Liquidation
Company Information for VERTICALBAND LIMITED
10 Fleet Place, London, EC4M 7RB,
|
Company Registration Number
03957679
Private Limited Company
Liquidation |
Company Name | |
---|---|
VERTICALBAND LIMITED | |
Legal Registered Office | |
10 Fleet Place London EC4M 7RB Other companies in EC2M | |
Company Number | 03957679 | |
---|---|---|
Company ID Number | 03957679 | |
Date formed | 2000-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-31 12:00:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Verticalband, Inc. | Delaware | Unknown | ||
VERTICALBAND INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED |
||
IAN BARRASS |
||
EILON RIESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS WILLIAM JOLLIFFE |
Company Secretary | ||
NICHOLAS WILLIAM JOLLIFFE |
Director | ||
HPC EUROPEAN SERVICES LIMITED |
Director | ||
ELISHA FLAX |
Company Secretary | ||
ELISHA FLAX |
Director | ||
EILON RIESS |
Company Secretary | ||
GERALD ANTHONY FREED |
Director | ||
IRA JONATHAN BING |
Director | ||
MARK GEORG DAVIES |
Director | ||
SIAN ELIZABETH MORRIS |
Company Secretary | ||
CHARLES MICHAEL CROSTHWAITE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANUS UK HOLDINGS CORPORATION LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2016-01-04 | Liquidation | |
JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED | Company Secretary | 2017-05-30 | CURRENT | 1998-07-06 | Active | |
HENDERSON DIVERSIFIED INCOME TRUST PLC | Company Secretary | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation | |
H3 GLOBAL ADVISORS LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2010-09-02 | Liquidation | |
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC | Company Secretary | 2013-04-01 | CURRENT | 1930-04-02 | Liquidation | |
HGI ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-07 | Active | |
GARTMORE INVESTMENT SERVICES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-06 | Liquidation | |
G.I.L. NOMINEES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1988-02-04 | Liquidation | |
OPTIMUM INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1973-10-02 | Liquidation | |
GARTMORE INVESTMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1980-07-16 | Liquidation | |
OXFORD ACQUISITION III LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2006-05-17 | Liquidation | |
HENDERSON UK FINANCE LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
CLOF II UK LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2018-05-07 | |
HGP5 LIMITED | Director | 2012-04-18 | CURRENT | 2002-11-15 | Dissolved 2018-04-15 | |
HGP3 LIMITED | Director | 2012-04-18 | CURRENT | 2002-11-15 | Dissolved 2018-04-15 | |
HGP4 LIMITED | Director | 2012-04-18 | CURRENT | 2002-11-15 | Dissolved 2018-04-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM 201 Bishopsgate Level 9 C/O Henderson Equity Partners London EC2M 3AE United Kingdom | |
PSC02 | Notification of Hpc Nominees Limited as a person with significant control on 2021-04-21 | |
PSC07 | CESSATION OF EILON RIESS AS A PERSON OF SIGNIFICANT CONTROL | |
SH19 | Statement of capital on 2021-09-15 GBP 269,535.8700 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/08/21 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
SH01 | 21/04/21 STATEMENT OF CAPITAL GBP 269535.87 | |
SH01 | 21/04/21 STATEMENT OF CAPITAL GBP 266759.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARRASS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
CH01 | Director's details changed for Eilon Riess on 2015-05-27 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOLLIFFE | |
AP01 | DIRECTOR APPOINTED IAN BARRASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOLLIFFE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O HENDERSON EQUITY PARTNERS 4 BROADGATE LONDON EC2M 2DA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/08 | |
363s | RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/03/05; CHANGE OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 9 WENTWORTH ROAD LONDON NW11 0RT | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 13/09/04 ABSTRACTS AND PAYMENTS | |
1.3 | 21/05/04 ABSTRACTS AND PAYMENTS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
1.3 | 21/05/03 ABSTRACTS AND PAYMENTS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS; AMEND | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 90 FETTER LANE LONDON EC4A 1JP | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
Notices to | 2022-03-10 |
Appointmen | 2022-03-10 |
Resolution | 2022-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VERTICALBAND LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | VERTICALBAND LIMITED | Event Date | 2022-03-10 |
Initiating party | Event Type | Appointmen | |
Defending party | VERTICALBAND LIMITED | Event Date | 2022-03-10 |
Company Number: 03957679 Name of Company: VERTICALBAND LIMITED Nature of Business: Development and commercialisation of software based bandwidth solutions Registered office: 201 Bishopsgate Level 9, C… | |||
Initiating party | Event Type | Resolution | |
Defending party | VERTICALBAND LIMITED | Event Date | 2022-03-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |