IDVERDE HOLDINGS LIMITED
Overview
| Company Name | IDVERDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06540157 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IDVERDE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IDVERDE HOLDINGS LIMITED located?
| Registered Office Address | Octavia House Westwood Way Westwood Business Park CV4 8JP Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDVERDE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARE BIDCO LIMITED | Mar 19, 2008 | Mar 19, 2008 |
What are the latest accounts for IDVERDE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IDVERDE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for IDVERDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
legacy | 81 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Aidan Patrick Bell as a director on Aug 27, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 065401570010, created on Jun 19, 2025 | 40 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Kristian Barrie Lennard as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Thomas John James as a secretary on Oct 16, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
legacy | 70 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
Appointment of Andrew Martin Pollins as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Thomas John James as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Richard John Blumberger as a director on Feb 06, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of IDVERDE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Zoe Sheila | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 328394890001 | |||||||
| BELL, Aidan Patrick | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | Irish | 278189750001 | |||||
| BLUMBERGER, Richard John | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | United Kingdom | British | 305195900001 | |||||
| HUXLEY, Saul | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 255597430001 | |||||
| POLLINS, Andrew Martin | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 310147630001 | |||||
| BRETT, Edward James Timothy | Secretary | 19 Holland Street W8 4NA London | British | 71229370002 | ||||||
| GRAHAM, Douglas John | Secretary | 3 Rye Hill Office Park Birmingham Rd, Allesley CV5 9AB Coventry Landscapes House West Midlands | British | 131559520001 | ||||||
| HUNT, Martin Robert | Secretary | 67 Bottrells Lane HP8 4EJ Chalfont St Giles Buckinghamshire | British | 104609440001 | ||||||
| JAMES, Thomas John | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 310135130001 | |||||||
| RHODES, Jonathan Edward | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 237569620001 | |||||||
| BRETT, Edward James Timothy | Director | 19 Holland Street W8 4NA London | England | British | 71229370002 | |||||
| D'ARCIER, Eric Faivre | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | France | French,British | 196002360001 | |||||
| GRAHAM, Douglas John | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 131559520001 | |||||
| GROLEAU, Jean-Noel Hugues Roger | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | French | 282233970001 | |||||
| HOLLAND, Peter John | Director | 77 Frome Road BA14 0DW Trowbridge Wiltshire | United Kingdom | British | 94946420001 | |||||
| HUNT, Martin Robert | Director | 67 Bottrells Lane HP8 4EJ Chalfont St Giles Buckinghamshire | England | British | 104609440001 | |||||
| LANÇON, Hervé | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | France | French | 195998990001 | |||||
| LENNARD, Kristian | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 293363800001 | |||||
| OLIVER, Mark James | Director | Long Street Easingwold YO61 3JA York Green Tree House 160 North Yorkshire | England | British | 129433110001 | |||||
| PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 63915280004 | |||||
| PULLEN, Christopher Mark | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | United Kingdom | British | 274947420001 | |||||
| RAMSEY, Richard Alexander | Director | Baddow Place 41 Church Street Great Baddow CM2 7JA Chelmsford Essex | United Kingdom | British | 105497550001 | |||||
| RHODES, Jonathan Edward | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 237567870001 | |||||
| TEMPLE-HEALD, Nicholas | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | United Kingdom | British | 74074550002 | |||||
| TERRY, Kenneth John | Director | Old Ballast Quay House Ballast Quay Road CO7 9JT Wivenhoe Essex | United Kingdom | British | 59725690002 |
Who are the persons with significant control of IDVERDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Idverde Uk | Apr 06, 2016 | Westwood Business Park CV4 8JP Coventry Octavia House Westwood Way England | No | ||||
| |||||||
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