IDVERDE UK LIMITED

Octavia House Westwood Way Octavia House Westwood Way, Coventry, CV4 8JP, England
StatusACTIVE
Company No.06539986
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

IDVERDE UK LIMITED is an active private limited company with number 06539986. It was incorporated 16 years, 2 months, 14 days ago, on 19 March 2008. The company address is Octavia House Westwood Way Octavia House Westwood Way, Coventry, CV4 8JP, England.



Company Fillings

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860015

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860014

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860013

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-09

Psc name: Serge Walid Sarkis

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-09

Psc name: Idverde Sas

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Kate Gomm

Termination date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Andrew Martin Pollins

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-01

Officer name: Thomas John James

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Richard John Blumberger

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Jean-Noel Hugues Roger Groleau

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hervé Lançon

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Kristian Barrie Lennard

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Christopher Mark Pullen

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-30

Officer name: Jonathan Edward Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Jonathan Edward Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Mr Jean-Noel Hugues Roger Groleau

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Graham

Termination date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Timothy Faivre D'arcier

Termination date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Pullen

Appointment date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Temple-Heald

Termination date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

New address: Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP

Old address: Landscapes House 3 Rye Hill Office Park Birmingham Rd, Allesley Coventry West Midlands CV5 9AB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Hughes-Clarke

Termination date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065399860015

Charge creation date: 2019-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860012

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 065399860014

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Huxley

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 065399860013

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065399860012

Charge creation date: 2017-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860010

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860011

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Miss Andrea Kate Gomm

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Carl Chapman

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Jonathan Edward Rhodes

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Edward Rhodes

Appointment date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Douglas John Graham

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 16,720,939 GBP

Date: 2016-02-17

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 16,720,939 GBP

Date: 2016-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Douglas John Graham

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Temple-Heald

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas John Graham

Change date: 2016-01-01

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065399860011

Charge creation date: 2016-02-17

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Mr Richard Carl Chapman

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hare newco LIMITED\certificate issued on 02/06/15

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 7,957,500 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Miss Sarah Anne Hughes-Clarke

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-17

Charge number: 065399860010

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Eric Faivre D'arcier

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hervé Lançon

Appointment date: 2015-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065399860009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: David Andrew Spruzen

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Richard Alexander Ramsey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Terry

Termination date: 2015-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 065399860009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaitanya Patel

Documents

View document PDF


Some Companies

ASSIGNPRO LIMITED

3 CORN BANK,HUDDERSFIELD,HD4 7DR

Number:07082556
Status:ACTIVE
Category:Private Limited Company

BRILLIANT PROPERTIES LIMITED

MARGERY HALL,REIGATE,RH2 9RL

Number:03502622
Status:ACTIVE
Category:Private Limited Company

HYPERION LANDS LLP

CROWE CLARK WHITEHILL LLP RIVERSIDE HOUSE,MAIDSTONE,ME14 1JH

Number:OC335995
Status:ACTIVE
Category:Limited Liability Partnership
Number:11141221
Status:ACTIVE
Category:Private Limited Company
Number:CS000591
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NATALIE MOLE LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:09787005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source