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.
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 |
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 |
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 |