About

Registered Number: 08423990
Date of Incorporation: 28/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Having been setup in 2013, Vertbaudet Uk Ltd are based in Weybridge, Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are L'evêque De Vilmorin, Edouard Hervé, Faucon, Fabrice Yannick, Frys, Francois Regis Stephane, Jaworska, Pascale, Launay, Pierre, Mulliez, Thomas, Ramirez, Michelle Isabel Luisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
L'EVÊQUE DE VILMORIN, Edouard Hervé 01 May 2017 - 1
FAUCON, Fabrice Yannick 30 September 2016 30 April 2017 1
FRYS, Francois Regis Stephane 29 March 2013 30 January 2016 1
JAWORSKA, Pascale 18 June 2015 31 December 2016 1
LAUNAY, Pierre 30 January 2016 30 September 2016 1
MULLIEZ, Thomas 28 February 2013 29 March 2013 1
RAMIREZ, Michelle Isabel Luisa 02 July 2013 16 December 2014 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 24 January 2020
PARENT_ACC - N/A 24 January 2020
AGREEMENT2 - N/A 20 November 2019
GUARANTEE2 - N/A 20 November 2019
CS01 - N/A 04 March 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 21 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AD01 - Change of registered office address 21 August 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 24 November 2017
TM02 - Termination of appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 21 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 19 January 2015
AA01 - Change of accounting reference date 08 October 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 July 2013
AD01 - Change of registered office address 11 July 2013
AD01 - Change of registered office address 09 July 2013
CERTNM - Change of name certificate 18 April 2013
CONNOT - N/A 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
RESOLUTIONS - N/A 11 April 2013
NEWINC - New incorporation documents 28 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.