Background WavePink WaveYellow Wave

VERULAM HOLDINGS LIMITED (10277006)

VERULAM HOLDINGS LIMITED (10277006) is an active UK company. incorporated on 13 July 2016. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VERULAM HOLDINGS LIMITED has been registered for 9 years. Current directors include YEANDLE, James.

Company Number
10277006
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
2nd Floor The Hamlet, Harrogate, HG2 8RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
YEANDLE, James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERULAM HOLDINGS LIMITED

VERULAM HOLDINGS LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VERULAM HOLDINGS LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10277006

LTD Company

Age

9 Years

Incorporated 13 July 2016

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 20 August 2025 (7 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

2nd Floor The Hamlet Hornbeam Park Harrogate, HG2 8RE,

Previous Addresses

Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ England
From: 27 July 2016To: 7 November 2023
Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom
From: 13 July 2016To: 27 July 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Funding Round
Dec 16
Share Issue
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Apr 17
Loan Secured
Jul 19
Owner Exit
May 20
Loan Cleared
Jul 20
Director Left
Sept 20
Loan Secured
Oct 20
Share Issue
Nov 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Sept 23
Director Left
Dec 25
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 08 Nov 2016

YEANDLE, James

Active
The Hamlet, HarrogateHG2 8RE
Born May 1983
Director
Appointed 04 Jun 2023

CLARKE, Dean

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 30 Sept 2020
Resigned 22 Feb 2022

DREW, Simon

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 13 Jul 2016
Resigned 30 Sept 2020

DREW, Simon Richard

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1969
Director
Appointed 30 Sept 2016
Resigned 01 Mar 2021

FEIX, Oliver Juha Markku

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1976
Director
Appointed 13 Jul 2016
Resigned 01 Oct 2016

GARDNER, Vincent

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1967
Director
Appointed 01 Nov 2016
Resigned 30 Sept 2020

O'CONNOR, Desmond Joseph

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1971
Director
Appointed 30 Sept 2016
Resigned 20 Jul 2021

SHORTLAND, Christopher David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born March 1977
Director
Appointed 20 Jul 2021
Resigned 04 Jun 2023

TUPLIN, Richard

Resigned
The Hamlet, HarrogateHG2 8RE
Born January 1976
Director
Appointed 20 Jul 2021
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Grimbald Crag Close, KnaresboroughGH5 8PJ

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 2017
Ceased 07 Mar 2020
The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Mortgage Charge Whole Release With Charge Number
5 October 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Alter Shares Subdivision
18 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 April 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Incorporation Company
13 July 2016
NEWINCIncorporation