Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERLINGUE HOLDINGS LIMITED
Company Information for

VERLINGUE HOLDINGS LIMITED

FORUM HOUSE FIRST FLOOR,, FORUM HOUSE, 41 - 51 BRIGHTON ROAD,, REDHILL, SURREY, RH1 6YS,
Company Registration Number
08268741
Private Limited Company
Active

Company Overview

About Verlingue Holdings Ltd
VERLINGUE HOLDINGS LIMITED was founded on 2012-10-25 and has its registered office in Redhill. The organisation's status is listed as "Active". Verlingue Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VERLINGUE HOLDINGS LIMITED
 
Legal Registered Office
FORUM HOUSE FIRST FLOOR,
FORUM HOUSE, 41 - 51 BRIGHTON ROAD,
REDHILL
SURREY
RH1 6YS
Other companies in GU7
 
Previous Names
INDEPENDENT COMMERCIAL BROKING GROUP LIMITED03/12/2019
INDEPENDENT COMMERCIAL BROKING LIMITED01/05/2013
Filing Information
Company Number 08268741
Company ID Number 08268741
Date formed 2012-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB156951285  
Last Datalog update: 2023-11-06 07:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERLINGUE HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of VERLINGUE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HILARY BURROW
Company Secretary 2012-12-14
ANTHONY JOHN BARNETT
Director 2012-11-21
RICHARD GEORGE PETER BEVINS
Director 2012-12-14
NEIL ALLEN CAMPLING
Director 2012-10-25
KEVIN PETER CHARMAN
Director 2012-12-14
GARY RICHARD HOLLOWAY
Director 2017-07-26
CRAIG PAUL KITCHEN
Director 2012-12-14
JASON GEORGE LASLETT
Director 2012-12-14
IAN LIVINGSTONE
Director 2012-12-14
MARK JULIAN TREASURE
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH FITZGERALD
Director 2012-12-14 2017-12-13
NEAL GRAHAM HENRY FOX
Director 2012-12-14 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BARNETT ICB GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ANTHONY JOHN BARNETT NBJ UNITED KINGDOM LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
ANTHONY JOHN BARNETT BARNETT & BARNETT FINANCIAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
ANTHONY JOHN BARNETT BARNETT & BARNETT LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
ANTHONY JOHN BARNETT NBJ GROUP LIMITED Director 2010-09-30 CURRENT 2007-05-31 Active
ANTHONY JOHN BARNETT VERLINGUE LONDON MARKETS LIMITED Director 2010-09-30 CURRENT 1996-07-31 Active
ANTHONY JOHN BARNETT VERLINGUE LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
ANTHONY JOHN BARNETT VERLINGUE WEALTH MANAGEMENT LIMITED Director 1994-01-23 CURRENT 1984-10-18 Active - Proposal to Strike off
ANTHONY JOHN BARNETT WEDRING INVESTMENTS LIMITED Director 1991-10-12 CURRENT 1935-07-03 Dissolved 2015-02-03
RICHARD GEORGE PETER BEVINS VERLINGUE LIMITED Director 2011-07-14 CURRENT 2000-06-30 Active
NEIL ALLEN CAMPLING VERLINGUE LONDON MARKETS LIMITED Director 2014-05-01 CURRENT 1996-07-31 Active
NEIL ALLEN CAMPLING BARNETT & BARNETT LIMITED Director 2012-02-02 CURRENT 2011-07-29 Active
NEIL ALLEN CAMPLING NBJ GROUP LIMITED Director 2010-09-30 CURRENT 2007-05-31 Active
NEIL ALLEN CAMPLING VERLINGUE LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
NEIL ALLEN CAMPLING VERLINGUE WEALTH MANAGEMENT LIMITED Director 1992-01-23 CURRENT 1984-10-18 Active - Proposal to Strike off
KEVIN PETER CHARMAN VERLINGUE LIMITED Director 2013-04-18 CURRENT 2000-06-30 Active
GARY RICHARD HOLLOWAY GAYDON DEVELOPMENT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2018-05-15
GARY RICHARD HOLLOWAY GAYFORD DEVELOPMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Liquidation
GARY RICHARD HOLLOWAY WARD WILSON INVESTMENTS LIMITED Director 2010-12-30 CURRENT 1994-06-10 Active
GARY RICHARD HOLLOWAY BEARWOOD LAKES GOLF CLUB LIMITED Director 2010-12-30 CURRENT 1994-05-20 Active
GARY RICHARD HOLLOWAY HOLLOWAY PROPERTY DEVELOPMENT LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
CRAIG PAUL KITCHEN VERLINGUE LIMITED Director 2008-03-18 CURRENT 2000-06-30 Active
JASON GEORGE LASLETT VERLINGUE WEALTH MANAGEMENT LIMITED Director 2000-09-19 CURRENT 1984-10-18 Active - Proposal to Strike off
IAN LIVINGSTONE VERLINGUE LIMITED Director 2000-09-19 CURRENT 2000-06-30 Active
MARK JULIAN TREASURE VERLINGUE LIMITED Director 2013-04-18 CURRENT 2000-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Virginia House 35 - 51 Station Road Egham Surrey TW20 9LB
2023-01-02CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-07-28AP03Appointment of Mr Peter Anthony Stansfield as company secretary on 2022-07-28
2022-07-28TM02Termination of appointment of Hilary Burrow on 2022-05-31
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED MR PETER ANTHONY STANSFIELD
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR GILLES BENEPLANC
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLES FLOCH
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARNETT
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-20AP01DIRECTOR APPOINTED MR GILLES FLOCH
2020-02-19AP01DIRECTOR APPOINTED MR BENJAMIN VERLINGUE
2020-01-14SH0131/12/19 STATEMENT OF CAPITAL GBP 4144739
2020-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-17AP01DIRECTOR APPOINTED MR MICHAEL CLIFFORD LATHAM
2019-12-17AP01DIRECTOR APPOINTED MR MICHAEL CLIFFORD LATHAM
2019-12-03RES15CHANGE OF COMPANY NAME 24/12/19
2019-12-03RES15CHANGE OF COMPANY NAME 24/12/19
2019-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MAURICE MAUMY
2019-10-28CH01Director's details changed for Jason George Laslett on 2019-10-24
2019-05-17AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-08-20SH08Change of share class name or designation
2018-08-20RES12Resolution of varying share rights or name
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-08-08PSC02Notification of Sas Verlingue as a person with significant control on 2018-07-31
2018-08-08AP01DIRECTOR APPOINTED MR JACQUES HENRI VERLINGUE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD HOLLOWAY
2018-08-08PSC07CESSATION OF NEIL ALLEN CAMPLING AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 3355420
2018-03-23SH06Cancellation of shares. Statement of capital on 2018-02-08 GBP 3,355,420
2018-03-23SH03Purchase of own shares
2018-03-21SH06Cancellation of shares. Statement of capital on 2018-01-29 GBP 3,505,000
2018-03-08SH03Purchase of own shares
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH FITZGERALD
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR GARY RICHARD HOLLOWAY
2017-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 3605000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 3605000
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 3605000
2014-11-20AR0125/10/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALLEN CAMPLING / 25/10/2014
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL KITCHEN / 01/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FITZGERALD / 01/01/2014
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 3605000
2013-10-30AR0125/10/13 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NEAL FOX
2013-06-21AA01CURRSHO FROM 31/10/2013 TO 30/06/2013
2013-05-01RES15CHANGE OF NAME 30/04/2013
2013-05-01CERTNMCOMPANY NAME CHANGED INDEPENDENT COMMERCIAL BROKING LIMITED CERTIFICATE ISSUED ON 01/05/13
2013-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-04RES13APPROVAL OF TERN LOAN FACILITY LOAN NOTE DEED PRIORITY DEBENTURE COMPOSITE GUARANTEE FIXED AND FLOATING CHARGE DIRS AUTHORITY 14/12/2012
2013-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-04RES01ADOPT ARTICLES 14/12/2012
2013-01-04SH0114/12/12 STATEMENT OF CAPITAL GBP 3605000
2013-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-21AP01DIRECTOR APPOINTED KEVIN PETER CHARMAN
2012-12-21AP01DIRECTOR APPOINTED MR RICHARD GEORGE PETER BEVINS
2012-12-21AP01DIRECTOR APPOINTED CRAIG PAUL KITCHEN
2012-12-21AP01DIRECTOR APPOINTED NEAL GRAHAM HENRY FOX
2012-12-21AP01DIRECTOR APPOINTED LEIGH FITZGERALD
2012-12-21AP01DIRECTOR APPOINTED IAN LIVINGSTONE
2012-12-21AP01DIRECTOR APPOINTED MARK JULIAN TREASURE
2012-12-21AP01DIRECTOR APPOINTED JASON GEORGE LASLETT
2012-12-21AP03SECRETARY APPOINTED HILARY BURROW
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-23AP01DIRECTOR APPOINTED ANTHONY JOHN BARNETT
2012-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to VERLINGUE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERLINGUE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Satisfied COUTTS & COMPANY
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2012-12-21 Satisfied BARNETT & BARNETT HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of VERLINGUE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERLINGUE HOLDINGS LIMITED
Trademarks
We have not found any records of VERLINGUE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERLINGUE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as VERLINGUE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERLINGUE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERLINGUE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERLINGUE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.