VERTAFORE UK LIMITED

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

    Company NameVERTAFORE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05898974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VERTAFORE UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VERTAFORE UK LIMITED located?

    Registered Office Address
    Lower Ground Level Castlewood House
    77-91 New Oxford Street
    WC1A 1DG London
    Undeliverable Registered Office AddressNo

    What were the previous names of VERTAFORE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGERIGHT UK LIMITEDAug 22, 2006Aug 22, 2006
    NEWINCCO 579 LIMITEDAug 08, 2006Aug 08, 2006

    What are the latest accounts for VERTAFORE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for VERTAFORE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a small company made up to Apr 30, 2018

    14 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Appointment of Sable Secretaries Limited as a secretary on Feb 27, 2018

    2 pagesAP04

    Termination of appointment of Scott James Brown as a secretary on Feb 26, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Director's details changed for Jayne Leigh Rothman on Oct 13, 2017

    2 pagesCH01

    Director's details changed for Amy Lynn Zupon on Oct 13, 2017

    2 pagesCH01

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Appointment of Jayne Leigh Rothman as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Jennifer Guild as a director on Nov 04, 2016

    1 pagesTM01

    Confirmation statement made on Oct 10, 2016 with updates

    4 pagesCS01

    Appointment of Amy Lynn Zupon as a director on Oct 03, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey Scott Hawn as a director on Oct 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    6 pagesCS01

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Registered office address changed from C/O Kevin Beare and Co 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on Jul 30, 2015

    1 pagesAD01

    Appointment of Mr Jeffrey Scott Hawn as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Kenneth Eugene Bunney as a director on Jun 18, 2015

    1 pagesTM01

    Appointment of Ms Jennifer Guild as a director on Jun 05, 2015

    2 pagesAP01

    Termination of appointment of Gail Monique Bennett as a director on Jun 05, 2015

    1 pagesTM01

    Who are the officers of VERTAFORE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SABLE SECRETARIES LIMITED
    New Oxford Street
    WC1A 1DG London
    77-91 Castlewood House
    England
    Secretary
    New Oxford Street
    WC1A 1DG London
    77-91 Castlewood House
    England
    Identification TypeEuropean Economic Area
    Registration Number08041788
    168589860001
    ROTHMAN, Jayne Leigh
    999 18th Street
    Suite 400
    80202 Denver Co
    999 18th Street
    United States
    Director
    999 18th Street
    Suite 400
    80202 Denver Co
    999 18th Street
    United States
    OtherAmerican218892170001
    ZUPON, Amy Lynn
    999 18th Street
    Suite 400
    80202
    Denver Co
    999 18th Street
    United States
    Director
    999 18th Street
    Suite 400
    80202
    Denver Co
    999 18th Street
    United States
    United StatesAmerican216019110001
    BEARE, Kevin Leslie
    C/O Kevin Beare And Co
    3-5 Horndean Road
    RG12 0XQ Bracknell
    Berkshire
    Secretary
    C/O Kevin Beare And Co
    3-5 Horndean Road
    RG12 0XQ Bracknell
    Berkshire
    British7010310001
    BROWN, Scott James
    77-91 New Oxford Street
    WC1A 1DG London
    Lower Ground Level Castlewood House
    England
    Secretary
    77-91 New Oxford Street
    WC1A 1DG London
    Lower Ground Level Castlewood House
    England
    193933950001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BAKER, Keith Anthony
    Se 47th Lane
    98006 Bellevue
    16025
    Wa
    Usa
    Director
    Se 47th Lane
    98006 Bellevue
    16025
    Wa
    Usa
    UsaAmerican172493230001
    BENNETT, Gail Monique
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    Director
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    UsaUnited States184867650001
    BUNNEY, Kenneth Eugene
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    Director
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    UsaUnited States184867420001
    DHAENE, Albert Paul
    Ne 195th Street
    98011 Bothwell
    11724
    Wa
    Usa
    Director
    Ne 195th Street
    98011 Bothwell
    11724
    Wa
    Usa
    UsaAmerican172493400001
    ELIAS, Donald Wayne
    3053 Glynn Mill Drive
    Snelville 30039-4498
    FOREIGN Georgia
    Usa
    Director
    3053 Glynn Mill Drive
    Snelville 30039-4498
    FOREIGN Georgia
    Usa
    American115276890001
    GROH, Jeffrey
    92nd Ave Se
    Mercer Island
    7536
    Wa 98040
    United States
    Director
    92nd Ave Se
    Mercer Island
    7536
    Wa 98040
    United States
    United StatesUnited States137857220002
    GUILD, Jennifer
    Ne 195th Street
    98011 Bothell
    11724
    Washington
    Usa
    Director
    Ne 195th Street
    98011 Bothell
    11724
    Washington
    Usa
    United StatesAmerican114660630007
    HAWN, Jeffrey Scott
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    Director
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    UsaUnited States115547960001
    JANSEN, Michael John
    1011 Shoals Drive
    Athens 30606-5392
    FOREIGN Georgia
    Usa
    Director
    1011 Shoals Drive
    Athens 30606-5392
    FOREIGN Georgia
    Usa
    American115276950001
    LINTNER, Alexander Michael
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    Director
    Ne 195th Street
    98011 Bothell
    11724
    Wa
    Usa
    UsaUnited States184867340001
    MCKERNAN, Matthew James
    Normandy Lane
    Suwanee
    10020
    30024 Ga
    Director
    Normandy Lane
    Suwanee
    10020
    30024 Ga
    United StatesUnited States137857360001
    MORROW, John Cairne
    3224 163rd Pl Se
    Mill Creek
    Wa 98012
    Usa
    Director
    3224 163rd Pl Se
    Mill Creek
    Wa 98012
    Usa
    United StatesAmerican201522500001
    SCHICK, Joseph Charles
    16719 Ne 139th Place
    Woodinville
    Wa 98072
    Usa
    Director
    16719 Ne 139th Place
    Woodinville
    Wa 98072
    Usa
    United StatesAmerican191193550001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of VERTAFORE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jennifer Guild
    Ne 195th Street
    98011 Bothell
    11724
    Washington
    United States
    Jul 19, 2016
    Ne 195th Street
    98011 Bothell
    11724
    Washington
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeffrey Scott Hawn
    Ne 195th Street
    98011 Bothell
    11724
    Washington
    United States
    Jul 17, 2016
    Ne 195th Street
    98011 Bothell
    11724
    Washington
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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