IDVERDE UK LIMITED

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

    Company NameIDVERDE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06539986
    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 IDVERDE UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Landscape service activities (81300) / Administrative and support service activities

    Where is IDVERDE UK LIMITED located?

    Registered Office Address
    Octavia House Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IDVERDE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDVERDE LIMITEDJun 02, 2015Jun 02, 2015
    HARE NEWCO LIMITEDMar 19, 2008Mar 19, 2008

    What are the latest accounts for IDVERDE UK LIMITED?

    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 IDVERDE UK LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for IDVERDE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    81 pagesAA

    Appointment of Mr Aidan Patrick Bell as a director on Aug 25, 2025

    2 pagesAP01

    Registration of charge 065399860016, created on Jun 19, 2025

    40 pagesMR01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 48,891,636.43
    3 pagesSH01

    Termination of appointment of Kristian Barrie Lennard as a director on Oct 16, 2024

    1 pagesTM01

    Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 16, 2024

    2 pagesAP03

    Termination of appointment of Thomas John James as a secretary on Oct 16, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    68 pagesAA

    Satisfaction of charge 065399860015 in full

    1 pagesMR04

    Satisfaction of charge 065399860014 in full

    1 pagesMR04

    Satisfaction of charge 065399860013 in full

    1 pagesMR04

    Notification of Serge Walid Sarkis as a person with significant control on Feb 09, 2018

    2 pagesPSC01

    Cessation of Idverde Sas as a person with significant control on Feb 09, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    70 pagesAA

    Termination of appointment of Andrea Kate Gomm as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Andrew Martin Pollins as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Thomas John James as a secretary on Apr 01, 2023

    2 pagesAP03

    Appointment of Richard John Blumberger as a director on Feb 06, 2023

    2 pagesAP01

    Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    66 pagesAA

    Who are the officers of IDVERDE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Zoe Sheila
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    328394760001
    BELL, Aidan Patrick
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandIrish278189750001
    BLUMBERGER, Richard John
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    United KingdomBritish305195900001
    HUXLEY, Saul
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandBritish255597430001
    POLLINS, Andrew Martin
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandBritish310147630001
    BRETT, Edward James Timothy
    19 Holland Street
    W8 4NA London
    Secretary
    19 Holland Street
    W8 4NA London
    British71229370002
    GRAHAM, Douglas John
    3 Rye Hill Office Park
    Birmingham Rd, Allesley
    CV5 9AB Coventry
    Landscapes House
    West Midlands
    Secretary
    3 Rye Hill Office Park
    Birmingham Rd, Allesley
    CV5 9AB Coventry
    Landscapes House
    West Midlands
    British131559520001
    HUNT, Martin Robert
    67 Bottrells Lane
    HP8 4EJ Chalfont St Giles
    Buckinghamshire
    Secretary
    67 Bottrells Lane
    HP8 4EJ Chalfont St Giles
    Buckinghamshire
    British104609440001
    JAMES, Thomas John
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    310135130001
    RHODES, Jonathan Edward
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    237567620001
    BRETT, Edward James Timothy
    19 Holland Street
    W8 4NA London
    Director
    19 Holland Street
    W8 4NA London
    EnglandBritish71229370002
    CHAPMAN, Richard Carl
    3 Rye Hill Office Park
    Birmingham Rd, Allesley
    CV5 9AB Coventry
    Landscapes House
    West Midlands
    Director
    3 Rye Hill Office Park
    Birmingham Rd, Allesley
    CV5 9AB Coventry
    Landscapes House
    West Midlands
    United KingdomEnglish140515600001
    FAIVRE D'ARCIER, Eric Timothy
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    FranceFrench196001900001
    GOMM, Andrea Kate
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandBritish224259950001
    GRAHAM, Douglas John
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandBritish131559520001
    GROLEAU, Jean-Noel Hugues Roger
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandFrench282233970001
    HOLLAND, Peter John
    77 Frome Road
    BA14 0DW Trowbridge
    Wiltshire
    Director
    77 Frome Road
    BA14 0DW Trowbridge
    Wiltshire
    United KingdomBritish94946420001
    HUGHES-CLARKE, Sarah Anne
    3 Rye Hill Office Park
    Birmingham Rd, Allesley
    CV5 9AB Coventry
    Landscapes House
    West Midlands
    Director
    3 Rye Hill Office Park
    Birmingham Rd, Allesley
    CV5 9AB Coventry
    Landscapes House
    West Midlands
    EnglandBritish166304900001
    HUNT, Martin Robert
    67 Bottrells Lane
    HP8 4EJ Chalfont St Giles
    Buckinghamshire
    Director
    67 Bottrells Lane
    HP8 4EJ Chalfont St Giles
    Buckinghamshire
    EnglandBritish104609440001
    LANÇON, Hervé
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    FranceFrench195998990001
    LENNARD, Kristian
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandBritish293363800001
    OLIVER, Mark James
    Long Street
    Easingwold
    YO61 3JA York
    Green Tree House 160
    North Yorkshire
    Director
    Long Street
    Easingwold
    YO61 3JA York
    Green Tree House 160
    North Yorkshire
    EnglandBritish129433110001
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish63915280004
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish63915280004
    PULLEN, Christopher Mark
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    United KingdomBritish274947420001
    RAMSEY, Richard Alexander
    Baddow Place 41 Church Street
    Great Baddow
    CM2 7JA Chelmsford
    Essex
    Director
    Baddow Place 41 Church Street
    Great Baddow
    CM2 7JA Chelmsford
    Essex
    United KingdomBritish105497550001
    RHODES, Jonathan Edward
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    EnglandBritish237567870001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    TEMPLE-HEALD, Nicholas
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    United KingdomBritish74074550002
    TERRY, Kenneth John
    Old Ballast Quay House
    Ballast Quay Road
    CO7 9JT Wivenhoe
    Essex
    Director
    Old Ballast Quay House
    Ballast Quay Road
    CO7 9JT Wivenhoe
    Essex
    United KingdomBritish59725690002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Serge Walid Sarkis
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    Feb 09, 2018
    Westwood Way
    Westwood Business Park
    CV4 8JP Coventry
    Octavia House
    England
    No
    Nationality: French
    Country of Residence: China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Idverde Sas
    Levallois-Perret
    92300
    Paris
    38 Rue Jacques Ibert
    France
    Apr 06, 2016
    Levallois-Perret
    92300
    Paris
    38 Rue Jacques Ibert
    France
    Yes
    Legal FormLimited Company
    Legal AuthorityFrench Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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