About

Registered Number: 01757365
Date of Incorporation: 29/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor, 34 Threadneedle Street, London, EC2R 8AY

 

Verson International Ltd was founded on 29 September 1983 and are based in London, it has a status of "Active". We don't know the number of employees at the company. There are 10 directors listed as Kelleher, Kevin Brian, Pell Walpole, Harold Frederick, Eyres, Robin Ian, Henderson, John Michael, Kelleher, Kevin Brian, Kutty, Nelliat Koroth Krishnan, Lebois, Paul Denis, Miles, Denis Ronald, Paxton, George Brian, Stevenson, Sterling Scoffield for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLEHER, Kevin Brian 01 January 2002 - 1
EYRES, Robin Ian 13 October 1993 18 October 1996 1
HENDERSON, John Michael N/A 18 October 1996 1
KELLEHER, Kevin Brian N/A 01 November 1999 1
KUTTY, Nelliat Koroth Krishnan N/A 01 November 1999 1
LEBOIS, Paul Denis N/A 27 May 2001 1
MILES, Denis Ronald 15 November 1996 30 April 2000 1
PAXTON, George Brian 01 November 1999 02 January 2002 1
STEVENSON, Sterling Scoffield N/A 10 August 1993 1
Secretary Name Appointed Resigned Total Appointments
PELL WALPOLE, Harold Frederick 01 May 2000 24 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 October 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 18 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 October 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 November 2010
TM02 - Termination of appointment of secretary 30 March 2010
AP04 - Appointment of corporate secretary 30 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 04 November 2009
AA01 - Change of accounting reference date 14 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 February 2009
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
363a - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
287 - Change in situation or address of Registered Office 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 06 October 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 September 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 04 January 2000
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 13 October 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 21 August 1997
225 - Change of Accounting Reference Date 15 July 1997
225 - Change of Accounting Reference Date 04 December 1996
AA - Annual Accounts 03 December 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 11 November 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288 - N/A 19 February 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 07 November 1995
288 - N/A 16 February 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 14 November 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 12 November 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 19 February 1991
288 - N/A 02 November 1990
288 - N/A 08 October 1990
MEM/ARTS - N/A 29 June 1990
RESOLUTIONS - N/A 18 June 1990
RESOLUTIONS - N/A 18 June 1990
287 - Change in situation or address of Registered Office 19 March 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 01 December 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 07 November 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 22 December 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 25 June 1987
287 - Change in situation or address of Registered Office 21 March 1987
395 - Particulars of a mortgage or charge 31 December 1986
363 - Annual Return 12 December 1986
363 - Annual Return 19 October 1985
RESOLUTIONS - N/A 21 June 1985
PUC 2 - N/A 23 May 1985
MEM/ARTS - N/A 18 March 1985
NEWINC - New incorporation documents 29 September 1983

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 19.12.86 19 December 1986 Outstanding

N/A

Composite guarantee and debenture 08 March 1985 Outstanding

N/A

Omnibus letter of set off. 08 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.