About

Registered Number: 10874638
Date of Incorporation: 19/07/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: 5 Fleet Place, London, EC4M 7RD,

 

Based in London, Vertigis Holdings Ltd was registered on 19 July 2017, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brooks, Jonathan Peter Chilton, Elhafed, Morad, Ewen, Zakary Scott, Smith, Richard Paul, Wiegmann, Richard, Bayshill Secretaries Limited, Norton, Richard William Fisher in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Jonathan Peter Chilton 02 August 2017 - 1
ELHAFED, Morad 02 August 2017 - 1
EWEN, Zakary Scott 02 August 2017 - 1
SMITH, Richard Paul 02 August 2017 - 1
WIEGMANN, Richard 02 August 2017 - 1
NORTON, Richard William Fisher 19 July 2017 02 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BAYSHILL SECRETARIES LIMITED 19 July 2017 02 August 2017 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 15 July 2020
RESOLUTIONS - N/A 05 March 2020
SH01 - Return of Allotment of shares 05 March 2020
MR01 - N/A 12 February 2020
RESOLUTIONS - N/A 19 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 23 May 2019
RESOLUTIONS - N/A 08 March 2019
CS01 - N/A 18 July 2018
RP04SH01 - N/A 07 March 2018
SH01 - Return of Allotment of shares 20 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2017
RESOLUTIONS - N/A 18 September 2017
MR01 - N/A 12 September 2017
PSC08 - N/A 04 August 2017
RESOLUTIONS - N/A 03 August 2017
AP01 - Appointment of director 03 August 2017
AD01 - Change of registered office address 03 August 2017
AA01 - Change of accounting reference date 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
NEWINC - New incorporation documents 19 July 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 08 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.