About

Registered Number: 07048980
Date of Incorporation: 19/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA,

 

Based in Huddersfield, West Yorkshire, Verbatim Asset Management Ltd was registered on 19 October 2009, it has a status of "Active". The current directors of Verbatim Asset Management Ltd are listed as Leonhardsen, Rebecca Jayne Bell, Lloyd Hughes, David, Turvey, Sarah Clare, Turvey, Sarah Clare in the Companies House registry. We don't know the number of employees at Verbatim Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONHARDSEN, Rebecca Jayne Bell 17 November 2015 20 October 2017 1
LLOYD HUGHES, David 19 October 2009 20 December 2012 1
TURVEY, Sarah Clare 20 October 2017 30 April 2019 1
TURVEY, Sarah Clare 20 December 2012 17 November 2015 1

Filing History

Document Type Date
MR05 - N/A 08 August 2020
AD01 - Change of registered office address 31 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 10 August 2019
TM02 - Termination of appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 21 March 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 October 2018
MR04 - N/A 23 May 2018
MR01 - N/A 11 April 2018
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 14 September 2017
SH01 - Return of Allotment of shares 24 October 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 13 October 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 11 February 2016
AUD - Auditor's letter of resignation 13 January 2016
AP03 - Appointment of secretary 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AR01 - Annual Return 06 November 2015
MR01 - N/A 23 October 2015
RESOLUTIONS - N/A 15 September 2015
MAR - Memorandum and Articles - used in re-registration 15 September 2015
CERT10 - Re-registration of a company from public to private 15 September 2015
RR02 - Application by a public company for re-registration as a private limited company 15 September 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 27 March 2015
RESOLUTIONS - N/A 06 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 07 January 2014
MR01 - N/A 31 December 2013
MR01 - N/A 27 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 16 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
RESOLUTIONS - N/A 18 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2012
SH08 - Notice of name or other designation of class of shares 18 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2012
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 April 2011
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 29 October 2010
RESOLUTIONS - N/A 29 April 2010
SH08 - Notice of name or other designation of class of shares 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
AA01 - Change of accounting reference date 21 April 2010
SH01 - Return of Allotment of shares 26 January 2010
CERT8A - N/A 22 January 2010
SH01 - Return of Allotment of shares 22 January 2010
SH50 - Application for trading certificate for a public company 22 January 2010
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 21 October 2015 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.