-
VERTICAL FINANCIAL SERVICES LIMITED - Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08247189
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kingfisher House
- 21-23 Elmfield Road
- Bromley
- Kent
- BR1 1LT Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, BR1 1LT UK
Management
- Geschäftsführung
- ELDER, Philip
- FRANCIS, Nicholas Roose
- KENVYN, Norman John
- NORMAN, Robert Andrew
- THAKRAR, Rahul Bhupendra
- THOMSON, Kathryn
- Prokuristen
- SPANBOK, Neil Howard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.10.2012
- Alter der Firma 2012-10-10 11 Jahre
- SIC/NACE
- 82990
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2023-10-24
- Letzte Einreichung: 2022-10-10
-
VERTICAL FINANCIAL SERVICES LIMITED Firmenbeschreibung
- VERTICAL FINANCIAL SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08247189. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.10.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Kingfisher House erreicht werden.
Jetzt sichern VERTICAL FINANCIAL SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vertical Financial Services Limited - Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, Grossbritannien
- 2012-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VERTICAL FINANCIAL SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-04-08) - AA
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-07-27) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-27) - MR01
-
mortgage-satisfy-charge-part (2022-09-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-19) - MR01
-
confirmation-statement-with-updates (2022-10-18) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-22) - AA
-
confirmation-statement-with-updates (2021-10-21) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-26) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-02-13) - AA
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
-
change-person-director-company-with-change-date (2020-04-24) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
change-person-director-company-with-change-date (2019-05-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-31) - AD01
-
change-person-director-company-with-change-date (2019-06-21) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
resolution (2018-05-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-05) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
resolution (2016-04-26) - RESOLUTIONS
-
capital-allotment-shares (2016-04-14) - SH01
-
resolution (2016-03-15) - RESOLUTIONS
-
capital-allotment-shares (2016-03-15) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-04) - MR01
-
resolution (2016-02-25) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-04-29) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
capital-allotment-shares (2015-08-10) - SH01
-
appoint-person-director-company-with-name-date (2015-04-12) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
capital-allotment-shares (2014-10-22) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
termination-director-company-with-name (2013-08-23) - TM01
-
appoint-person-secretary-company-with-name (2013-07-10) - AP03
-
appoint-person-secretary-company-with-name (2013-07-09) - AP03
-
appoint-person-director-company-with-name (2013-07-09) - AP01
-
resolution (2013-06-03) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-03-18) - SH02
-
resolution (2013-03-18) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-02-06) - AP01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-11-20) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-10-30) - AD01
-
incorporation-company (2012-10-10) - NEWINC