Background WavePink WaveYellow Wave

VERDION EUROPEAN HOLDINGS LIMITED (08552802)

VERDION EUROPEAN HOLDINGS LIMITED (08552802) is an active UK company. incorporated on 3 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VERDION EUROPEAN HOLDINGS LIMITED has been registered for 12 years. Current directors include HUGHES, Michael John.

Company Number
08552802
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
C/O Browne Jacobson Llp 15th Floor, London, EC3A 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUGHES, Michael John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDION EUROPEAN HOLDINGS LIMITED

VERDION EUROPEAN HOLDINGS LIMITED is an active company incorporated on 3 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VERDION EUROPEAN HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08552802

LTD Company

Age

12 Years

Incorporated 3 June 2013

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 9 September 2025 (7 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 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

MANDACO 772 LIMITED
From: 3 June 2013To: 6 September 2013
Contact
Address

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 3 June 2013To: 11 February 2025
Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Aug 18
Share Issue
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUGHES, Michael John

Active
15th Floor, LondonEC3A 7BA
Born November 1961
Director
Appointed 05 Sept 2013

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 03 Jun 2013
Resigned 05 Sept 2013

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born August 1968
Director
Appointed 03 Jun 2013
Resigned 05 Sept 2013

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 03 Jun 2013
Resigned 05 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Hughes

Active
15th Floor, LondonEC3A 7BA
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
3 Assembly Square, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 June 2013
NEWINCIncorporation