Background WavePink WaveYellow Wave

VERIDIUM HOLDINGS LIMITED (09799849)

VERIDIUM HOLDINGS LIMITED (09799849) is an active UK company. incorporated on 29 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VERIDIUM HOLDINGS LIMITED has been registered for 10 years. Current directors include CHABAN, Adnan, HARGUINDEGUY, Bernard, JOHNSON, Seth James Burnett and 2 others.

Company Number
09799849
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHABAN, Adnan, HARGUINDEGUY, Bernard, JOHNSON, Seth James Burnett, POWELL, Michael John, SHOLLENBARGER, Kenneth Todd
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIDIUM HOLDINGS LIMITED

VERIDIUM HOLDINGS LIMITED is an active company incorporated on 29 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VERIDIUM HOLDINGS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09799849

LTD Company

Age

10 Years

Incorporated 29 September 2015

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026

Previous Company Names

HOYOS LABS HOLDING, LIMITED
From: 29 September 2015To: 10 October 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 19 November 2015To: 2 October 2023
Oxford Science Park, #S8, Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England
From: 29 September 2015To: 19 November 2015
Oxford Science Park #S8, Magdalen Centre Robert Robsinson Avenue Oxford Oxfordshire OX4 4GA United Kingdom
From: 29 September 2015To: 29 September 2015
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Sept 25
9
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ABOGADO NOMINEES LIMITED

Active
Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 12 Nov 2015

CHABAN, Adnan

Active
Avenue Of The Americas, New York10019
Born March 1962
Director
Appointed 12 Nov 2015

HARGUINDEGUY, Bernard

Active
Avenue Of The Americas, New York10019
Born June 1958
Director
Appointed 16 Nov 2016

JOHNSON, Seth James Burnett

Active
Sloane Street, LondonSW1X 9LP
Born April 1968
Director
Appointed 05 Sept 2025

POWELL, Michael John

Active
Avenue Of The Americas, New York10019
Born September 1961
Director
Appointed 08 Nov 2018

SHOLLENBARGER, Kenneth Todd

Active
Avenue Of The Americas, New York10019
Born November 1963
Director
Appointed 29 Sept 2015

SHOLLENBARGER, Kenneth Todd

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 29 Sept 2015
Resigned 12 Nov 2015

GELBER, David

Resigned
12 E. 49th Street, 11th Floor, New York10017
Born November 1947
Director
Appointed 01 Oct 2020
Resigned 13 Sept 2021

GERI, Ismet

Resigned
12 E. 49th Street, 11th Floor, New York10017
Born January 1971
Director
Appointed 04 Dec 2020
Resigned 31 Dec 2022

HOYOS-ALIFF, Hector T.

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1960
Director
Appointed 12 Nov 2015
Resigned 17 Mar 2016

JOHNSON, Seth James Burnett

Resigned
39 Sloane Street, LondonSW1X 9LP
Born April 1968
Director
Appointed 13 Sept 2021
Resigned 23 Nov 2022

JR., Robert William Ferran,

Resigned
New Bridge Street, LondonEC4V 6JA
Born March 1959
Director
Appointed 12 Nov 2015
Resigned 12 Jun 2017

KALGAY, Mehmet Fuat

Resigned
12 E. 49th Street, 11th Floor, New York10017
Born August 1947
Director
Appointed 12 Nov 2015
Resigned 10 Aug 2021

MCCOURT, Martin

Resigned
11th Floor, New York
Born April 1962
Director
Appointed 01 Nov 2019
Resigned 10 Nov 2020

SPENCER, Michael Alan, Lord Spencer Of Alresford

Resigned
Avenue Of The Americas, New York 10036
Born May 1955
Director
Appointed 08 Nov 2018
Resigned 01 Oct 2020

STICKLAND, James Francis

Resigned
12 E. 49th Street, 11th Floor, New York10017
Born January 1980
Director
Appointed 16 Nov 2016
Resigned 21 Dec 2020

Persons with significant control

1

New Bridge Street, LondonEC4V 6JA

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
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Resolution
24 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
31 January 2019
RESOLUTIONSResolutions
Resolution
29 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Resolution
10 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation