Advanced company searchLink opens in new window

VERGO PEST MANAGEMENT LTD

Company number 03173779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
30 Nov 2022 MR01 Registration of charge 031737790002, created on 23 November 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 CERTNM Company name changed terminix uk LIMITED\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2022 TM01 Termination of appointment of Doug Hart as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Douglas Dion Persson as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mr Ian Poppelman as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mr Karl Svozilik as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mr Svein Olav Stølen as a director on 1 June 2022
08 Jun 2022 PSC08 Notification of a person with significant control statement
08 Jun 2022 PSC07 Cessation of Terminix Global Holdings Inc as a person with significant control on 1 June 2022
03 May 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 11,487,973.00
03 May 2022 SH19 Statement of capital on 3 May 2022
  • GBP 11,487,973.00
03 May 2022 SH20 Statement by Directors
03 May 2022 CAP-SS Solvency Statement dated 29/04/22
03 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2022 AA Full accounts made up to 31 December 2020
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 39,538,902
13 Jul 2021 AA Full accounts made up to 31 December 2019
19 May 2021 AD01 Registered office address changed from Unit 1 Ultronics House Athelney Way Cheltenham GL52 6RT England to 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 19 May 2021