VERTAFORE UK LIMITED
Overview
| Company Name | VERTAFORE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05898974 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VERTAFORE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGERIGHT UK LIMITED | Aug 22, 2006 | Aug 22, 2006 |
| NEWINCCO 579 LIMITED | Aug 08, 2006 | Aug 08, 2006 |
What are the latest accounts for VERTAFORE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for VERTAFORE UK 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) | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 14 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Sable Secretaries Limited as a secretary on Feb 27, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Scott James Brown as a secretary on Feb 26, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Director's details changed for Jayne Leigh Rothman on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Amy Lynn Zupon on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jayne Leigh Rothman as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Guild as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Amy Lynn Zupon as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Scott Hawn as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Jeffrey Scott Hawn as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Eugene Bunney as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Guild as a director on Jun 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gail Monique Bennett as a director on Jun 05, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of VERTAFORE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SABLE SECRETARIES LIMITED | Secretary | New Oxford Street WC1A 1DG London 77-91 Castlewood House England |
| 168589860001 | ||||||||||
| ROTHMAN, Jayne Leigh | Director | 999 18th Street Suite 400 80202 Denver Co 999 18th Street United States | Other | American | 218892170001 | |||||||||
| ZUPON, Amy Lynn | Director | 999 18th Street Suite 400 80202 Denver Co 999 18th Street United States | United States | American | 216019110001 | |||||||||
| BEARE, Kevin Leslie | Secretary | C/O Kevin Beare And Co 3-5 Horndean Road RG12 0XQ Bracknell Berkshire | British | 7010310001 | ||||||||||
| BROWN, Scott James | Secretary | 77-91 New Oxford Street WC1A 1DG London Lower Ground Level Castlewood House England | 193933950001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
| BAKER, Keith Anthony | Director | Se 47th Lane 98006 Bellevue 16025 Wa Usa | Usa | American | 172493230001 | |||||||||
| BENNETT, Gail Monique | Director | Ne 195th Street 98011 Bothell 11724 Wa Usa | Usa | United States | 184867650001 | |||||||||
| BUNNEY, Kenneth Eugene | Director | Ne 195th Street 98011 Bothell 11724 Wa Usa | Usa | United States | 184867420001 | |||||||||
| DHAENE, Albert Paul | Director | Ne 195th Street 98011 Bothwell 11724 Wa Usa | Usa | American | 172493400001 | |||||||||
| ELIAS, Donald Wayne | Director | 3053 Glynn Mill Drive Snelville 30039-4498 FOREIGN Georgia Usa | American | 115276890001 | ||||||||||
| GROH, Jeffrey | Director | 92nd Ave Se Mercer Island 7536 Wa 98040 United States | United States | United States | 137857220002 | |||||||||
| GUILD, Jennifer | Director | Ne 195th Street 98011 Bothell 11724 Washington Usa | United States | American | 114660630007 | |||||||||
| HAWN, Jeffrey Scott | Director | Ne 195th Street 98011 Bothell 11724 Wa Usa | Usa | United States | 115547960001 | |||||||||
| JANSEN, Michael John | Director | 1011 Shoals Drive Athens 30606-5392 FOREIGN Georgia Usa | American | 115276950001 | ||||||||||
| LINTNER, Alexander Michael | Director | Ne 195th Street 98011 Bothell 11724 Wa Usa | Usa | United States | 184867340001 | |||||||||
| MCKERNAN, Matthew James | Director | Normandy Lane Suwanee 10020 30024 Ga | United States | United States | 137857360001 | |||||||||
| MORROW, John Cairne | Director | 3224 163rd Pl Se Mill Creek Wa 98012 Usa | United States | American | 201522500001 | |||||||||
| SCHICK, Joseph Charles | Director | 16719 Ne 139th Place Woodinville Wa 98072 Usa | United States | American | 191193550001 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of VERTAFORE UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jennifer Guild | Jul 19, 2016 | Ne 195th Street 98011 Bothell 11724 Washington United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Jeffrey Scott Hawn | Jul 17, 2016 | Ne 195th Street 98011 Bothell 11724 Washington United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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