Background WavePink WaveYellow Wave

VERNE GLOBAL LTD (06537716)

VERNE GLOBAL LTD (06537716) is an active UK company. incorporated on 18 March 2008. 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.. VERNE GLOBAL LTD has been registered for 18 years.

Company Number
06537716
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
87 - 91 Newman Street, London, W1T 3EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNE GLOBAL LTD

VERNE GLOBAL LTD is an active company incorporated on 18 March 2008 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.. VERNE GLOBAL LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06537716

LTD Company

Age

18 Years

Incorporated 18 March 2008

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 4 January 2026 (2 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

87 - 91 Newman Street London, W1T 3EY,

Previous Addresses

36-43 Great Sutton Street London EC1V 0AB United Kingdom
From: 12 December 2022To: 24 February 2026
1 King William Street London EC4N 7AF England
From: 24 August 2022To: 12 December 2022
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 22 May 2017To: 24 August 2022
10-18 Union Street London SE1 1SZ
From: 8 March 2013To: 22 May 2017
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 9 January 2013To: 8 March 2013
12 York Gate London NW1 4QS United Kingdom
From: 29 March 2010To: 9 January 2013
Logos Legal Services 42 New Broad Street London EC2M 1JD
From: 18 March 2008To: 29 March 2010
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 13
Director Left
Apr 13
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Secretary Company With Change Date
11 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Miscellaneous
5 March 2012
MISCMISC
Legacy
2 March 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
18 March 2008
NEWINCIncorporation