Background WavePink WaveYellow Wave

VERBIER EXCLUSIVE LIMITED (07018564)

VERBIER EXCLUSIVE LIMITED (07018564) is an active UK company. incorporated on 14 September 2009. with registered office in Northleach. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. VERBIER EXCLUSIVE LIMITED has been registered for 16 years. Current directors include AVERY, Thomas Tilstone.

Company Number
07018564
Status
active
Type
ltd
Incorporated
14 September 2009
Age
16 years
Address
5 The Old Smokery, Northleach, GL54 3JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
AVERY, Thomas Tilstone
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERBIER EXCLUSIVE LIMITED

VERBIER EXCLUSIVE LIMITED is an active company incorporated on 14 September 2009 with the registered office located in Northleach. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. VERBIER EXCLUSIVE LIMITED was registered 16 years ago.(SIC: 79110)

Status

active

Active since 16 years ago

Company No

07018564

LTD Company

Age

16 Years

Incorporated 14 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

5 The Old Smokery Far Peak Northleach, GL54 3JL,

Previous Addresses

Fairfax House Cromwell Park Chipping Norton OX7 5SR England
From: 18 October 2017To: 30 July 2024
Lower Farm Great Wolford Shipston-on-Stour Warwickshire CV36 5NQ
From: 14 July 2010To: 18 October 2017
22 Strathville Road Earlsfield London SW18 4QZ
From: 13 October 2009To: 14 July 2010
35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 14 September 2009To: 13 October 2009
Timeline

14 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Aug 21
Loan Cleared
Dec 22
Director Left
Jul 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AVERY, Thomas Tilstone

Active
The Old Smokery, NorthleachGL54 3JL
Born December 1975
Director
Appointed 24 Sept 2009

AVERY, Mary Victoria

Resigned
Cold Aston, CheltenhamGL54 3BW
Born July 1975
Director
Appointed 09 Jun 2016
Resigned 30 Jun 2023

HILTON, Helen Claire

Resigned
Woodside, HuddersfieldHD8 8QX
Born July 1957
Director
Appointed 14 Sept 2009
Resigned 24 Sept 2009

PEARSON, Annabel Jane

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1976
Director
Appointed 09 Jun 2016
Resigned 28 Sept 2017

PEARSON, David Anthony Francis

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1969
Director
Appointed 04 Feb 2010
Resigned 28 Sept 2017

Persons with significant control

4

1 Active
3 Ceased

Ski Verbier Exclusive Holdings Limited

Active
The Old Smokery, NorthleachGL54 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Mr David Anthony Francis Pearson

Ceased
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mrs Annabel Jane Pearson

Ceased
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2017

Thomas Tilstone Avery

Ceased
Great Wolford, Shipston-On-StourCV36 5NQ
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Incorporation Company
14 September 2009
NEWINCIncorporation