About

Registered Number: 01941149
Date of Incorporation: 22/08/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Unit 30 Riverside Way, Uxbridge, Middlesex, UB8 2YF

 

Based in Uxbridge, Middlesex, Verico Europe Holding Ltd was setup in 1985, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, John 23 March 2017 - 1
DUBOIS, Yuval Sascha 25 May 2018 - 1
BRYAN, James Ray 01 March 1996 17 July 1996 1
COOK, Jeffrey Alan 28 February 2007 09 February 2012 1
DOWNEY, Sean Michael 01 September 2015 25 May 2018 1
DROR, Arnon 09 February 2012 25 February 2013 1
FREIMUTH, Stanley 13 February 2012 25 February 2013 1
JACOBSON, Jeffrey 10 May 2007 09 February 2012 1
MARINO, Edward Joseph 23 September 2005 09 May 2007 1
MCCONNELL, Gerald 17 January 1997 06 April 1999 1
MUNROE, Daniel 23 March 2017 25 May 2018 1
PESCH, William Roger 04 October 1994 01 March 1996 1
PETERSON, Ronald Dibben 20 August 1993 29 November 1995 1
POWELL, David N/A 01 July 1993 1
SAVAGE, David John 26 July 2013 23 March 2017 1
SCAFIDE, James Francis 28 March 2006 27 July 2007 1
VAN HORN, James R 23 October 2007 25 February 2013 1
ZAFFINO, Frank 01 January 2003 05 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HERDEN, Jeffrey Scott 01 November 1998 23 September 2005 1
HOFFMAN, Patricia Ann N/A 17 January 1997 1
MUNROE, Daniel 23 March 2017 25 May 2018 1
PFEIFFER, James William 01 August 1997 04 September 1998 1
SAVAGE, David John 26 July 2013 23 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 18 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
RESOLUTIONS - N/A 12 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AP03 - Appointment of secretary 06 April 2018
MR04 - N/A 17 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 21 October 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 September 2014
AUD - Auditor's letter of resignation 23 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 31 July 2013
AP03 - Appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP01 - Appointment of director 31 July 2013
MISC - Miscellaneous document 10 January 2013
MISC - Miscellaneous document 06 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 December 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
RESOLUTIONS - N/A 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 15 November 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
CERTNM - Change of name certificate 23 March 2005
363s - Annual Return 07 January 2005
AUD - Auditor's letter of resignation 15 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 20 July 2001
395 - Particulars of a mortgage or charge 12 March 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 07 February 2000
CERTNM - Change of name certificate 02 February 2000
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 13 July 1998
AUD - Auditor's letter of resignation 16 January 1998
225 - Change of Accounting Reference Date 09 January 1998
363s - Annual Return 19 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
AA - Annual Accounts 05 December 1997
225 - Change of Accounting Reference Date 05 September 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 13 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
AA - Annual Accounts 05 September 1996
288 - N/A 28 July 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 February 1996
287 - Change in situation or address of Registered Office 11 January 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 23 January 1995
288 - N/A 13 October 1994
288 - N/A 16 August 1994
288 - N/A 10 June 1994
288 - N/A 09 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 09 February 1994
288 - N/A 05 September 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
123 - Notice of increase in nominal capital 15 July 1993
288 - N/A 15 March 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 08 January 1993
288 - N/A 09 December 1992
288 - N/A 28 April 1992
288 - N/A 26 February 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
288 - N/A 30 September 1991
288 - N/A 27 September 1991
288 - N/A 24 May 1991
288 - N/A 12 March 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 22 February 1991
288 - N/A 15 January 1991
AA - Annual Accounts 18 December 1989
288 - N/A 18 December 1989
363 - Annual Return 18 December 1989
288 - N/A 23 May 1989
MEM/ARTS - N/A 14 April 1989
CERTNM - Change of name certificate 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
CERTNM - Change of name certificate 13 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1989
AUD - Auditor's letter of resignation 20 March 1989
AA - Annual Accounts 21 November 1988
288 - N/A 14 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 01 July 1988
288 - N/A 29 April 1988
288 - N/A 29 April 1988
363 - Annual Return 29 April 1988
288 - N/A 17 November 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 25 March 1987
RESOLUTIONS - N/A 11 July 1986
288 - N/A 26 June 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1986
CERTNM - Change of name certificate 17 December 1985
MEM/ARTS - N/A 09 December 1985
MISC - Miscellaneous document 22 August 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2010 Outstanding

N/A

Composite guarantee and debenture 05 March 2010 Fully Satisfied

N/A

Mortgage debenture 26 February 2001 Fully Satisfied

N/A

Charge 28 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.