VERIMATRIX UK LTD

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

    Company NameVERIMATRIX UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03693883
    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 VERIMATRIX UK LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is VERIMATRIX UK LTD located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VERIMATRIX UK LTD?

    Previous Company Names
    Company NameFromUntil
    INSIDE SECURE UK LIMITEDSep 01, 2016Sep 01, 2016
    VAULT-IC UK LIMITEDOct 14, 2010Oct 14, 2010
    ATMEL SMART CARD ICS LIMITEDMar 01, 1999Mar 01, 1999
    SHELFCO (NO.1606) LIMITEDJan 11, 1999Jan 11, 1999

    What are the latest accounts for VERIMATRIX UK LTD?

    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 VERIMATRIX UK LTD?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for VERIMATRIX UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Valérie Convers as a director on Aug 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew Peter Bear as a director on Aug 26, 2024

    1 pagesTM01

    Director's details changed for Mr Andrew Peter Peter Bear on Aug 20, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Nov 02, 2022

    1 pagesAD01

    Change of details for Inside Secure S.A as a person with significant control on Sep 17, 2019

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Vacher Detourniere as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Jean-Francois Labadie as a director on Nov 12, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jan 11, 2020 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed inside secure uk LIMITED\certificate issued on 01/07/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2019

    Change of name by resolution

    NM01
    change-of-nameJul 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2019

    RES15
    change-of-name

    Change company name resolution on Jul 01, 2019

    RES15

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Jan 11, 2019 with updates

    3 pagesCS01

    Who are the officers of VERIMATRIX UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    CONVERS, Valérie
    Rond Point Du Canet
    13590 Meyreuil
    Impasse Des Carrés De L’Arc
    France
    Director
    Rond Point Du Canet
    13590 Meyreuil
    Impasse Des Carrés De L’Arc
    France
    FranceFrench326728380001
    LABADIE, Jean-Francois
    Impasse Des Carres De L'Arc
    Rond Point Du Canet 13590
    C/O Verimatrix
    Meyreuil
    France
    Director
    Impasse Des Carres De L'Arc
    Rond Point Du Canet 13590
    C/O Verimatrix
    Meyreuil
    France
    FranceFrench290602210001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    AVERY, Robert
    145 Mobray Court
    Colorado Springs
    Colorado 80906
    Usa
    Director
    145 Mobray Court
    Colorado Springs
    Colorado 80906
    Usa
    Usa116322870001
    BEAR, Andrew Peter
    G46 7LA Giffnock
    12 Davieland Road
    Glasgow
    United Kingdom
    Director
    G46 7LA Giffnock
    12 Davieland Road
    Glasgow
    United Kingdom
    United KingdomBritish155563050002
    CUMMING, Stephen
    Bedford Row
    WC1R 4RS London
    20-22
    Director
    Bedford Row
    WC1R 4RS London
    20-22
    United StatesBritish150861400001
    DETOURNIERE, Richard Vacher
    13090 Aix-En-Provence
    1403, Chemin De Rapine
    France
    Director
    13090 Aix-En-Provence
    1403, Chemin De Rapine
    France
    FranceFrench155562380003
    LAUB, Steven
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    Director
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    UsaAmerican116322880001
    PERLEGOS, Angela
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    United States America
    Director
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    United States America
    Us Citizen75998350001
    PERLEGOS, George
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    Usa
    Director
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    Usa
    American72141780001
    PRUNIAUX, Bernard
    149 Domaine Les Michels
    13790 Peynier
    FOREIGN France
    Director
    149 Domaine Les Michels
    13790 Peynier
    FOREIGN France
    French63846610001
    REUTENS, Patrick
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    Director
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    UsaAmerican116322860001
    ROSS, James Michael
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    Director
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    American72142810001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of VERIMATRIX UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verimatrix S.A
    Rue De La Carriere De Bachasson
    Cs70025meyreuil13590
    Bat A Arteparc Bachasson
    France
    Apr 06, 2016
    Rue De La Carriere De Bachasson
    Cs70025meyreuil13590
    Bat A Arteparc Bachasson
    France
    No
    Legal FormCorporation
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredParis
    Registration Number399275395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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