VERILOCATION HOLDCO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Termination of appointment of Tony Ferguson as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Kevin Bradley as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Ms Katharine Mansell as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Michael Dufton as a director on 2025-04-30

View Document

01/05/251 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Satisfaction of charge 125910060001 in full

View Document

01/05/251 May 2025 Satisfaction of charge 125910060002 in full

View Document

01/05/251 May 2025 Satisfaction of charge 125910060003 in full

View Document

01/05/251 May 2025 Notification of Brillian Uk Limited as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Cessation of Stefan Albertsson as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Paul Stanley Lawrence as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Claes Sture Bertil Ödman as a director on 2025-04-30

View Document

06/12/246 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Registration of charge 125910060003, created on 2024-06-13

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

07/05/247 May 2024 Cessation of Vehco Ab as a person with significant control on 2024-05-07

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2021-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Tore Stefan Albertsson as a director on 2023-02-15

View Document

16/02/2316 February 2023 Termination of appointment of Rasmus Hermann Pedersen as a director on 2023-02-15

View Document

14/02/2314 February 2023 Director's details changed for Mr Claes Sture Bertil Ödman on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Tony Ferguson as a secretary on 2023-01-02

View Document

13/02/2313 February 2023 Termination of appointment of Andrew Shaw as a director on 2022-11-14

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR JIM SUMNER

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ANDREW SHAW

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ANDREW WILLIAM OVERTON

View Document

10/07/2010 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 0.02

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125910060001

View Document

18/05/2018 May 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

07/05/207 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company