Background WavePink WaveYellow Wave

VEDDER PRICE HOLDINGS LIMITED (07750107)

VEDDER PRICE HOLDINGS LIMITED (07750107) is an active UK company. incorporated on 23 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. VEDDER PRICE HOLDINGS LIMITED has been registered for 14 years. Current directors include ARMAGNO, Dana, MAUDE, Jonathan, NEMEROFF, Michael Allen.

Company Number
07750107
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
4 Coleman Street, London, EC2R 5AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ARMAGNO, Dana, MAUDE, Jonathan, NEMEROFF, Michael Allen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEDDER PRICE HOLDINGS LIMITED

VEDDER PRICE HOLDINGS LIMITED is an active company incorporated on 23 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. VEDDER PRICE HOLDINGS LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07750107

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 April 2026 (1 month 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

4 months left

Last Filed

Made up to 23 August 2025 (9 months ago)
Submitted on 8 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

4 Coleman Street 6th Floor London, EC2R 5AR,

Previous Addresses

4 Coleman Street London EC2R 5AR England
From: 31 October 2012To: 9 September 2014
200 Aldersgate London EC1A 4HD
From: 12 September 2011To: 31 October 2012
Ten Dominion Street London EC2M 2EE
From: 23 August 2011To: 12 September 2011
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARMAGNO, Dana

Active
North La Salle Street, Chicago60601
Born February 1967
Director
Appointed 16 Sept 2021

MAUDE, Jonathan

Active
Coleman Street, LondonEC2R 5AR
Born May 1969
Director
Appointed 10 Oct 2023

NEMEROFF, Michael Allen

Active
222, Chicago
Born October 1963
Director
Appointed 23 Aug 2011

GEE, Cameron Alexander

Resigned
222, Chicago
Born May 1976
Director
Appointed 23 Aug 2011
Resigned 09 Oct 2011

GERBER, Dean Nathan

Resigned
222, Chicago
Born December 1959
Director
Appointed 23 Aug 2011
Resigned 31 Mar 2019

HAMBLETON, Douglas Mcmurray

Resigned
222, Chicago
Born November 1955
Director
Appointed 23 Aug 2011
Resigned 31 Aug 2021

HILL, Gavin Nicholas

Resigned
Coleman Street, LondonEC2R 5AR
Born January 1970
Director
Appointed 08 Oct 2011
Resigned 10 Oct 2023

WATSON, Derek George

Resigned
Coleman Street, LondonEC2R 5AR
Born April 1975
Director
Appointed 08 Oct 2011
Resigned 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Incorporation Company
23 August 2011
NEWINCIncorporation