VERLINGUE LONDON MARKETS LIMITED
Overview
| Company Name | VERLINGUE LONDON MARKETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03232249 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VERLINGUE LONDON MARKETS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is VERLINGUE LONDON MARKETS LIMITED located?
| Registered Office Address | First Floor, Forum House 41 - 51 Brighton Road RH1 6YS Redhill |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERLINGUE LONDON MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NBJ LONDON MARKETS LIMITED | May 01, 2013 | May 01, 2013 |
| NBJ UNITED KINGDOM LIMITED | Jul 09, 2001 | Jul 09, 2001 |
| SOUTHLANDS ROAD SPECIAL RISKS LIMITED | Feb 09, 1998 | Feb 09, 1998 |
| NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED | Feb 19, 1997 | Feb 19, 1997 |
| NEVRUS (681) LIMITED | Jul 31, 1996 | Jul 31, 1996 |
What are the latest accounts for VERLINGUE LONDON MARKETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERLINGUE LONDON MARKETS LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for VERLINGUE LONDON MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2025
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Wendy Nicola Burton as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Peter Anthony Stansfield as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Reynolds as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed nbj london markets LIMITED\certificate issued on 19/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Termination of appointment of Richard John Warner as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Hilary Burrow as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Clifford Latham as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Anthony Stansfield as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Antony Roderick Copping as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Warner as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony John Barnett as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of VERLINGUE LONDON MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Wendy Nicola | Director | St. Anns Place M2 7LP Manchester St Anne's House England | England | British | 180412240001 | |||||
| CAMPLING, Neil Allen | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House England | England | British | 24901130004 | |||||
| LATHAM, Michael Clifford | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House | England | British | 265383950001 | |||||
| REYNOLDS, Barry | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House | United Kingdom | British | 255950470002 | |||||
| BARNETT, Anthony John | Secretary | Nbj House 2 Southlands Road Bromley BR2 9QP | British | 154831620001 | ||||||
| BURROW, Hilary | Secretary | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House England | 177986550001 | |||||||
| BURROW, Hilary | Secretary | 6 Pelham Terrace BN7 2DR Lewes East Sussex | British | 78619670002 | ||||||
| DAVIES, Paul | Secretary | 46 The Dunterns NE66 1AN Alnwick Northumberland | British | 31417700001 | ||||||
| HUTCHISON, Roger Ayton | Secretary | Adair Cottage Haverhill Road Castle Camps CB1 6TB Cambridge Cambridgeshire | British | 21494060001 | ||||||
| LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||
| BARNETT, Anthony John | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House England | United Kingdom | British | 6635970001 | |||||
| BENNETT, Richard Michael | Director | 30 Symonds Road SG5 2JJ Hitchin Hertfordshire | British | 49609260002 | ||||||
| CAMPLING, Neil Allen | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | England | British | 24901130004 | |||||
| CHARMAN, Kevin Peter | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | England | British | 80364810002 | |||||
| COPPING, Antony Roderick | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House | England | British | 178989230002 | |||||
| CRISP, John Michael | Director | 91 The Highway BR6 9DQ Orpington Kent | England | British | 7786990001 | |||||
| FENN, Richard | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | British | 131595630003 | ||||||
| FINCHAM, Paul William | Director | 6 Cedar Park Whyteleafe Road CR3 5DZ Caterham Surrey | British | 74113320001 | ||||||
| FOX, Neal Graham Henry | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | United Kingdom | British | 188324240001 | |||||
| FOX, Neal Graham Henry | Director | 40 Firlands KT13 0HR Weybridge Surrey | British | 80110900002 | ||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
| HANSFORD, Kevin | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | British | 80364950001 | ||||||
| HOLLANDS, Paul Michael | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | British | 131595460001 | ||||||
| JONES, Keith Hamilton Hazell | Director | Little Chesters 22 Leigh Hill Road KT11 2HX Cobham Surrey | British | 4313210001 | ||||||
| JONES, Simon Francis Hilary | Director | 10 Castle View Road KT13 9AB Weybridge Surrey | British | 104363850001 | ||||||
| LLOYD, Hugh Gwilym | Director | Little Applecross Berry Lane WD3 5ET Chorleywood Herts | United Kingdom | British | 33595010001 | |||||
| NELSON, Laurence Charles | Director | 9 Wickham Chase BR4 0BD West Wickham Kent | British | 7933530002 | ||||||
| PHILLIPS, Alan Douglas | Director | Nbj House 2 Southlands Road Bromley BR2 9QP | British | 22604400001 | ||||||
| POPE, John Michael | Director | 232 Blackshots Lane RM16 2LP Grays Essex | British | 43812280001 | ||||||
| PRITCHARD, Stephen Charles | Director | Ashwood House Epsom Road West Horsley KT24 6AR Leatherhead Surrey | British | 7521000001 | ||||||
| RAYMOND, Barry Harold | Director | Bazaros Middle Green Wakes Colne CO6 2BN Colchester Essex | United Kingdom | British | 29703500002 | |||||
| ROBERTS, Nigel Thomas | Director | 13 Geraldine Road Wandsworth SW18 2NR London | British | 34393430002 | ||||||
| STANSFIELD, Peter Anthony | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House | England | British | 151928680001 | |||||
| TREASURE, Mark Julian | Director | 41 - 51 Brighton Road RH1 6YS Redhill First Floor, Forum House England | England | British | 69155970001 | |||||
| TWEDDLE, Alistair Richard David | Director | 5 Wythwood Fox Hill RH16 4RD Haywards Heath West Sussex | British | 87869990001 |
Who are the persons with significant control of VERLINGUE LONDON MARKETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Verlingue Holdings Limited | Apr 06, 2016 | 35-51 Station Road, TW20 9LB Egham, Virginia House, Surrey, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0