VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED

VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED

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

    Company NameVERONIS SUHLER STEVENSON INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03885599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERONIS,SUHLER INTERNATIONAL LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Morgan Callagy as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of John Robert Sinatra as a director on Dec 01, 2016

    1 pagesTM01

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 750,000
    SH01

    Director's details changed for John Morgan Callagy on Dec 02, 2015

    2 pagesCH01

    Director's details changed for John Robert Sinatra on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Jeffrey Taylor Stevenson on Jan 01, 2015

    2 pagesCH01

    Director's details changed for John Morgan Callagy on Jan 01, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 750,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of John Suhler as a director

    1 pagesTM01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 750,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * 95 the Promenade Cheltenham Gloucestershire GL50 1WG* on May 15, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Nov 24, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    8 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROMENADE SECRETARIES LIMITED
    Third Floor
    95 The Promenade
    GL50 1HH Cheltenham
    Gloucestershire
    Secretary
    Third Floor
    95 The Promenade
    GL50 1HH Cheltenham
    Gloucestershire
    93463350001
    STEVENSON, Jeffrey Taylor
    25 St James's Street
    SW1A 1HA London
    1st Floor, Economist Building,
    United Kingdom
    Director
    25 St James's Street
    SW1A 1HA London
    1st Floor, Economist Building,
    United Kingdom
    New York New York UsaUnited StatesMerchant Banker72796230001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    84239630001
    CALLAGY, John Morgan
    25 St James's Street
    SW1A 1HA London
    1st Floor, Economist Building,
    United Kingdom
    Director
    25 St James's Street
    SW1A 1HA London
    1st Floor, Economist Building,
    United Kingdom
    United KingdomAmericanBanker103230150004
    RUSSELL, Christopher John
    21f Cadogan Gardens
    SW3 2RW London
    Director
    21f Cadogan Gardens
    SW3 2RW London
    United KingdomAmericanDirector77809520001
    RUTHERFORD, James
    26 Courseview Road
    Bronxville
    New York Ny 10708
    Usa
    Director
    26 Courseview Road
    Bronxville
    New York Ny 10708
    Usa
    UsMerchant Banker68726870001
    SINATRA, John Robert
    25 St James's Street
    SW1A 1HA London
    1st Floor, Economist Building,
    United Kingdom
    Director
    25 St James's Street
    SW1A 1HA London
    1st Floor, Economist Building,
    United Kingdom
    UsFinance Director86357340001
    SODI, Marco
    3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    Director
    3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    United KingdomItalianMerchant Banker112845430001
    STAPLETON, Nigel John
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    Director
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    United KingdomBritishCompany Director10886380001
    SUHLER, John
    3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    Director
    3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    AmericanMerchant Banker67188050002
    VERONIS, John
    3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    Director
    3 St Jamesa*A*A*Ac*A*A*Ac*A*S Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    AmericanMerchant Banker67188060001

    Who are the persons with significant control of VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffrey Stevenson
    The Promenade
    GL50 1HH Cheltenham
    Third Floor, 95
    Glos
    United Kingdom
    Apr 06, 2016
    The Promenade
    GL50 1HH Cheltenham
    Third Floor, 95
    Glos
    United Kingdom
    No
    Nationality: Usa
    Country of Residence: Usa
    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.

    Does VERONIS SUHLER STEVENSON INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bet Properties Limited
    Transactions
    • Jun 12, 2000Registration of a charge (395)

    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