VERLINGUE LONDON MARKETS LIMITED

VERLINGUE LONDON MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERLINGUE LONDON MARKETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03232249
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VERLINGUE LONDON MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBJ LONDON MARKETS LIMITEDMay 01, 2013May 01, 2013
    NBJ UNITED KINGDOM LIMITEDJul 09, 2001Jul 09, 2001
    SOUTHLANDS ROAD SPECIAL RISKS LIMITEDFeb 09, 1998Feb 09, 1998
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITEDFeb 19, 1997Feb 19, 1997
    NEVRUS (681) LIMITEDJul 31, 1996Jul 31, 1996

    What are the latest accounts for VERLINGUE LONDON MARKETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VERLINGUE LONDON MARKETS LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for VERLINGUE LONDON MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 01, 2025

    • Capital: GBP 515,000
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Wendy Nicola Burton as a director on Oct 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Peter Anthony Stansfield as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Barry Reynolds as a director on Apr 08, 2024

    2 pagesAP01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed nbj london markets LIMITED\certificate issued on 19/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Richard John Warner as a director on May 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Hilary Burrow as a secretary on May 31, 2022

    1 pagesTM02

    Appointment of Mr Michael Clifford Latham as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Mr Peter Anthony Stansfield as a director on Apr 21, 2022

    2 pagesAP01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Antony Roderick Copping as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Richard John Warner as a director on May 18, 2021

    2 pagesAP01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony John Barnett as a director on Sep 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 29, 2019 with updates

    4 pagesCS01

    Who are the officers of VERLINGUE LONDON MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Wendy Nicola
    St. Anns Place
    M2 7LP Manchester
    St Anne's House
    England
    Director
    St. Anns Place
    M2 7LP Manchester
    St Anne's House
    England
    EnglandBritish180412240001
    CAMPLING, Neil Allen
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    EnglandBritish24901130004
    LATHAM, Michael Clifford
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    EnglandBritish265383950001
    REYNOLDS, Barry
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    United KingdomBritish255950470002
    BARNETT, Anthony John
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Secretary
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    British154831620001
    BURROW, Hilary
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    Secretary
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    177986550001
    BURROW, Hilary
    6 Pelham Terrace
    BN7 2DR Lewes
    East Sussex
    Secretary
    6 Pelham Terrace
    BN7 2DR Lewes
    East Sussex
    British78619670002
    DAVIES, Paul
    46 The Dunterns
    NE66 1AN Alnwick
    Northumberland
    Secretary
    46 The Dunterns
    NE66 1AN Alnwick
    Northumberland
    British31417700001
    HUTCHISON, Roger Ayton
    Adair Cottage Haverhill Road
    Castle Camps
    CB1 6TB Cambridge
    Cambridgeshire
    Secretary
    Adair Cottage Haverhill Road
    Castle Camps
    CB1 6TB Cambridge
    Cambridgeshire
    British21494060001
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    Nominee Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    British900005090001
    BARNETT, Anthony John
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    United KingdomBritish6635970001
    BENNETT, Richard Michael
    30 Symonds Road
    SG5 2JJ Hitchin
    Hertfordshire
    Director
    30 Symonds Road
    SG5 2JJ Hitchin
    Hertfordshire
    British49609260002
    CAMPLING, Neil Allen
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    EnglandBritish24901130004
    CHARMAN, Kevin Peter
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    EnglandBritish80364810002
    COPPING, Antony Roderick
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    EnglandBritish178989230002
    CRISP, John Michael
    91 The Highway
    BR6 9DQ Orpington
    Kent
    Director
    91 The Highway
    BR6 9DQ Orpington
    Kent
    EnglandBritish7786990001
    FENN, Richard
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    British131595630003
    FINCHAM, Paul William
    6 Cedar Park
    Whyteleafe Road
    CR3 5DZ Caterham
    Surrey
    Director
    6 Cedar Park
    Whyteleafe Road
    CR3 5DZ Caterham
    Surrey
    British74113320001
    FOX, Neal Graham Henry
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    United KingdomBritish188324240001
    FOX, Neal Graham Henry
    40 Firlands
    KT13 0HR Weybridge
    Surrey
    Director
    40 Firlands
    KT13 0HR Weybridge
    Surrey
    British80110900002
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HANSFORD, Kevin
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    British80364950001
    HOLLANDS, Paul Michael
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    British131595460001
    JONES, Keith Hamilton Hazell
    Little Chesters
    22 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Little Chesters
    22 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    British4313210001
    JONES, Simon Francis Hilary
    10 Castle View Road
    KT13 9AB Weybridge
    Surrey
    Director
    10 Castle View Road
    KT13 9AB Weybridge
    Surrey
    British104363850001
    LLOYD, Hugh Gwilym
    Little Applecross
    Berry Lane
    WD3 5ET Chorleywood
    Herts
    Director
    Little Applecross
    Berry Lane
    WD3 5ET Chorleywood
    Herts
    United KingdomBritish33595010001
    NELSON, Laurence Charles
    9 Wickham Chase
    BR4 0BD West Wickham
    Kent
    Director
    9 Wickham Chase
    BR4 0BD West Wickham
    Kent
    British7933530002
    PHILLIPS, Alan Douglas
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    Director
    Nbj House 2 Southlands Road
    Bromley
    BR2 9QP
    British22604400001
    POPE, John Michael
    232 Blackshots Lane
    RM16 2LP Grays
    Essex
    Director
    232 Blackshots Lane
    RM16 2LP Grays
    Essex
    British43812280001
    PRITCHARD, Stephen Charles
    Ashwood House Epsom Road
    West Horsley
    KT24 6AR Leatherhead
    Surrey
    Director
    Ashwood House Epsom Road
    West Horsley
    KT24 6AR Leatherhead
    Surrey
    British7521000001
    RAYMOND, Barry Harold
    Bazaros Middle Green
    Wakes Colne
    CO6 2BN Colchester
    Essex
    Director
    Bazaros Middle Green
    Wakes Colne
    CO6 2BN Colchester
    Essex
    United KingdomBritish29703500002
    ROBERTS, Nigel Thomas
    13 Geraldine Road
    Wandsworth
    SW18 2NR London
    Director
    13 Geraldine Road
    Wandsworth
    SW18 2NR London
    British34393430002
    STANSFIELD, Peter Anthony
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    EnglandBritish151928680001
    TREASURE, Mark Julian
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    Director
    41 - 51 Brighton Road
    RH1 6YS Redhill
    First Floor, Forum House
    England
    EnglandBritish69155970001
    TWEDDLE, Alistair Richard David
    5 Wythwood
    Fox Hill
    RH16 4RD Haywards Heath
    West Sussex
    Director
    5 Wythwood
    Fox Hill
    RH16 4RD Haywards Heath
    West Sussex
    British87869990001

    Who are the persons with significant control of VERLINGUE LONDON MARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    35-51 Station Road,
    TW20 9LB Egham,
    Virginia House,
    Surrey,
    United Kingdom
    Apr 06, 2016
    35-51 Station Road,
    TW20 9LB Egham,
    Virginia House,
    Surrey,
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08268741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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