About

Registered Number: 06829020
Date of Incorporation: 24/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 9 Mansfield Street, London, W1G 9NY,

 

Having been setup in 2009, Verbus International Ltd have registered office in London, it's status at Companies House is "Active". Verbus International Ltd has 5 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QIN, Gang 28 May 2010 - 1
HANNA, Peter 05 June 2009 28 May 2010 1
JENKINS, Robert 05 June 2009 18 April 2011 1
TAZZYMAN, Roy 24 February 2009 18 April 2011 1
WOOKEY, David 05 June 2009 01 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 February 2020
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 02 October 2018
PSC08 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
PSC07 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 08 September 2017
PSC04 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
PSC01 - N/A 11 August 2017
PSC07 - N/A 08 August 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 20 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 March 2012
AD04 - Change of location of company records to the registered office 05 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 18 January 2012
AA01 - Change of accounting reference date 17 October 2011
SH03 - Return of purchase of own shares 05 August 2011
TM01 - Termination of appointment of director 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
SH06 - Notice of cancellation of shares 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
RESOLUTIONS - N/A 06 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 November 2010
SH01 - Return of Allotment of shares 09 July 2010
SH01 - Return of Allotment of shares 09 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
RESOLUTIONS - N/A 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
288a - Notice of appointment of directors or secretaries 13 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
RESOLUTIONS - N/A 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 25 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

Description Date Status Charge by
Patent mortgage 05 June 2009 Fully Satisfied

N/A

Mortgage debenture 05 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.