VERA GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

16/06/2516 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Appointment of Mr Zachary Kaufman as a director on 2025-04-01

View Document

03/04/253 April 2025 Notification of Zachary Kaufman as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Sam Gordon as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of James Oliver Hugh Brown as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Notification of Veral Solutions Inc. as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Owen Davies as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Cessation of Zachary Kaufman as a person with significant control on 2023-06-11

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

01/06/231 June 2023 Change of details for Mr James Oliver Hugh Brown as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Change of details for Zachary Kaufman as a person with significant control on 2023-05-31

View Document

30/05/2330 May 2023 Termination of appointment of Owen Davies as a director on 2023-05-27

View Document

30/05/2330 May 2023 Cessation of Owen Davies as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Notification of Owen Davies as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Termination of appointment of Zachary Kaufman as a director on 2023-05-15

View Document

27/05/2327 May 2023 Termination of appointment of Theresa Miller as a director on 2023-05-15

View Document

27/05/2327 May 2023 Termination of appointment of Sam Gordon as a director on 2023-05-23

View Document

27/05/2327 May 2023 Termination of appointment of Vera Solutions Benefit Llc as a director on 2023-05-27

View Document

27/05/2327 May 2023 Appointment of Mr Owen Davies as a director on 2023-05-27

View Document

27/05/2327 May 2023 Cessation of Vera Solutions Inc as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Notification of James Brown as a person with significant control on 2023-05-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

17/03/2317 March 2023 Change of details for Vera Solutions Benefit Llc as a person with significant control on 2023-01-01

View Document

16/03/2316 March 2023 Director's details changed for Sam Gordon on 2023-03-01

View Document

16/03/2316 March 2023 Registered office address changed from 61 Alan Road Heaton Moor Stockport SK4 4DF England to 1 st. Katharines Way London E1W 1UN on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERA SOLUTIONS BENEFITS LLC / 20/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / ZACHARY KAUFMAN / 20/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / ZACHARY KAUFMAN / 20/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / ZACHARY KAUFMAN / 20/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / VERA SOLUTIONS BENEFITS LLC / 20/02/2020

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERA SOLUTIONS BENEFITS LLC

View Document

26/02/2026 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERA SOLUTIONS, BENEFIT LLC / 26/02/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED SAM GORDON

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED ZACHARY KAUFMAN

View Document

25/02/2025 February 2020 CESSATION OF JAMES BROWN AS A PSC

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY KAUFMAN / 25/02/2020

View Document

25/02/2025 February 2020 CORPORATE DIRECTOR APPOINTED VERA SOLUTIONS, BENEFIT LLC

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED THERESA MILLER

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY KAUFMAN

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROWN

View Document

15/01/2015 January 2020 CESSATION OF VERA SOLUTIONS BENEFITS AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR THERESA MILLER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZACHARY KAUFMAN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM GORDON

View Document

15/01/2015 January 2020 CESSATION OF ZACHARY KAUFMAN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

29/12/1929 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY KAUFMAN

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR. JAMES OLIVER HUGH BROWN

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADITI PATEL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF UNITED KINGDOM

View Document

06/12/186 December 2018 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