VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED
Overview
Company Name | VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03885599 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED located?
Registered Office Address | Third Floor 95 The Promenade GL50 1HH Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
VERONIS,SUHLER INTERNATIONAL LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Morgan Callagy as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Sinatra as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Morgan Callagy on Dec 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for John Robert Sinatra on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeffrey Taylor Stevenson on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for John Morgan Callagy on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of John Suhler as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from * 95 the Promenade Cheltenham Gloucestershire GL50 1WG* on May 15, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PROMENADE SECRETARIES LIMITED | Secretary | Third Floor 95 The Promenade GL50 1HH Cheltenham Gloucestershire | 93463350001 | |||||||
STEVENSON, Jeffrey Taylor | Director | 25 St James's Street SW1A 1HA London 1st Floor, Economist Building, United Kingdom | New York New York Usa | United States | Merchant Banker | 72796230001 | ||||
QUADRANGLE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 84239630001 | |||||||
CALLAGY, John Morgan | Director | 25 St James's Street SW1A 1HA London 1st Floor, Economist Building, United Kingdom | United Kingdom | American | Banker | 103230150004 | ||||
RUSSELL, Christopher John | Director | 21f Cadogan Gardens SW3 2RW London | United Kingdom | American | Director | 77809520001 | ||||
RUTHERFORD, James | Director | 26 Courseview Road Bronxville New York Ny 10708 Usa | Us | Merchant Banker | 68726870001 | |||||
SINATRA, John Robert | Director | 25 St James's Street SW1A 1HA London 1st Floor, Economist Building, United Kingdom | Us | Finance Director | 86357340001 | |||||
SODI, Marco | Director | 3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square SW1Y 4JU London Buchanan House United Kingdom | United Kingdom | Italian | Merchant Banker | 112845430001 | ||||
STAPLETON, Nigel John | Director | Ashley Walls 76 Ashley Park Avenue KT12 1EU Walton-On-Thames Surrey | United Kingdom | British | Company Director | 10886380001 | ||||
SUHLER, John | Director | 3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square SW1Y 4JU London Buchanan House United Kingdom | American | Merchant Banker | 67188050002 | |||||
VERONIS, John | Director | 3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square SW1Y 4JU London Buchanan House United Kingdom | American | Merchant Banker | 67188060001 |
Who are the persons with significant control of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeffrey Stevenson | Apr 06, 2016 | The Promenade GL50 1HH Cheltenham Third Floor, 95 Glos United Kingdom | No |
Nationality: Usa Country of Residence: Usa | |||
Natures of Control
|
Does VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jun 08, 2000 Delivered On Jun 12, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars £100,000 deposited pursuant to this rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
|
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