Background WavePink WaveYellow Wave

VERVE GROUP LIMITED (03781267)

VERVE GROUP LIMITED (03781267) is an active UK company. incorporated on 2 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VERVE GROUP LIMITED has been registered for 26 years. Current directors include NICHOLSON, Robert Ashley, PAIN, Timothy Edward, WATSON, John Anderson Scotland.

Company Number
03781267
Status
active
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
10 Blandford Street, London, W1U 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NICHOLSON, Robert Ashley, PAIN, Timothy Edward, WATSON, John Anderson Scotland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE GROUP LIMITED

VERVE GROUP LIMITED is an active company incorporated on 2 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VERVE GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03781267

LTD Company

Age

26 Years

Incorporated 2 June 1999

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 11 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BETTWIN SERVICES LIMITED
From: 2 June 1999To: 14 July 1999
Contact
Address

10 Blandford Street London, W1U 4AZ,

Previous Addresses

2-3 Woodstock Street London W1C 2AB
From: 3 September 2013To: 15 February 2022
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 2 June 1999To: 3 September 2013
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Nov 13
Loan Cleared
Feb 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 18
Owner Exit
Mar 19
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Feb 21
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Apr 22
Owner Exit
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Aug 24
0
Funding
2
Officers
27
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WATSON, John Anderson Scotland

Active
Blandford Street, LondonW1U 4AZ
Secretary
Appointed 01 Oct 2018

NICHOLSON, Robert Ashley

Active
Blandford Street, LondonW1U 4AZ
Born July 1957
Director
Appointed 16 Jul 1999

PAIN, Timothy Edward

Active
Blandford Street, LondonW1U 4AZ
Born August 1963
Director
Appointed 24 Jun 1999

WATSON, John Anderson Scotland

Active
Blandford Street, LondonW1U 4AZ
Born July 1965
Director
Appointed 10 Mar 2022

PAIN, Timothy Edward

Resigned
16 Frederick Close, LondonW2 2HD
Secretary
Appointed 16 Jul 1999
Resigned 09 Feb 2009

ROCHE, Stephen Francis

Resigned
8 Saxon Street, CambridgeCB2 1HN
Secretary
Appointed 24 Jun 1999
Resigned 16 Jul 1999

WILKIN, Alan James

Resigned
Woodstock Street, LondonW1C 2AB
Secretary
Appointed 09 Feb 2009
Resigned 30 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 24 Jun 1999

DEEBLE-ROGERS, Mark

Resigned
Woodstock Street, LondonW1C 2AB
Born April 1945
Director
Appointed 01 Nov 2005
Resigned 20 Jun 2018

RUSSELL, Robin Michael

Resigned
Tye Farm, Hayling IslandPO11 0RJ
Born February 1950
Director
Appointed 16 Jul 1999
Resigned 03 Apr 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 1999
Resigned 24 Jun 1999

Persons with significant control

19

11 Active
8 Ceased

James Richard Emly

Active
Triesen9495
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Philipp Peter Hanggi

Active
Triesen9495
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Martin Anton Maria Lotzer

Active
Triesen9495
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Jaqueline Rinderer

Active
Triesen9495
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

David Martin Lloyd

Ceased
Triesen9495
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 28 Nov 2022

Edgar Armand Frechette

Active
Triesen9495
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Christopher Anthony Holder

Active
Triesen9495
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Georg Friedli

Active
Triesen9495
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2020

Mr Robert Andrew Haas

Active
Triesen9495
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Feb 2019

Peter Harald Frommelt

Ceased
Triesen9495
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2024

Eugen Prinz Von Und Zu Liechtenstein

Ceased
9495 Triesen
Born March 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2022

Robert Johann Schadler

Ceased
Triesen9495
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2022

Michael Russell

Ceased
Triesen9495
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2021

Anton Martin Lotzer

Ceased
Triesen9495
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2021

Markus Ernst Nicholas Kolzoff

Ceased
9495 Triesen
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2020

Norman Gebhard Oehri

Ceased
9495 Triesen
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2018

Dieter Scharer

Active
Triesen9495
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Peter Gladwyn Symmonds

Active
Triesen9495
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Albin Albert Johann

Active
Triesen9495
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
25 April 2024
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
1 April 2022
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
23 March 2022
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Miscellaneous
16 February 2022
MISCMISC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
7 January 2022
AAMDAAMD
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Move Registers To Sail Company With New Address
23 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Memorandum Articles
10 December 2012
MEM/ARTSMEM/ARTS
Resolution
10 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
30 October 2010
MG01MG01
Legacy
30 October 2010
MG01MG01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Resolution
25 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
288cChange of Particulars
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
17 April 2004
288cChange of Particulars
Accounts With Accounts Type Group
22 November 2003
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
9 June 2003
363aAnnual Return
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 2000
AAAnnual Accounts
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
287Change of Registered Office
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
88(2)R88(2)R
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
88(2)R88(2)R
Resolution
1 August 1999
RESOLUTIONSResolutions
Resolution
1 August 1999
RESOLUTIONSResolutions
Resolution
1 August 1999
RESOLUTIONSResolutions
Memorandum Articles
1 August 1999
MEM/ARTSMEM/ARTS
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
20 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Incorporation Company
2 June 1999
NEWINCIncorporation