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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Patent mortgage | 05 June 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 05 June 2009 | Fully Satisfied |
N/A |