Background WavePink WaveYellow Wave

SKI VERBIER HOLD LIMITED (08269985)

SKI VERBIER HOLD LIMITED (08269985) is an active UK company. incorporated on 26 October 2012. with registered office in Northleach. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SKI VERBIER HOLD LIMITED has been registered for 13 years. Current directors include AVERY, Thomas Tilstone.

Company Number
08269985
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
5 The Old Smokery, Northleach, GL54 3JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVERY, Thomas Tilstone
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI VERBIER HOLD LIMITED

SKI VERBIER HOLD LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Northleach. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SKI VERBIER HOLD LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08269985

LTD Company

Age

13 Years

Incorporated 26 October 2012

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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 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
Fairfax House Cromwell Park Chipping Norton OX7 5SR England
From: 18 October 2017To: 18 October 2017
Lower Farm Great Wolford Shipston-on-Stour Warwickshire CV36 5NQ
From: 11 July 2014To: 18 October 2017
64 Great Suffolk Street London SE1 0BL
From: 26 October 2012To: 11 July 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 23
Owner Exit
Dec 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AVERY, Thomas Tilstone

Active
The Old Smokery, NorthleachGL54 3JL
Born December 1975
Director
Appointed 24 Jun 2014

AVERY, Mary Victoria

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

GILLON, Guy Michael L'Estrange

Resigned
Great Suffolk Street, LondonSE1 0BL
Born September 1975
Director
Appointed 26 Oct 2012
Resigned 24 Jun 2014

JONES, Robert John William

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1979
Director
Appointed 26 Feb 2013
Resigned 24 Jun 2014

MCGIVERN, Dustin James, Dr

Resigned
Great Suffolk Street, LondonSE1 0BL
Born May 1979
Director
Appointed 26 Oct 2012
Resigned 24 Jun 2014

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 24 Jun 2014
Resigned 28 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
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 06 Dec 2024

Ski Verbier Exclusive Holdings Limited

Ceased
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 28 Sept 2017
Ceased 06 Dec 2024

Verbier Exclusive Limited

Ceased
Great Wolford, Shipston-On-StourCV36 5NQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
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
8 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
27 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
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 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
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
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
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
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 Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Incorporation Company
26 October 2012
NEWINCIncorporation