Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Verso Investment Management Llp
VERSO INVESTMENT MANAGEMENT LLP was founded on 2009-12-23 and has its registered office in London. The organisation's status is listed as "Active". Verso Investment Management Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
WHITEFOORD LLP11/10/2023
WHITEFOORD INVESTMENT MANAGEMENT LLP01/10/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSO INVESTMENT MANAGEMENT LLP
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 VERSO INVESTMENT MANAGEMENT LLP

Current Directors
Officer Role Date Appointed
RUSSELL VINCENT WHITEFOORD
Limited Liability Partnership (LLP) Designated Member 2009-12-23
WHITEFOORD (2010) LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-12-23
NINA ADAMENKO
Limited Liability Partnership (LLP) Member 2015-04-01
MICHAEL JAMES ADDIS
Limited Liability Partnership (LLP) Member 2010-10-01
ROSS WILLIAM ANDERS
Limited Liability Partnership (LLP) Member 2018-04-23
JOHN COLE
Limited Liability Partnership (LLP) Member 2011-06-30
JULIAN RICHARD WILLIAM ELLIS
Limited Liability Partnership (LLP) Member 2011-04-01
MARC DAVID EVANS
Limited Liability Partnership (LLP) Member 2010-10-01
DARREN PETER HOLMES
Limited Liability Partnership (LLP) Member 2018-04-25
GURMEET SINGH JOSEN
Limited Liability Partnership (LLP) Member 2015-04-01
ALLAN JAMES MACDONALD
Limited Liability Partnership (LLP) Member 2010-10-01
ERIC ROGER MOE
Limited Liability Partnership (LLP) Member 2010-10-01
ANNABEL MARGARET MOORE
Limited Liability Partnership (LLP) Member 2015-04-01
AMETHYST PHOEBE ONEILL
Limited Liability Partnership (LLP) Member 2010-10-01
CHRISTOPHER HUGH PAGE
Limited Liability Partnership (LLP) Member 2010-10-01
EMILY JANE ROBERTA SAKER
Limited Liability Partnership (LLP) Member 2015-04-01
RORY MICHAEL HAMILTON SMITH
Limited Liability Partnership (LLP) Member 2017-10-01
NOLAN JOHN STANTON
Limited Liability Partnership (LLP) Member 2010-10-01
PETER NICHOLAS STEPHENSON
Limited Liability Partnership (LLP) Member 2012-02-01
ANDREW ROBERT TWELLS
Limited Liability Partnership (LLP) Member 2014-04-01
WHITEFOORD NOMINEES LIMITED
Limited Liability Partnership (LLP) Member 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN STERLING
Limited Liability Partnership (LLP) Member 2012-02-01 2018-07-10
PAMELA GRAHAM
Limited Liability Partnership (LLP) Member 2010-10-01 2018-06-28
MARK ALEXANDER WOODFORD
Limited Liability Partnership (LLP) Member 2015-04-01 2017-09-29
STEPHEN RICHARD HORNBUCKLE
Limited Liability Partnership (LLP) Member 2012-01-06 2015-12-31
PETER MCGARVEY
Limited Liability Partnership (LLP) Member 2012-02-01 2015-09-04
EMILY JANE ROBERTA THURLOW
Limited Liability Partnership (LLP) Member 2015-04-01 2015-04-01
STEPHEN RICHARD HORNBUCKLE
Limited Liability Partnership (LLP) Member 2012-02-15 2014-01-14
STEPHEN GRAHAM HOAD
Limited Liability Partnership (LLP) Designated Member 2010-10-01 2013-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL VINCENT WHITEFOORD WHITEFOORD (2014) LLP Limited Liability Partnership (LLP) Designated Member 2014-02-28 CURRENT 2006-10-10 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
2024-01-10Confirmation statement with no updates made up to 2023-12-23
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11Company name changed whitefoord LLP\certificate issued on 11/10/23
2023-10-11LLP. Notice of change of name
2023-04-11LLP Creation of charge with deed OC3511000001 on 2023-04-03
2023-01-03Confirmation statement with no updates made up to 2022-12-23
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24LLCH02LLP change of corporate member Whitefoord (2010) Limited on 2022-02-25
2022-06-24LLPSC05LLP Notification of change to Whitefoord (2010) Limited as a person with significant control on 2022-02-25
2022-02-25LLAD01Change 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
2022-01-26Limited liability partnership termination of member Whitefoord Nominees Limited on 2021-09-10
2022-01-26LLTM01Limited liability partnership termination of member Whitefoord Nominees Limited on 2021-09-10
2022-01-05LLP Cessation of Russell Vincent Whitefoord as a person with significant control on 2021-09-10
2022-01-05LLP Notification of Duke Dfm Holdco Limited as a person with significant control on 2021-09-10
2022-01-05Confirmation statement with no updates made up to 2021-12-23
2022-01-05LLCS01Confirmation statement with no updates made up to 2021-12-23
2022-01-05LLPSC02LLP Notification of Duke Dfm Holdco Limited as a person with significant control on 2021-09-10
2022-01-05LLPSC07LLP Cessation of Russell Vincent Whitefoord as a person with significant control on 2021-09-10
2021-12-21Change 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
2021-12-21LLAD01Change 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
2021-10-04LLTM01Limited liability partnership termination of member Luke Michael David Audritt on 2021-09-10
2021-10-04LLAP02Limited liability partnership appointment of corporate member Duke Dfm Holdco Limited on 2021-09-10 as member
2021-09-24LLAA01
2021-01-05LLCS01Confirmation statement with no updates made up to 2020-12-23
2020-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-14LLTM01Limited liability partnership termination of member Christopher Hugh Page on 2020-06-30
2020-03-31LLTM01Limited liability partnership termination of member Julian Richard William Ellis on 2020-03-31
2020-01-10LLAP01Limited liability partnership appointment of Mr Luke Michael David Audritt on 2020-01-09 as member
2020-01-10LLTM01Limited liability partnership termination of member Ross William Anders on 2020-01-07
2020-01-06LLCS01Confirmation statement with no updates made up to 2019-12-23
2019-08-08LLTM01Limited liability partnership termination of member Peter Nicholas Stephenson on 2019-08-06
2019-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-03LLCS01Confirmation statement with no updates made up to 2018-12-23
2019-01-03LLTM01Limited liability partnership termination of member Emily Jane Roberta Saker on 2018-12-20
2018-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-16LLTM01Limited liability partnership termination of member Andrew John Sterling on 2018-07-10
2018-07-05LLTM01Limited liability partnership termination of member Pamela Graham on 2018-06-28
2018-05-01LLAP01LLP MEMBER APPOINTED MR DARREN PETER HOLMES
2018-05-01LLAP01LLP MEMBER APPOINTED MR ROSS WILLIAM ANDERS
2018-01-03LLCS01Confirmation statement with no updates made up to 2017-12-23
2017-10-19LLAP01Limited liability partnership appointment of Mr Rory Michael Hamilton Smith on 2017-10-01 as member
2017-10-02LLTM01Limited liability partnership termination of member Mark Alexander Woodford on 2017-09-29
2017-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-29LLCS01Confirmation statement with no updates made up to 2016-12-23
2016-11-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA SAKER / 18/11/2016
2016-11-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA THURLOW / 18/11/2016
2016-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-04LLAR01LLP Annual return made up to 2015-12-23
2016-01-04LLTM01Limited liability partnership termination of member Stephen Richard Hornbuckle on 2015-12-31
2015-09-15LLTM01Limited liability partnership termination of member Peter Mcgarvey on 2015-09-04
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-30LLAP01LLP MEMBER APPOINTED MRS NINA ADAMENKO
2015-04-30LLAP01LLP MEMBER APPOINTED MISS EMILY JANE ROBERTA THURLOW
2015-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMILY THURLOW
2015-04-01LLAP01LLP MEMBER APPOINTED MISS EMILY JANE ROBERTA THURLOW
2015-04-01LLAP01LLP MEMBER APPOINTED MR GURMEET SINGH JOSEN
2015-04-01LLAP01LLP MEMBER APPOINTED MRS ANNABEL MARGARET MOORE
2015-04-01LLAP01LLP MEMBER APPOINTED MR MARK ALEXANDER WOODFORD
2015-01-13LLAR01ANNUAL RETURN MADE UP TO 23/12/14
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH PAGE / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HORNBUCKLE / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA GRAHAM / 28/04/2014
2014-05-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD NOMINEES LIMITED / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NOLAN JOHN STANTON / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALLAN JAMES MACDONALD / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AMETHYST PHOEBE ONEILL / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ERIC ROGER MOE / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARC DAVID EVANS / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES ADDIS / 28/04/2014
2014-05-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD (2010) LIMITED / 28/04/2014
2014-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. RUSSELL VINCENT WHITEFOORD / 28/04/2014
2014-04-28LLAD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT
2014-04-08LLAP01LLP MEMBER APPOINTED MR ANDREW ROBERT TWELLS
2014-01-27RP04SECOND FILING WITH MUD 23/12/13 FOR FORM LLAR01
2014-01-27ANNOTATIONClarification
2014-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HORNBUCKLE
2014-01-14LLAR01ANNUAL RETURN MADE UP TO 23/12/13
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HOAD
2013-01-17LLAR01ANNUAL RETURN MADE UP TO 23/12/12
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-01LLAP01LLP MEMBER APPOINTED MR STEPHEN RICHARD HORNBUCKLE
2012-03-01LLAP01LLP MEMBER APPOINTED MR PETER MCGARVEY
2012-02-10LLAP01LLP MEMBER APPOINTED MR ANDREW JOHN STERLING
2012-02-10LLAP01LLP MEMBER APPOINTED MR PETER NICHOLAS STEPHENSON
2012-02-09LLAP01LLP MEMBER APPOINTED STEPHEN RICHARD HORNBUCKLE
2012-01-11LLAR01ANNUAL RETURN MADE UP TO 23/12/11
2012-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM HOAD / 10/01/2012
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-07LLAP01LLP MEMBER APPOINTED MR JULIAN RICHARD WILLIAM ELLIS
2011-12-06LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD LIMITED / 01/10/2010
2011-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GRAHAM HOAD / 25/07/2011
2011-07-19LLAP01LLP MEMBER APPOINTED JOHN COLE
2011-01-17LLAR01ANNUAL RETURN MADE UP TO 23/12/10
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-12LLAP01LLP MEMBER APPOINTED PAMELA GRAHAM
2010-11-12LLAP01LLP MEMBER APPOINTED CHRISTOPHER HUGH PAGE
2010-11-12LLAP01LLP MEMBER APPOINTED NOLAN JOHN STANTON
2010-11-12LLAP01LLP MEMBER APPOINTED MR ALLAN JAMES MACDONALD
2010-11-12LLAP01LLP MEMBER APPOINTED STEPHEN GRAHAM HOAD
2010-11-12LLAP01LLP MEMBER APPOINTED MICHAEL JAMES ADDIS
2010-11-12LLAP01LLP MEMBER APPOINTED MARC DAVID EVANS
2010-11-12LLAP01LLP MEMBER APPOINTED AMETHYST PHOEBE ONEILL
2010-11-12LLAP01LLP MEMBER APPOINTED ERIC ROGER MOE
2010-11-12LLAP02CORPORATE LLP MEMBER APPOINTED WHITEFOORD NOMINEES LIMITED
2010-10-01LLNM01SAME DAY NAME CHANGE CARDIFF
2010-10-01CERTNMCOMPANY NAME CHANGED WHITEFOORD INVESTMENT MANAGEMENT LLP CERTIFICATE ISSUED ON 01/10/10
2010-08-03LLAA01PREVSHO FROM 31/12/2010 TO 31/03/2010
2009-12-23LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to VERSO INVESTMENT MANAGEMENT LLP 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 VERSO INVESTMENT MANAGEMENT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VERSO INVESTMENT MANAGEMENT LLP's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VERSO INVESTMENT MANAGEMENT LLP registering or being granted any patents
Domain Names

VERSO INVESTMENT MANAGEMENT LLP owns 1 domain names.

whitefoord.co.uk  

Trademarks
We have not found any records of VERSO INVESTMENT MANAGEMENT LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERSO INVESTMENT MANAGEMENT LLP. 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 (None Supplied) as VERSO INVESTMENT MANAGEMENT LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where VERSO INVESTMENT MANAGEMENT LLP 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 VERSO INVESTMENT MANAGEMENT LLP 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 VERSO INVESTMENT MANAGEMENT LLP 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.
    Other companies at postcode SE1 2NQ