About

Registered Number: 07018564
Date of Incorporation: 14/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Fairfax House, Cromwell Park, Chipping Norton, OX7 5SR,

 

Verbier Exclusive Ltd was registered on 14 September 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Avery, Mary Victoria, Avery, Thomas Tilstone, Pearson, Annabel Jane, Pearson, David Anthony Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Mary Victoria 09 June 2016 - 1
AVERY, Thomas Tilstone 24 September 2009 - 1
PEARSON, Annabel Jane 09 June 2016 28 September 2017 1
PEARSON, David Anthony Francis 04 February 2010 28 September 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 October 2018
PSC02 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
TM01 - Termination of appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 20 October 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 26 January 2012
AA01 - Change of accounting reference date 28 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 14 July 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 28 October 2009
AA01 - Change of accounting reference date 19 October 2009
AD01 - Change of registered office address 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
NEWINC - New incorporation documents 14 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.