Background WavePink WaveYellow Wave

VERTIV HOLDINGS LIMITED (09837733)

VERTIV HOLDINGS LIMITED (09837733) is an active UK company. incorporated on 22 October 2015. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERTIV HOLDINGS LIMITED has been registered for 10 years. Current directors include O'KEEFFE, Michael Anthony, WINTHER, Karsten Ejvind, WOOD, Stephen Paul.

Company Number
09837733
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Fraser Road, Bedford, MK44 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'KEEFFE, Michael Anthony, WINTHER, Karsten Ejvind, WOOD, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTIV HOLDINGS LIMITED

VERTIV HOLDINGS LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERTIV HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09837733

LTD Company

Age

10 Years

Incorporated 22 October 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 22 September 2025 (6 months ago)
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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

GREAT RIVER HOLDING LIMITED
From: 22 October 2015To: 22 March 2017
Contact
Address

Fraser Road Priory Business Park Bedford, MK44 3BF,

Previous Addresses

Tor Saint-Cloud Way Maidenhead SL6 8BN United Kingdom
From: 16 January 2018To: 17 June 2020
Chloride Group Limited 3rd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom
From: 22 October 2015To: 16 January 2018
Timeline

24 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Nov 16
Capital Update
Nov 16
Funding Round
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 19
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

O'KEEFFE, Michael Anthony

Active
Priory Business Park, BedfordMK44 3BF
Born January 1964
Director
Appointed 06 Jun 2023

WINTHER, Karsten Ejvind

Active
Priory Business Park, BedfordMK44 3BF
Born November 1969
Director
Appointed 04 Jan 2023

WOOD, Stephen Paul

Active
Priory Business Park, BedfordMK44 3BF
Born April 1968
Director
Appointed 06 Jun 2023

ALBERTAZZI, Giordano

Resigned
Priory Business Park, BedfordMK44 3BF
Born March 1966
Director
Appointed 01 May 2017
Resigned 04 Jan 2023

CONRAD, Anton

Resigned
., Baar Ch 6340.
Born April 1971
Director
Appointed 22 Oct 2015
Resigned 18 Dec 2015

DEAN, Matthew Scott

Resigned
1050 Dearborn Drive, Ohio
Born November 1968
Director
Appointed 17 Dec 2015
Resigned 19 Jun 2017

FLANNERY, Colin

Resigned
Priory Business Park, BedfordMK44 3BF
Born June 1965
Director
Appointed 19 Jun 2017
Resigned 31 Aug 2020

GATTAGRISA, Paolo

Resigned
Priory Business Park, BedfordMK44 3BF
Born May 1970
Director
Appointed 21 May 2020
Resigned 12 Apr 2021

MOSCHETTO, Giovanna

Resigned
Priory Business Park, BedfordMK44 3BF
Born June 1973
Director
Appointed 31 Aug 2020
Resigned 12 Apr 2021

POMA, Stefano

Resigned
Accurist House, LondonW1U 7AL
Born March 1967
Director
Appointed 22 Oct 2015
Resigned 01 May 2017

ROWAN, Eamon John

Resigned
Accurist House, LondonW1U 7AL
Born February 1959
Director
Appointed 22 Oct 2015
Resigned 29 Nov 2019

SEARLE, Wayne Anthony

Resigned
Priory Business Park, BedfordMK44 3BF
Born October 1976
Director
Appointed 12 Apr 2021
Resigned 06 Jun 2023

STEIN, Zachary

Resigned
Priory Business Park, BedfordMK44 3BF
Born October 1988
Director
Appointed 12 Apr 2021
Resigned 06 Jun 2023

Persons with significant control

1

Dearborn Drive, Columbus

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

63

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company
8 June 2018
AA01Change of Accounting Reference Date
Resolution
24 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2017
CONNOTConfirmation Statement Notification
Second Filing Capital Allotment Shares
1 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Legacy
29 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2016
SH19Statement of Capital
Legacy
29 November 2016
CAP-SSCAP-SS
Resolution
29 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2015
NEWINCIncorporation