About

Registered Number: 06663787
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4 Maguire Street The Clove Building, Maguire Street, London, SE1 2NQ,

 

Established in 2008, Verve Partners Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Packford, David John, Harper-tee, Adrian are the current directors of this company. We do not know the number of employees at the business.

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
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 22 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 August 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 17 August 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 10 January 2010
RESOLUTIONS - N/A 08 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2010
SH08 - Notice of name or other designation of class of shares 08 January 2010
CC04 - Statement of companies objects 08 January 2010
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 25 August 2009
225 - Change of Accounting Reference Date 31 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
287 - Change in situation or address of Registered Office 29 January 2009
CERTNM - Change of name certificate 01 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.