Background WavePink WaveYellow Wave

VERMEG SYSTEMS LIMITED (02322432)

VERMEG SYSTEMS LIMITED (02322432) is an active UK company. incorporated on 28 November 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VERMEG SYSTEMS LIMITED has been registered for 37 years. Current directors include CURE, Christian, Marie, Paul, JERBI, Mousser.

Company Number
02322432
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
55-56 Russell Square, London, WC1B 4HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURE, Christian, Marie, Paul, JERBI, Mousser
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMEG SYSTEMS LIMITED

VERMEG SYSTEMS LIMITED is an active company incorporated on 28 November 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VERMEG SYSTEMS LIMITED was registered 37 years ago.(SIC: 62090)

Status

active

Active since 37 years ago

Company No

02322432

LTD Company

Age

37 Years

Incorporated 28 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LOMBARD RISK SYSTEMS LIMITED
From: 3 January 1989To: 15 October 2018
SYSTEMIDOL LIMITED
From: 28 November 1988To: 3 January 1989
Contact
Address

55-56 Russell Square London, WC1B 4HP,

Previous Addresses

17 Bevis Marks 3rd Floor London EC3A 7LN United Kingdom
From: 16 August 2019To: 12 February 2025
7th Floor 60 Gracechurch Street London EC3V 0HR
From: 23 February 2015To: 16 August 2019
7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF
From: 5 August 2010To: 23 February 2015
India House 45 Curlew Street London SE1 2ND
From: 28 November 1988To: 5 August 2010
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 19
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Secured
Oct 21
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CURE, Christian, Marie, Paul

Active
Russell Square, LondonWC1B 4HP
Born March 1962
Director
Appointed 31 May 2024

JERBI, Mousser

Active
Russell Square, LondonWC1B 4HP
Born October 1965
Director
Appointed 03 Apr 2018

BACKHOUSE, Spencer Neil

Resigned
43 Cheverton Road, LondonN19 3BA
Secretary
Appointed 03 Sept 2003
Resigned 04 Dec 2006

BARCLAY, Rupert George Maxwell Lothian

Resigned
25 Ladbroke Square, LondonW11 3NB
Secretary
Appointed 12 Sept 2002
Resigned 24 Apr 2003

BARTLETT, John Charles Harold

Resigned
Greenhayes Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 04 Dec 2006
Resigned 15 Aug 2007

BUTCHER, Keith

Resigned
45 Curlew Street, LondonSE1 2ND
Secretary
Appointed 19 Oct 2009
Resigned 28 Apr 2010

DUXBURY, Nigel John

Resigned
12 Circus Street, LondonSE10 8SN
Secretary
Appointed 10 Aug 1999
Resigned 05 May 2000

FINEMAN, Jane

Resigned
The Coppice Pembury, Tunbridge WellsTN2 4E7
Secretary
Appointed 21 Feb 2008
Resigned 19 Oct 2009

KENT, Susan Lee

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 28 Apr 2010
Resigned 18 Jul 2018

MARSHOM, Susan

Resigned
32 Juniper Heights, HendonNW4 4SZ
Secretary
Appointed 14 Sept 1993
Resigned 10 Aug 1999

WARREN, Martin

Resigned
69 Paines Lane, PinnerHA5 3BX
Secretary
Appointed 01 Aug 2000
Resigned 12 Sept 2002

WISBEY, John Michael

Resigned
Lombard Risk Systems Limited 147 Strand, LondonWC2R 1JA
Secretary
Appointed N/A
Resigned 14 Sept 1993

WITHERS, John Martin

Resigned
High Trees Farm, ColchesterCO6 3BT
Secretary
Appointed 05 May 2000
Resigned 23 Jun 2000

BARCLAY, Rupert George Maxwell Lothian

Resigned
25 Ladbroke Square, LondonW11 3NB
Born February 1957
Director
Appointed 07 Feb 2003
Resigned 24 Apr 2003

BOTHA, Marthinus John

Resigned
Lescar, CobhamKT11 2QN
Born November 1958
Director
Appointed N/A
Resigned 03 Nov 1993

BROWN, Alastair Martin James

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1969
Director
Appointed 04 Jan 2016
Resigned 05 Jun 2018

BUTCHER, Keith

Resigned
45 Curlew Street, LondonSE1 2ND
Born December 1962
Director
Appointed 01 Nov 2009
Resigned 28 Apr 2010

CRAWFORD, Philip James

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born December 1951
Director
Appointed 18 May 2015
Resigned 06 May 2016

DAWSON, Craig Warnock

Resigned
2 Eriboll Close, Leighton BuzzardLU7 7XW
Born March 1952
Director
Appointed 08 Oct 1996
Resigned 01 Mar 1999

DUXBURY, Nigel John

Resigned
17 Royal Place, LondonSE10 8QF
Born May 1959
Director
Appointed 02 Sept 1996
Resigned 05 May 2000

FLAVELL, Richard Bruce, Dr

Resigned
4 Edge Hill, LondonSW19 4LP
Born January 1946
Director
Appointed 14 Mar 1994
Resigned 04 Sept 2000

FRASER, Andrew George

Resigned
Crooksbury, ReadingRG7 1QD
Born August 1957
Director
Appointed 27 Oct 1997
Resigned 01 Mar 2000

GURNEY, Nigel John

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born October 1966
Director
Appointed 01 Sept 2014
Resigned 05 Jun 2018

HORSBURGH, Robert Christopher Richmond, Dr

Resigned
18 Abbotsbury Gardens, PinnerHA5 1SZ
Born April 1949
Director
Appointed 25 Jun 1992
Resigned 10 Aug 2000

LANGRIDGE, Christopher Timothy

Resigned
245 Blackfriars Road, LondonSE1 9UF
Born September 1954
Director
Appointed 28 Apr 2010
Resigned 30 Sept 2010

LEROY, Pascal Alphonse Fernand

Resigned
Bevis Marks, LondonEC3A 7LN
Born January 1957
Director
Appointed 03 Apr 2018
Resigned 26 Dec 2018

ROSE, Christopher Nigel

Resigned
Sutton Ridge House, GuildfordGU4 7QD
Born March 1957
Director
Appointed 22 Jan 2002
Resigned 03 Oct 2005

SHIELD, John Barrie Wishart

Resigned
Fagnall Farmhouse, AmershamHP7 0PQ
Born July 1944
Director
Appointed 20 Sept 1993
Resigned 20 Sept 1999

SMITH, John George

Resigned
The Vicarage 10a West End Road, PeterboroughPE6 9EJ
Born April 1942
Director
Appointed 03 Mar 1995
Resigned 03 Feb 1996

TUSON, Paul Adam Edward

Resigned
245 Blackfriars Road, LondonSE1 9UF
Born December 1966
Director
Appointed 13 Mar 2012
Resigned 12 Feb 2014

VAN TONDER, Clifford Burnard

Resigned
Wyndham Avenue, CobhamKT11 1AT
Born March 1957
Director
Appointed 03 Oct 2005
Resigned 15 Aug 2007

WAKEMAN, Lee Macdonald, Dr

Resigned
611 Reef Road, Fairfield
Born January 1943
Director
Appointed 03 Oct 2005
Resigned 13 Mar 2012

WISBEY, John Michael

Resigned
East House, Virginia WaterGU25 4PH
Born February 1956
Director
Appointed N/A
Resigned 18 May 2015

WISBEY, Roy Albert

Resigned
1 Luard Close, CambridgeCB2 2PL
Born June 1929
Director
Appointed N/A
Resigned 07 Feb 2003

ZOUARI, Kawther

Resigned
Bevis Marks, LondonEC3A 7LN
Born February 1980
Director
Appointed 03 Apr 2018
Resigned 31 May 2024

Persons with significant control

1

Russell Square, LondonWC1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
1 October 2021
MAMA
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 October 2018
AA01Change of Accounting Reference Date
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
2 October 2012
MG01MG01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Legacy
11 August 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Legacy
20 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
20 October 2008
287Change of Registered Office
Legacy
4 July 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
2 September 2004
288cChange of Particulars
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 1996
AUDAUD
Legacy
23 September 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Medium
5 February 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(3)88(3)
Legacy
26 April 1994
88(3)88(3)
Legacy
26 April 1994
88(2)R88(2)R
Resolution
26 April 1994
RESOLUTIONSResolutions
Resolution
26 April 1994
RESOLUTIONSResolutions
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
123Notice of Increase in Nominal Capital
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
122122
Legacy
18 March 1994
288288
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
4 January 1994
169169
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
288288
Legacy
24 September 1993
288288
Legacy
17 September 1993
288288
Legacy
19 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
25 October 1990
287Change of Registered Office
Legacy
25 October 1990
288288
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
11 June 1990
288288
Legacy
6 June 1990
363363
Legacy
3 March 1989
287Change of Registered Office
Legacy
3 March 1989
224224
Legacy
23 February 1989
88(2)Return of Allotment of Shares
Legacy
16 February 1989
288288
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Memorandum Articles
19 January 1989
MEM/ARTSMEM/ARTS
Legacy
12 January 1989
287Change of Registered Office
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1988
NEWINCIncorporation