VERDOSO HOLDINGS LIMITED
LONDON ORANGEPLACE LIMITED

Hellopages » Greater London » Merton » SW19 7JY
Company number 03997854
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts, 64306 - Activities of real estate investment trusts, 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 33,756,782 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of VERDOSO HOLDINGS LIMITED are www.verdosoholdings.co.uk, and www.verdoso-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verdoso Holdings Limited is a Private Limited Company. The company registration number is 03997854. Verdoso Holdings Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Verdoso Holdings Limited is Connect House 133 137 Alexandra Road Wimbledon London Sw19 7jy. . JULSAINT-BUONOMO, Anne-Luce is a Secretary of the company. FAHMY, Vincent is a Director of the company. ULLMANN HAMON, Franck is a Director of the company. Secretary CULLINAN, Rory Malcolm has been resigned. Secretary ULLMANN HAMON, Charlotte Anne has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director COUPIER, Patrick has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCGILLIVRAY, Ian has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ULLMANN HAMON, Charlotte Anne has been resigned. Director VALLABH, Andrea Rishaal has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
JULSAINT-BUONOMO, Anne-Luce
Appointed Date: 01 September 2011

Director
FAHMY, Vincent
Appointed Date: 21 February 2012
51 years old

Director
ULLMANN HAMON, Franck
Appointed Date: 16 August 2000
73 years old

Resigned Directors

Secretary
CULLINAN, Rory Malcolm
Resigned: 01 October 2002
Appointed Date: 16 August 2000

Secretary
ULLMANN HAMON, Charlotte Anne
Resigned: 13 July 2011
Appointed Date: 30 October 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 August 2000
Appointed Date: 19 May 2000

Secretary
WSM SERVICES LIMITED
Resigned: 30 October 2003
Appointed Date: 01 October 2002

Director
COUPIER, Patrick
Resigned: 29 November 2010
Appointed Date: 18 April 2007
61 years old

Director
CULLINAN, Rory Malcolm
Resigned: 21 October 2003
Appointed Date: 16 August 2000
66 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 16 August 2000
Appointed Date: 19 May 2000
65 years old

Director
MCGILLIVRAY, Ian
Resigned: 31 October 2002
Appointed Date: 16 August 2000
60 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 16 August 2000
Appointed Date: 19 May 2000
83 years old

Director
ULLMANN HAMON, Charlotte Anne
Resigned: 13 July 2011
Appointed Date: 23 October 2003
60 years old

Director
VALLABH, Andrea Rishaal
Resigned: 21 February 2012
Appointed Date: 14 December 2009
38 years old

VERDOSO HOLDINGS LIMITED Events

30 Nov 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 33,756,782

01 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 33,756,782

19 Mar 2015
Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 March 2015
...
... and 73 more events
17 Aug 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Aug 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Aug 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

17 Aug 2000
Accounting reference date extended from 31/05/01 to 30/09/01
19 May 2000
Incorporation

VERDOSO HOLDINGS LIMITED Charges

1 May 2013
Charge code 0399 7854 0002
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: N /A. notification of addition to or amendment of charge.
6 March 2004
Memorandum relating to credit balances shares and other securities metals and other items
Delivered: 13 March 2004
Status: Satisfied on 23 May 2009
Persons entitled: Credit Suisse First Boston
Description: By way of first fixed charge all assets at any time in the…