VERFIDES INTERNATIONAL (LONDON) LIMITED
LONDON FORTIS INTERTRUST INTERNATIONAL (LONDON) LIMITED MEESPIERSON INTERTRUST INTERNATIONAL LIMITED INTERTRUST INTERNATIONAL LIMITED CITY PARTNERS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 03441279
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mrs Angela Soave as a secretary on 17 January 2017; Termination of appointment of Martin Brooks as a secretary on 17 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VERFIDES INTERNATIONAL (LONDON) LIMITED are www.verfidesinternationallondon.co.uk, and www.verfides-international-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verfides International London Limited is a Private Limited Company. The company registration number is 03441279. Verfides International London Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Verfides International London Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . SOAVE, Angela is a Secretary of the company. MARANO, Marco is a Director of the company. Secretary BROOKS, Martin has been resigned. Secretary SAFA, Bijan Akhavan has been resigned. Secretary ASHFORD SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARONI, Andrea Maria has been resigned. Director DI FILIPPO, Paolo has been resigned. Director LAVIN, Dennis Francis has been resigned. Director SAFA, Bijan Akhavan has been resigned. Director STURGEON, Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOAVE, Angela
Appointed Date: 17 January 2017

Director
MARANO, Marco
Appointed Date: 19 January 2015
55 years old

Resigned Directors

Secretary
BROOKS, Martin
Resigned: 17 January 2017
Appointed Date: 01 November 2012

Secretary
SAFA, Bijan Akhavan
Resigned: 06 August 2002
Appointed Date: 29 September 1997

Secretary
ASHFORD SECRETARIES LIMITED
Resigned: 01 November 2012
Appointed Date: 02 July 2007

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 02 July 2007
Appointed Date: 06 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Director
BARONI, Andrea Maria
Resigned: 06 October 2000
Appointed Date: 12 January 1998
57 years old

Director
DI FILIPPO, Paolo
Resigned: 01 August 2002
Appointed Date: 29 September 1997
60 years old

Director
LAVIN, Dennis Francis
Resigned: 12 January 1998
Appointed Date: 29 September 1997
70 years old

Director
SAFA, Bijan Akhavan
Resigned: 19 January 2015
Appointed Date: 29 September 1997
81 years old

Director
STURGEON, Brian
Resigned: 12 January 1998
Appointed Date: 29 September 1997
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

VERFIDES INTERNATIONAL (LONDON) LIMITED Events

17 Jan 2017
Appointment of Mrs Angela Soave as a secretary on 17 January 2017
17 Jan 2017
Termination of appointment of Martin Brooks as a secretary on 17 January 2017
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 83 more events
26 Oct 1997
New director appointed
26 Oct 1997
New director appointed
02 Oct 1997
Secretary resigned
02 Oct 1997
Director resigned
29 Sep 1997
Incorporation