UKBizDB.co.uk

VISU VERUM MANAGEMENT LTD

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

This company is commonly known as Visu Verum Management Ltd. The company was founded 7 years ago and was given the registration number 10810952. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VISU VERUM MANAGEMENT LTD
Company Number:10810952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court,, 559a Kings Road, Fulham, England, SW6 2EB

Director01 February 2020Active
Kings Court,, 559a Kings Road, Fulham, England, SW6 2EB

Director19 June 2020Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TA

Director24 August 2017Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary09 June 2017Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TA

Director18 August 2017Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director09 June 2017Active

People with Significant Control

Mcc19 Ltd
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Kings Court, 559a Kings Road, Fulham, England, SW6 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Visu Verum Investments Ltd
Notified on:18 August 2017
Status:Active
Country of residence:England
Address:Munro House, Portsmouth Road, Cobham, England, KT11 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Benjamin Squirrell
Notified on:09 June 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-10Address

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

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Change account reference date company current extended.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-01Address

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

Download
2020-01-28Resolution

Resolution.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.