Advanced company searchLink opens in new window

VERMEG MANAGEMENT LIMITED

Company number 03224870

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)
14 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2016 TM01 Termination of appointment of Nicholas Davies as a director on 25 January 2016
03 Dec 2015 AP01 Appointment of Mr Alastair Martin James Brown as a director on 1 December 2015
30 Sep 2015 AP01 Appointment of Mr Alexander Masson Broderick as a director on 9 September 2015
30 Sep 2015 AP01 Appointment of Mr John Patrick Mccormick as a director on 7 September 2015
24 Sep 2015 AP03 Appointment of Mr Nigel John Gurney as a secretary on 21 September 2015
24 Sep 2015 TM02 Termination of appointment of Xiaohe (Lisa) Tan as a secretary on 21 September 2015
20 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of John Michael Wisbey as a director on 18 August 2015
07 Aug 2015 AR01 Annual return made up to 15 July 2015 no member list
Statement of capital on 2015-08-07
  • GBP 1,949,385.875
20 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2015 TM01 Termination of appointment of John Patrick Mccormick as a director on 28 May 2015
23 Feb 2015 AD01 Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
01 Sep 2014 AP01 Appointment of Mr Nigel John Gurney as a director on 1 September 2014
22 Jul 2014 AR01 Annual return made up to 15 July 2014 no member list
Statement of capital on 2014-07-22
  • GBP 1,746,660.875
17 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 AP01 Appointment of Mr John Patrick Mccormick as a director
13 Feb 2014 AP03 Appointment of Ms Xiaohe (Lisa) Tan as a secretary
13 Feb 2014 TM02 Termination of appointment of Paul Tuson as a secretary
13 Feb 2014 TM01 Termination of appointment of Paul Tuson as a director
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,715,260.87
04 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,711,260.87
16 Aug 2013 AP01 Appointment of Mr Stephen Roderick Rogers as a director