Background WavePink WaveYellow Wave

VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421)

VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421) is an active UK company. incorporated on 7 September 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED has been registered for 33 years.

Company Number
02745421
Status
active
Type
ltd
Incorporated
7 September 1992
Age
33 years
Address
Level 26 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED

VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED is an active company incorporated on 7 September 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02745421

LTD Company

Age

33 Years

Incorporated 7 September 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

SEQUEL BUSINESS SOLUTIONS LIMITED
From: 19 March 1993To: 25 February 2022
BEKEN COMPUTERS LIMITED
From: 7 September 1992To: 19 March 1993
Contact
Address

Level 26 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

22 Bishopsgate London EC2N 4BQ England
From: 12 February 2021To: 1 April 2021
4th Floor 40 Gracechurch Street London EC3V 0BT England
From: 2 July 2020To: 12 February 2021
Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 13 August 2014To: 2 July 2020
Euro House 1394 High Road Whetstone London N20 9YZ
From: 20 January 2011To: 13 August 2014
Tower Bridge House St Katharine's Way London E1W 1DD
From: 7 September 1992To: 20 January 2011
Timeline

51 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Capital Reduction
Mar 10
Share Buyback
Mar 10
Director Left
Jan 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Funding Round
Dec 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Nov 15
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 22
Director Joined
Sept 22
8
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
4 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 August 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Auditors Resignation Company
2 September 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 July 2014
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Auditors Resignation Company
16 July 2014
AUDAUD
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
25 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Legacy
6 July 2012
MG01MG01
Resolution
4 July 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Legacy
3 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Capital Cancellation Shares
10 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Resolution
28 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Resolution
23 September 2011
RESOLUTIONSResolutions
Resolution
23 September 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
23 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 June 2010
CC04CC04
Resolution
29 June 2010
RESOLUTIONSResolutions
Auditors Resignation Company
19 May 2010
AUDAUD
Capital Return Purchase Own Shares
24 March 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 March 2010
SH06Cancellation of Shares
Resolution
18 March 2010
RESOLUTIONSResolutions
Resolution
18 March 2010
RESOLUTIONSResolutions
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
5 January 2009
287Change of Registered Office
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
169169
Memorandum Articles
26 June 2006
MEM/ARTSMEM/ARTS
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
27 January 2005
122122
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363aAnnual Return
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
3 October 2002
363aAnnual Return
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
28 September 2001
363aAnnual Return
Legacy
26 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
17 October 2000
363aAnnual Return
Legacy
17 October 2000
288cChange of Particulars
Legacy
17 October 2000
288cChange of Particulars
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
363aAnnual Return
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
29 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Legacy
17 March 1995
88(2)R88(2)R
Legacy
14 March 1995
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 February 1995
AUDAUD
Legacy
11 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1993
AAAnnual Accounts
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
224224
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1993
287Change of Registered Office
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
88(2)R88(2)R
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Resolution
24 February 1993
RESOLUTIONSResolutions
Incorporation Company
7 September 1992
NEWINCIncorporation