VERTIQ HOSPITALITY UK LTD: Filings

  • Overview

    Company NameVERTIQ HOSPITALITY UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08877760
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for VERTIQ HOSPITALITY UK LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Philip Adriaan Steiner on Oct 25, 2025

    2 pagesCH01

    Certificate of change of name

    Company name changed cycas hospitality uk LTD\certificate issued on 01/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2026

    RES15

    Director's details changed for Mr Philip Adriaan Steiner on Feb 28, 2025

    2 pagesCH01

    Confirmation statement made on Feb 05, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Philip Adriaan Steiner as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Erik Laurentius Josephina Jacobs as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Nicholas Luscombe as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Nicholas Luscombe on Sep 01, 2023

    2 pagesCH01

    Termination of appointment of Peter Habelitz as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Appointment of Peter Habelitz as a director on Dec 31, 2021

    2 pagesAP01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on Dec 31, 2021

    1 pagesAD01

    Termination of appointment of Jason Antony Reader as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Lee Francis Moore as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Vistra Cosec Limited as a secretary on Dec 31, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Director's details changed for Mr Lee Francis Moore on Feb 26, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    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