VERSO WEALTH 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
12/08/2512 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-06

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Neil Andrew Mcgill on 2025-02-12

View Document

25/02/2525 February 2025 Director's details changed for Mr Alan Mathewson on 2025-02-12

View Document

20/02/2520 February 2025 Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20

View Document

07/02/257 February 2025 Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 2025-02-07

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

11/12/2411 December 2024 Registration of charge 026259860003, created on 2024-12-06

View Document

10/12/2410 December 2024 Satisfaction of charge 026259860002 in full

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Alan Mathewson as a director on 2024-03-12

View Document

02/05/242 May 2024 Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Alasdair Gillingham as a secretary on 2023-12-15

View Document

02/05/242 May 2024 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15

View Document

02/05/242 May 2024 Termination of appointment of Stephen Robertshaw as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Robert Anthony Newton as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Julie Alison Calvert as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Carly Simone Dunningham as a director on 2024-03-12

View Document

21/02/2421 February 2024 Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 2024-02-21

View Document

30/12/2330 December 2023 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Certificate of change of name

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

11/04/2311 April 2023 Registration of charge 026259860002, created on 2023-04-03

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Particulars of variation of rights attached to shares

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Appointment of Mr Alasdair James Vaughan Gillingham as a director on 2022-01-26

View Document

02/02/222 February 2022 Appointment of Simon George Redgrove as a director on 2022-01-26

View Document

02/02/222 February 2022 Cessation of Robert Anthony Newton as a person with significant control on 2022-01-26

View Document

02/02/222 February 2022 Notification of Verso Wealth Management Limited as a person with significant control on 2022-01-26

View Document

02/02/222 February 2022 Termination of appointment of Robert Anthony Newton as a secretary on 2022-01-26

View Document

02/02/222 February 2022 Registered office address changed from 4 st. Pauls Square Liverpool L3 9SJ England to 22 Cross Keys Close London W1U 2DW on 2022-02-02

View Document

02/02/222 February 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

02/02/222 February 2022 Appointment of Alasdair Gillingham as a secretary on 2022-01-26

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2021-05-30

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/05/21 Statement of Capital gbp 45118

View Document

05/08/205 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

04/10/194 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/196 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/195 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 45118

View Document

04/09/194 September 2019 06/08/19 STATEMENT OF CAPITAL GBP 45112

View Document

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLEY SIMONE DUNNINGHAM / 31/07/2019

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS CARLEY SIMONE DUNNINGHAM

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR STEPHEN ROBERTSHAW

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR ROSS EDWARD DAVIES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

01/05/191 May 2019 13/11/18 STATEMENT OF CAPITAL GBP 45108

View Document

01/05/191 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 50162

View Document

23/11/1823 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 50160

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 8 WATER STREET LIVERPOOL L2 8TD

View Document

27/02/1827 February 2018 Registered office address changed from , 8 Water Street, Liverpool, L2 8TD to Cannon Place 78 Cannon Street London EC4N 6HL on 2018-02-27

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SHIMMIN

View Document

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 50158

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

22/06/1622 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 50154

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NEWTON / 01/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN SHIMMIN / 01/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ALISON CALVERT / 01/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NEWTON / 01/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 27/05/15 STATEMENT OF CAPITAL GBP 50140

View Document

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

View Accounts

24/06/1524 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 50080

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED DUNCAN COLIN SHIMMIN

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 Registered office address changed from , Federation House Hope Street, Liverpool, Merseyside, L1 9BW, England on 2014-01-07

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM FEDERATION HOUSE HOPE STREET LIVERPOOL MERSEYSIDE L1 9BW ENGLAND

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 50080

View Document

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN MCCORMACK / 20/05/2013

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 DIRECTOR APPOINTED QUENTIN MCCORMACK

View Document

02/05/132 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

30/07/1130 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 50000

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ALISON CALVERT / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NEWTON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NEWTON / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CALVERT / 30/07/2007

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEWTON / 30/07/2007

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM FEDERATION HOUSE HOPE STREET LIVERPOOL MERSEYSIDE L1 9BW

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008

View Document

10/01/0810 January 2008 £ IC 100200/200 24/12/07 £ SR 100000@1=100000

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/11/0729 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/07/0712 July 2007 REDUCTION OF ISSUED CAPITAL

View Document

12/07/0712 July 2007 REDUCE ISSUED CAPITAL 11/05/07

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

27/08/0227 August 2002

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 £ NC 3000/169434 29/06/01

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED BDO STOY HAYWARD FINANCIAL SERVI CES (NORTH) LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: PETER HOUSE ST PETERS SQUARE MANCHESTER LANCASHIRE M1 5BH

View Document

01/10/011 October 2001

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: BAKER TILLY BRAZENNOSE HOUSE LINCOLN SQUARE MANCHESTER M2 5BL

View Document

14/02/0014 February 2000

View Document

16/07/9916 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/06/993 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 £ NC 1000/3000 02/10/98

View Document

09/10/989 October 1998 ADOPT MEM AND ARTS 02/10/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

09/10/989 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98

View Document

05/10/985 October 1998 COMPANY NAME CHANGED PAVIS FINANCIAL MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 05/10/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: C/O TRAFALGAR HOUSE UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE

View Document

30/03/9830 March 1998

View Document

30/03/9830 March 1998

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ADOPT MEM AND ARTS 27/06/94

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/07/92

View Document

12/05/9312 May 1993

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 SECRETARY RESIGNED

View Document

05/08/925 August 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992

View Document

02/07/922 July 1992 COMPANY NAME CHANGED GRAFTMARVEL LIMITED CERTIFICATE ISSUED ON 03/07/92

View Document

02/07/912 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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