Background WavePink WaveYellow Wave

VERCO ADVISORY HOLDINGS LIMITED (09192580)

VERCO ADVISORY HOLDINGS LIMITED (09192580) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. VERCO ADVISORY HOLDINGS LIMITED has been registered for 11 years.

Company Number
09192580
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
51 7th Floor, 51 Moorgate, London, EC2R 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERCO ADVISORY HOLDINGS LIMITED

VERCO ADVISORY HOLDINGS LIMITED is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. VERCO ADVISORY HOLDINGS LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09192580

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

51 7th Floor, 51 Moorgate London, EC2R 6LL,

Previous Addresses

Overmoor Neston Corsham Wiltshire SN13 9TZ
From: 14 November 2014To: 4 September 2025
Overmoor Neston Corsham Wiltshire SN13 9TZ England
From: 14 November 2014To: 14 November 2014
43 Palace Street London SW1E 5HL United Kingdom
From: 29 August 2014To: 14 November 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Director Left
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Jan 16
Capital Reduction
Apr 16
Capital Reduction
Apr 16
Funding Round
May 16
Funding Round
Sept 16
Funding Round
Apr 17
Director Left
Feb 19
Funding Round
Mar 19
Loan Cleared
Mar 19
Funding Round
Apr 19
Share Buyback
Jun 20
Director Left
Aug 20
Director Joined
Apr 22
Capital Update
Nov 23
Funding Round
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
13
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Resolution
28 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 November 2023
SH19Statement of Capital
Legacy
7 November 2023
CAP-SSCAP-SS
Legacy
7 November 2023
SH20SH20
Resolution
7 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
1 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Cancellation Shares
29 April 2016
SH06Cancellation of Shares
Capital Cancellation Shares
12 April 2016
SH06Cancellation of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
5 January 2016
RP04RP04
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Corporate Director Company With Change Date
25 September 2015
CH02Change of Corporate Director Details
Capital Alter Shares Subdivision
24 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation