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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2020 | Outstanding |
N/A |
A registered charge | 08 September 2017 | Outstanding |
N/A |