Background WavePink WaveYellow Wave

GERARD VERSTEEGH HOLDINGS LIMITED (04580855)

GERARD VERSTEEGH HOLDINGS LIMITED (04580855) is an active UK company. incorporated on 4 November 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GERARD VERSTEEGH HOLDINGS LIMITED has been registered for 23 years. Current directors include ANTHONY, Alexandra Claire.

Company Number
04580855
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTHONY, Alexandra Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERARD VERSTEEGH HOLDINGS LIMITED

GERARD VERSTEEGH HOLDINGS LIMITED is an active company incorporated on 4 November 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GERARD VERSTEEGH HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04580855

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 4 November 2002To: 2 April 2012
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Apr 11
Director Joined
May 11
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Funding Round
Sept 22
New Owner
Apr 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
Oct 24
Capital Update
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Feb 26
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 20 Aug 2025

RB SECRETARIAT LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate nominee secretary
Appointed 04 Nov 2002
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 20 Aug 2025
Resigned 05 Feb 2026

GAYNOR, Thomas Oliver

Resigned
1 Holbein Place, LondonSW1W 8NS
Born November 1982
Director
Appointed 23 Nov 2023
Resigned 04 Jul 2025

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 08 Nov 2002
Resigned 07 Feb 2007

MARTIN-WRIGHT, Antonia

Resigned
1 Holbein Place, LondonSW1W 8NS
Born October 1984
Director
Appointed 23 Nov 2023
Resigned 04 Jul 2025

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 08 Nov 2002
Resigned 10 Jul 2015

VERSTEEGH, Eva Karin Camilla

Resigned
20 Cathcart Road, LondonSW10 9NN
Born June 1964
Director
Appointed 08 Nov 2002
Resigned 29 Jun 2007

VERSTEEGH, Gerard Mikael

Resigned
20 Cathcart Road, LondonSW10 9NN
Born May 1960
Director
Appointed 08 Nov 2002
Resigned 22 May 2008

WILLIAMS, Samuel Antony

Resigned
Byways, WokingGU22 7EE
Born August 1963
Director
Appointed 08 Nov 2002
Resigned 14 Aug 2006

WILSON, Giles Robert Bryant

Resigned
Graingers, BetchworthRH3 7AZ
Born November 1973
Director
Appointed 14 Aug 2006
Resigned 31 Mar 2011

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 08 Nov 2002
Resigned 20 Aug 2025

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 04 Nov 2002
Resigned 08 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Jtc Plc

Active
Esplanade, St HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 01 May 2024

Jtc Trust Company Limited

Ceased
Esplanade, St HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 24 Apr 2024
Ceased 01 May 2024

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 January 2025
SH19Statement of Capital
Legacy
24 January 2025
SH20SH20
Legacy
24 January 2025
CAP-SSCAP-SS
Resolution
24 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2010
CH04Change of Corporate Secretary Details
Legacy
22 October 2010
MG01MG01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Resolution
11 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
9 March 2007
287Change of Registered Office
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Legacy
19 October 2005
244244
Auditors Resignation Company
16 September 2005
AUDAUD
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
88(3)88(3)
Legacy
22 January 2003
88(2)R88(2)R
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
288bResignation of Director or Secretary
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Incorporation Company
4 November 2002
NEWINCIncorporation