Background WavePink WaveYellow Wave

VERLINVEST UK LIMITED (10533819)

VERLINVEST UK LIMITED (10533819) is an active UK company. incorporated on 20 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. VERLINVEST UK LIMITED has been registered for 9 years. Current directors include BLACK, Benjamin David Louis, HENRY, Axelle.

Company Number
10533819
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BLACK, Benjamin David Louis, HENRY, Axelle
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERLINVEST UK LIMITED

VERLINVEST UK LIMITED is an active company incorporated on 20 December 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. VERLINVEST UK LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10533819

LTD Company

Age

9 Years

Incorporated 20 December 2016

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 23 December 2025 (4 months 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

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 19 June 2017To: 27 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 20 December 2016To: 19 June 2017
Timeline

38 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Aug 17
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Jan 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
Dec 20
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Feb 26
35
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 20 Dec 2016

BLACK, Benjamin David Louis

Active
50 Broadway, LondonSW1H 0BL
Born January 1989
Director
Appointed 01 Oct 2024

HENRY, Axelle

Active
50 Broadway, LondonSW1H 0BL
Born December 1971
Director
Appointed 20 Dec 2016

DAVIGNON, Olivier Ghislain

Resigned
50 Broadway, LondonSW1H 0BL
Born April 1958
Director
Appointed 20 Dec 2016
Resigned 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

66

Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
31 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Incorporation Company
20 December 2016
NEWINCIncorporation