VERMEER INVESTMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Vermeer Holdings Llp as a person with significant control on 2019-02-28

View Document

09/06/259 June 2025 Termination of appointment of Avril Barnes as a director on 2025-05-29

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Termination of appointment of James Luya Rowsell as a director on 2024-09-23

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-06-30

View Document

07/10/227 October 2022 Appointment of James Andrew Harding as a director on 2022-10-05

View Document

07/10/227 October 2022 Appointment of Mr Simon John King as a director on 2022-10-05

View Document

07/10/227 October 2022 Appointment of Mr Gerald Charles Rothwell as a director on 2022-10-05

View Document

07/10/227 October 2022 Appointment of Avril Barnes as a director on 2022-10-05

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-06-30

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-06-30

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY SIMON MELLING

View Document

23/10/1923 October 2019 SECRETARY APPOINTED JULIA NAOMI GALLOP

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GARNER GREGORY / 23/10/2019

View Document

07/08/197 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 5940000

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 8 WARWICK AVENUE LONDON W2 1XB

View Document

21/12/1821 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 2205000

View Document

29/11/1829 November 2018 CESSATION OF JAMES LUYA ROWSELL AS A PSC

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERMEER HOLDINGS LLP

View Document

29/11/1829 November 2018 SECRETARY APPOINTED SIMON CHARLES MELLING

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED SIMON CHARLES MELLING

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 1755000

View Document

29/11/1829 November 2018 CESSATION OF TIMOTHY JAMES GARNER GREGORY AS A PSC

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MICHAEL NORMAN COLIN KERR-DINEEN

View Document

10/08/1810 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 630000

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES GARNER GREGORY

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES GARNER GREGORY

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 250000

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 250000

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/11/1513 November 2015 ADOPT ARTICLES 22/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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