VERTICAL ALLIANCE LLP
LONDON GENMARK LLP

Hellopages » City of London » City of London » EC4N 6NP

Company number OC321610
Status Active
Incorporation Date 15 August 2006
Company Type Limited Liability Partnership
Address 60 CANNON STREET, LONDON, EC4N 6NP
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Elect to keep the persons' with significant control register information on the public register; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of VERTICAL ALLIANCE LLP are www.verticalalliance.co.uk, and www.vertical-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertical Alliance Llp is a Limited Liability Partnership. The company registration number is OC321610. Vertical Alliance Llp has been working since 15 August 2006. The present status of the company is Active. The registered address of Vertical Alliance Llp is 60 Cannon Street London Ec4n 6np. . HAMBARDZUMYAN, Anna is a LLP Designated Member of the company. FINANZ- UND INDUSTRIE KONZERN RAV S.A. is a LLP Designated Member of the company. LLP Designated Member HARRIS OVERSEAS LTD has been resigned. LLP Designated Member IRELAND & OVERSEAS ACQUISITIONS LIMITED has been resigned. LLP Designated Member MILLTOWN CORPORATE SERVICES LIMITED has been resigned. LLP Designated Member SKY MANAGEMENT COMAPNY LTD has been resigned.


Current Directors

LLP Designated Member
HAMBARDZUMYAN, Anna
Appointed Date: 15 July 2013
60 years old

LLP Designated Member
FINANZ- UND INDUSTRIE KONZERN RAV S.A.
Appointed Date: 15 July 2013

Resigned Directors

LLP Designated Member
HARRIS OVERSEAS LTD
Resigned: 15 July 2013
Appointed Date: 07 June 2010

LLP Designated Member
IRELAND & OVERSEAS ACQUISITIONS LIMITED
Resigned: 08 June 2010
Appointed Date: 15 August 2006

LLP Designated Member
MILLTOWN CORPORATE SERVICES LIMITED
Resigned: 08 June 2010
Appointed Date: 15 August 2006

LLP Designated Member
SKY MANAGEMENT COMAPNY LTD
Resigned: 15 July 2013
Appointed Date: 07 June 2010

Persons With Significant Control

Ripsime Ambartsumyan
Notified on: 6 April 2016
50 years old
Nature of control: Right to surplus assets - 75% or more

VERTICAL ALLIANCE LLP Events

07 Dec 2016
Total exemption small company accounts made up to 31 August 2016
21 Sep 2016
Elect to keep the persons' with significant control register information on the public register
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 35 more events
29 Jul 2008
Total exemption full accounts made up to 31 August 2007
12 Feb 2008
Annual return made up to 15/08/07
02 Oct 2007
Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB
28 Sep 2007
Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
15 Aug 2006
Incorporation