UKBizDB.co.uk

VERVE PARTNERS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verve Partners Holdings Limited. The company was founded 15 years ago and was given the registration number 06774021. The firm's registered office is in LONDON. You can find them at 4 Maguire Street The Clove Building, Maguire Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:VERVE PARTNERS HOLDINGS LIMITED
Company Number:06774021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:4 Maguire Street The Clove Building, Maguire Street, London, England, SE1 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Southwark Street, London, England, SE1 0JF

Director23 December 2014Active
115, Southwark Street, London, England, SE1 0JF

Director16 December 2008Active
115, Southwark Street, London, England, SE1 0JF

Director23 December 2020Active
115, Southwark Street, London, England, SE1 0JF

Director02 December 2014Active
115, Southwark Street, London, England, SE1 0JF

Director31 March 2011Active
115, Southwark Street, London, England, SE1 0JF

Director23 December 2014Active
5 Walpole Avenue, Richmond, TW9 2DJ

Secretary20 March 2009Active
7, Bell Yard, London, England, WC2A 2JR

Secretary31 March 2011Active
5 Walpole Avenue, Richmond, TW9 2DJ

Director20 March 2009Active

People with Significant Control

Mr Andrew George Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:115, Southwark Street, London, England, SE1 0JF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Geoffrey David Westmore
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:115, Southwark Street, London, England, SE1 0JF
Nature of control:
  • Significant influence or control
Mr Neil Graeme Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:115, Southwark Street, London, England, SE1 0JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-02-14Capital

Capital allotment shares.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type group.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.