About

Registered Number: 06774021
Date of Incorporation: 16/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 4 Maguire Street The Clove Building, Maguire Street, London, SE1 2NQ,

 

Founded in 2008, Verve Partners Holdings Ltd are based in London, it has a status of "Active". There are 2 directors listed for Verve Partners Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER-TEE, Adrian 02 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PACKFORD, David John 31 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 January 2018
RP04CS01 - N/A 17 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 12 May 2016
RESOLUTIONS - N/A 28 January 2016
MA - Memorandum and Articles 28 January 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 12 October 2015
MR01 - N/A 28 April 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
RESOLUTIONS - N/A 22 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2015
SH01 - Return of Allotment of shares 22 January 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 03 October 2013
SH01 - Return of Allotment of shares 13 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 14 August 2012
RESOLUTIONS - N/A 23 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 14 July 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 07 February 2011
SH01 - Return of Allotment of shares 25 November 2010
AA - Annual Accounts 26 July 2010
RESOLUTIONS - N/A 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
CC04 - Statement of companies objects 12 January 2010
CC01 - Notice of restriction on the company's articles 12 January 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
225 - Change of Accounting Reference Date 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
225 - Change of Accounting Reference Date 31 March 2009
RESOLUTIONS - N/A 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
123 - Notice of increase in nominal capital 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
NEWINC - New incorporation documents 16 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.