Background WavePink WaveYellow Wave

MANAGEMENT VERIFICATION CONSORTIUM LIMITED (02737575)

MANAGEMENT VERIFICATION CONSORTIUM LIMITED (02737575) is an active UK company. incorporated on 5 August 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MANAGEMENT VERIFICATION CONSORTIUM LIMITED has been registered for 33 years. Current directors include FRANCKE, Ann Porter.

Company Number
02737575
Status
active
Type
ltd
Incorporated
5 August 1992
Age
33 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANCKE, Ann Porter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT VERIFICATION CONSORTIUM LIMITED

MANAGEMENT VERIFICATION CONSORTIUM LIMITED is an active company incorporated on 5 August 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MANAGEMENT VERIFICATION CONSORTIUM LIMITED was registered 33 years ago.(SIC: 94120)

Status

active

Active since 33 years ago

Company No

02737575

LTD Company

Age

33 Years

Incorporated 5 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

77 Kingsway London WC2B 6SR England
From: 26 August 2015To: 27 August 2015
C/O Cmi 4th Floor 2 Savoy Court London WC2R 0EZ
From: 5 January 2011To: 26 August 2015
2 Savoy Court London WC2R 0EZ
From: 5 August 1992To: 5 January 2011
Timeline

8 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MCLEAN, Elaine

Active
Kingsway, LondonWC2B 6SR
Secretary
Appointed 14 Dec 2016

FRANCKE, Ann Porter

Active
Kingsway, LondonWC2B 6SR
Born December 1958
Director
Appointed 05 Aug 2018

HAMILL, Valerie

Resigned
Kingsway, LondonWC2B 6SR
Secretary
Appointed 01 Apr 2005
Resigned 14 Dec 2016

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Secretary
Appointed 01 Nov 1993
Resigned 01 Apr 2005

ROBERTSON, John Ferguson

Resigned
11 Kewferry Drive, NorthwoodHA6 2NT
Secretary
Appointed 12 Nov 1992
Resigned 31 Oct 1993

SLACK, Jonathan Leonard

Resigned
26 Dedmere Road, MarlowSL7 1PG
Secretary
Appointed 07 Aug 1992
Resigned 12 Nov 1992

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 05 Aug 1992
Resigned 07 Aug 1992

BAREHAM, Jonathan Richardson, Professor

Resigned
28 Grand Crescent, BrightonBN2 7GL
Born January 1946
Director
Appointed 09 Jun 1998
Resigned 31 Mar 2001

CHAPMAN, Mary Madeline

Resigned
Addison Grove, LondonW4 1ER
Born March 1949
Director
Appointed 09 Jun 1998
Resigned 31 May 2008

FENTON, David John

Resigned
35 Red Lion Lane, LondonSE18 4LD
Born March 1944
Director
Appointed 07 Aug 1992
Resigned 31 Mar 2001

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Born February 1951
Director
Appointed 01 Apr 2001
Resigned 01 Apr 2005

KENNERLEY, James Anthony, Professor

Resigned
9 Burns Close, WinchesterSO21 3HG
Born October 1933
Director
Appointed 22 Jun 1993
Resigned 09 Dec 1999

LEONARD, William

Resigned
12 Fox Dene, GodalmingGU7 1YQ
Born May 1949
Director
Appointed 01 Apr 2005
Resigned 20 Jul 2009

MACKEN, Alfred Lewis Glyn

Resigned
181 Stubbington Lane, FarehamPO14 2NF
Born June 1941
Director
Appointed 03 Mar 1999
Resigned 31 Mar 2001

MAY, Andrew Sheridan

Resigned
265 Swakeleys Road, UxbridgeUB10 8DR
Born December 1945
Director
Appointed 07 Apr 1998
Resigned 31 Mar 2001

MINTY, Bruce Cruden

Resigned
2 Savoy CourtWC2R 0EZ
Born July 1954
Director
Appointed 20 Jul 2009
Resigned 06 Apr 2010

ROBINS, John

Resigned
Queensbank Farmhouse, CrowlandPE6 0JR
Born February 1939
Director
Appointed 12 Nov 1992
Resigned 09 Feb 1999

SLACK, Jonathan Leonard

Resigned
26 Dedmere Road, MarlowSL7 1PG
Born December 1951
Director
Appointed 07 Aug 1992
Resigned 22 Sept 1999

SPELLMAN, Irene Ruth

Resigned
2 Savoy Court, LondonWC2R 0EZ
Born August 1951
Director
Appointed 01 Jun 2008
Resigned 24 Aug 2011

WILTON, Petra Beryl

Resigned
Kingsway, LondonWC2B 6SR
Born June 1973
Director
Appointed 24 Aug 2011
Resigned 05 Aug 2018

YOUNG, Roger Dudley

Resigned
Ashbrook House, IpswichIP7 5NB
Born January 1940
Director
Appointed 12 Nov 1992
Resigned 05 Jun 1998

NOMINEE DIRECTORS LTD

Resigned
197-199 City Road, LondonEC1V 1JN
Corporate nominee director
Appointed 05 Aug 1992
Resigned 07 Aug 1992
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Legacy
5 August 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288cChange of Particulars
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
23 March 1994
225(1)225(1)
Legacy
11 March 1994
288288
Legacy
10 November 1993
88(2)R88(2)R
Legacy
4 November 1993
288288
Legacy
2 October 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
26 August 1992
288288
Incorporation Company
5 August 1992
NEWINCIncorporation