Background WavePink WaveYellow Wave

VERISURE SERVICES (UK) LIMITED (08840095)

VERISURE SERVICES (UK) LIMITED (08840095) is an active UK company. incorporated on 10 January 2014. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. VERISURE SERVICES (UK) LIMITED has been registered for 12 years. Current directors include ALLENDER, Olivier Franck, BRIAND, Gurvan Matthieu Michel, REKKO, Edouard Rene.

Company Number
08840095
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
Q12 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ALLENDER, Olivier Franck, BRIAND, Gurvan Matthieu Michel, REKKO, Edouard Rene
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERISURE SERVICES (UK) LIMITED

VERISURE SERVICES (UK) LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. VERISURE SERVICES (UK) LIMITED was registered 12 years ago.(SIC: 80200)

Status

active

Active since 12 years ago

Company No

08840095

LTD Company

Age

12 Years

Incorporated 10 January 2014

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 2 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Q12 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

, Q10 First Floor Neon Building Quorun Business Park, Benton Lane, Newcastle upon Tyne, Tyne and Wear, NE12 8BU
From: 14 December 2021To: 21 July 2022
, Q10 First Floor Neon Building Quorun Business Park, Benton Lane, Newcastle upon Tyne, Tyne and Wear, NE12 8BU
From: 14 December 2021To: 14 December 2021
, Unit 1 Ground Floor Brentside Executive Park Great West Road, Brentford, TW8 9DR, England
From: 1 March 2021To: 14 December 2021
, Unit 1 Ground Floor Brentside Executive Park, Great West Road, Brentford, Middlesex, TW8 9HE, United Kingdom
From: 9 June 2016To: 1 March 2021
, Chiswick Gate 598-608 Chiswick High Road, London, W4 5RT
From: 24 February 2014To: 9 June 2016
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 10 January 2014To: 24 February 2014
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Loan Secured
Jan 19
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Apr 25
Owner Exit
Jun 25
Loan Cleared
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BIRCH, Ivan Lionel

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 31 Dec 2024

ALLENDER, Olivier Franck

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born July 1969
Director
Appointed 15 Apr 2024

BRIAND, Gurvan Matthieu Michel

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born January 1978
Director
Appointed 15 May 2024

REKKO, Edouard Rene

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born March 1981
Director
Appointed 23 Aug 2024

KIREMIDJIAN, John

Resigned
Brentside Executive Park, Great West Road, BrentfordTW8 9HE
Secretary
Appointed 06 Jun 2014
Resigned 01 Jun 2018

VAQUE, Armony

Resigned
Brentside Executive Park, BrentfordTW8 9HE
Secretary
Appointed 01 Jun 2018
Resigned 31 Dec 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Jan 2014
Resigned 10 Jan 2014

ANGUITA RUIZ, Antonio

Resigned
Chiswick High Road, LondonW4 5RT
Born June 1966
Director
Appointed 21 Oct 2015
Resigned 12 Feb 2016

GIL LASA, Luis Maria

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BU
Born January 1961
Director
Appointed 03 Aug 2015
Resigned 23 Apr 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 10 Jan 2014
Resigned 10 Jan 2014

PEDERSEN, Rasmus Hermann

Resigned
26
Born April 1975
Director
Appointed 10 Jan 2014
Resigned 08 Oct 2015

SANCHEZ DELGADO, Jose Gabino

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BU
Born October 1973
Director
Appointed 03 Aug 2015
Resigned 30 Sept 2024

STAVELAND, Tore

Resigned
3124 Tonsberg
Born January 1967
Director
Appointed 10 Jan 2014
Resigned 08 Oct 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 10 Jan 2014
Resigned 10 Jan 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Jan 2014
Resigned 10 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Buckingham Palace Road, LondonSW1W 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2025
Box 392, Malmo201 23

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Legacy
26 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2020
AAAnnual Accounts
Legacy
25 October 2020
PARENT_ACCPARENT_ACC
Legacy
25 October 2020
AGREEMENT2AGREEMENT2
Legacy
25 October 2020
GUARANTEE2GUARANTEE2
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2017
AAAnnual Accounts
Legacy
6 October 2017
PARENT_ACCPARENT_ACC
Legacy
6 October 2017
GUARANTEE2GUARANTEE2
Legacy
6 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2016
AAAnnual Accounts
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Legacy
29 September 2016
PARENT_ACCPARENT_ACC
Legacy
29 September 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Legacy
16 October 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Incorporation Company
10 January 2014
NEWINCIncorporation