Active
Company Information for VERSO INVESTMENT MANAGEMENT LLP
2ND FLOOR THE CLOVE BUILDING, 4 MAGUIRE STREET, LONDON, SE1 2NQ,
|
Company Registration Number
OC351100
Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
VERSO INVESTMENT MANAGEMENT LLP | ||||
Legal Registered Office | ||||
2ND FLOOR THE CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | OC351100 | |
---|---|---|
Company ID Number | OC351100 | |
Date formed | 2009-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB989509449 |
Last Datalog update: | 2024-02-05 07:57:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL VINCENT WHITEFOORD |
||
WHITEFOORD (2010) LIMITED |
||
NINA ADAMENKO |
||
MICHAEL JAMES ADDIS |
||
ROSS WILLIAM ANDERS |
||
JOHN COLE |
||
JULIAN RICHARD WILLIAM ELLIS |
||
MARC DAVID EVANS |
||
DARREN PETER HOLMES |
||
GURMEET SINGH JOSEN |
||
ALLAN JAMES MACDONALD |
||
ERIC ROGER MOE |
||
ANNABEL MARGARET MOORE |
||
AMETHYST PHOEBE ONEILL |
||
CHRISTOPHER HUGH PAGE |
||
EMILY JANE ROBERTA SAKER |
||
RORY MICHAEL HAMILTON SMITH |
||
NOLAN JOHN STANTON |
||
PETER NICHOLAS STEPHENSON |
||
ANDREW ROBERT TWELLS |
||
WHITEFOORD NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN STERLING |
Limited Liability Partnership (LLP) Member | ||
PAMELA GRAHAM |
Limited Liability Partnership (LLP) Member | ||
MARK ALEXANDER WOODFORD |
Limited Liability Partnership (LLP) Member | ||
STEPHEN RICHARD HORNBUCKLE |
Limited Liability Partnership (LLP) Member | ||
PETER MCGARVEY |
Limited Liability Partnership (LLP) Member | ||
EMILY JANE ROBERTA THURLOW |
Limited Liability Partnership (LLP) Member | ||
STEPHEN RICHARD HORNBUCKLE |
Limited Liability Partnership (LLP) Member | ||
STEPHEN GRAHAM HOAD |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEFOORD (2014) LLP | Limited Liability Partnership (LLP) Designated Member | 2014-02-28 | CURRENT | 2006-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-12-23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed whitefoord LLP\certificate issued on 11/10/23 | ||
LLP. Notice of change of name | ||
LLP Creation of charge with deed OC3511000001 on 2023-04-03 | ||
Confirmation statement with no updates made up to 2022-12-23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
LLCH02 | LLP change of corporate member Whitefoord (2010) Limited on 2022-02-25 | |
LLPSC05 | LLP Notification of change to Whitefoord (2010) Limited as a person with significant control on 2022-02-25 | |
LLAD01 | Change of registered office address for limited liability partnership from 22 Chancery Lane London WC2A 1LS England to The Clove Building 2nd Floor Maguire Street London SE1 2NQ | |
Limited liability partnership termination of member Whitefoord Nominees Limited on 2021-09-10 | ||
LLTM01 | Limited liability partnership termination of member Whitefoord Nominees Limited on 2021-09-10 | |
LLP Cessation of Russell Vincent Whitefoord as a person with significant control on 2021-09-10 | ||
LLP Notification of Duke Dfm Holdco Limited as a person with significant control on 2021-09-10 | ||
Confirmation statement with no updates made up to 2021-12-23 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-23 | |
LLPSC02 | LLP Notification of Duke Dfm Holdco Limited as a person with significant control on 2021-09-10 | |
LLPSC07 | LLP Cessation of Russell Vincent Whitefoord as a person with significant control on 2021-09-10 | |
Change of registered office address for limited liability partnership from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS | ||
LLAD01 | Change of registered office address for limited liability partnership from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS | |
LLTM01 | Limited liability partnership termination of member Luke Michael David Audritt on 2021-09-10 | |
LLAP02 | Limited liability partnership appointment of corporate member Duke Dfm Holdco Limited on 2021-09-10 as member | |
LLAA01 | ||
LLCS01 | Confirmation statement with no updates made up to 2020-12-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
LLTM01 | Limited liability partnership termination of member Christopher Hugh Page on 2020-06-30 | |
LLTM01 | Limited liability partnership termination of member Julian Richard William Ellis on 2020-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Luke Michael David Audritt on 2020-01-09 as member | |
LLTM01 | Limited liability partnership termination of member Ross William Anders on 2020-01-07 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-23 | |
LLTM01 | Limited liability partnership termination of member Peter Nicholas Stephenson on 2019-08-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-23 | |
LLTM01 | Limited liability partnership termination of member Emily Jane Roberta Saker on 2018-12-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LLTM01 | Limited liability partnership termination of member Andrew John Sterling on 2018-07-10 | |
LLTM01 | Limited liability partnership termination of member Pamela Graham on 2018-06-28 | |
LLAP01 | LLP MEMBER APPOINTED MR DARREN PETER HOLMES | |
LLAP01 | LLP MEMBER APPOINTED MR ROSS WILLIAM ANDERS | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-23 | |
LLAP01 | Limited liability partnership appointment of Mr Rory Michael Hamilton Smith on 2017-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Mark Alexander Woodford on 2017-09-29 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-23 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA SAKER / 18/11/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA THURLOW / 18/11/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LLAR01 | LLP Annual return made up to 2015-12-23 | |
LLTM01 | Limited liability partnership termination of member Stephen Richard Hornbuckle on 2015-12-31 | |
LLTM01 | Limited liability partnership termination of member Peter Mcgarvey on 2015-09-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LLAP01 | LLP MEMBER APPOINTED MRS NINA ADAMENKO | |
LLAP01 | LLP MEMBER APPOINTED MISS EMILY JANE ROBERTA THURLOW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMILY THURLOW | |
LLAP01 | LLP MEMBER APPOINTED MISS EMILY JANE ROBERTA THURLOW | |
LLAP01 | LLP MEMBER APPOINTED MR GURMEET SINGH JOSEN | |
LLAP01 | LLP MEMBER APPOINTED MRS ANNABEL MARGARET MOORE | |
LLAP01 | LLP MEMBER APPOINTED MR MARK ALEXANDER WOODFORD | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH PAGE / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HORNBUCKLE / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA GRAHAM / 28/04/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD NOMINEES LIMITED / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NOLAN JOHN STANTON / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALLAN JAMES MACDONALD / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMETHYST PHOEBE ONEILL / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ERIC ROGER MOE / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARC DAVID EVANS / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES ADDIS / 28/04/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD (2010) LIMITED / 28/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. RUSSELL VINCENT WHITEFOORD / 28/04/2014 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW ROBERT TWELLS | |
RP04 | SECOND FILING WITH MUD 23/12/13 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HORNBUCKLE | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HOAD | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN RICHARD HORNBUCKLE | |
LLAP01 | LLP MEMBER APPOINTED MR PETER MCGARVEY | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW JOHN STERLING | |
LLAP01 | LLP MEMBER APPOINTED MR PETER NICHOLAS STEPHENSON | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN RICHARD HORNBUCKLE | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM HOAD / 10/01/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MR JULIAN RICHARD WILLIAM ELLIS | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD LIMITED / 01/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GRAHAM HOAD / 25/07/2011 | |
LLAP01 | LLP MEMBER APPOINTED JOHN COLE | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
LLAP01 | LLP MEMBER APPOINTED PAMELA GRAHAM | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER HUGH PAGE | |
LLAP01 | LLP MEMBER APPOINTED NOLAN JOHN STANTON | |
LLAP01 | LLP MEMBER APPOINTED MR ALLAN JAMES MACDONALD | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN GRAHAM HOAD | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL JAMES ADDIS | |
LLAP01 | LLP MEMBER APPOINTED MARC DAVID EVANS | |
LLAP01 | LLP MEMBER APPOINTED AMETHYST PHOEBE ONEILL | |
LLAP01 | LLP MEMBER APPOINTED ERIC ROGER MOE | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED WHITEFOORD NOMINEES LIMITED | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED WHITEFOORD INVESTMENT MANAGEMENT LLP CERTIFICATE ISSUED ON 01/10/10 | |
LLAA01 | PREVSHO FROM 31/12/2010 TO 31/03/2010 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
VERSO INVESTMENT MANAGEMENT LLP owns 1 domain names.
whitefoord.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as VERSO INVESTMENT MANAGEMENT LLP are:
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. |