Background WavePink WaveYellow Wave

SKI VERBIER EXCLUSIVE HOLDINGS LIMITED (10975518)

SKI VERBIER EXCLUSIVE HOLDINGS LIMITED (10975518) is an active UK company. incorporated on 21 September 2017. with registered office in Northleach. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. SKI VERBIER EXCLUSIVE HOLDINGS LIMITED has been registered for 8 years. Current directors include AVERY, Thomas Tilstone, FRIESS, Maxime Adrian.

Company Number
10975518
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
5 The Old Smokery, Northleach, GL54 3JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
AVERY, Thomas Tilstone, FRIESS, Maxime Adrian
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI VERBIER EXCLUSIVE HOLDINGS LIMITED

SKI VERBIER EXCLUSIVE HOLDINGS LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Northleach. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. SKI VERBIER EXCLUSIVE HOLDINGS LIMITED was registered 8 years ago.(SIC: 79909)

Status

active

Active since 8 years ago

Company No

10975518

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

5 The Old Smokery Far Peak Northleach, GL54 3JL,

Previous Addresses

Fairfax House Banbury Road Chipping Norton OX7 5SR England
From: 9 November 2017To: 30 July 2024
Hathaway House Cold Aston Cheltenham GL54 3BW United Kingdom
From: 21 September 2017To: 9 November 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Share Issue
Feb 19
Funding Round
Jan 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Oct 23
Capital Reduction
Oct 23
Share Buyback
Nov 23
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AVERY, Thomas Tilstone

Active
The Old Smokery, NorthleachGL54 3JL
Born December 1975
Director
Appointed 21 Sept 2017

FRIESS, Maxime Adrian

Active
Far Peak, NorthleachGL54 3JL
Born April 1986
Director
Appointed 30 Jun 2023

AVERY, Mary Victoria

Resigned
Cold Aston, CheltenhamGL54 3BW
Born July 1975
Director
Appointed 21 Sept 2017
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
The Old Smokery, NorthleachGL54 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Thomas Tilstone Avery

Ceased
Cold Aston, CheltenhamGL54 3BW
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2017
Ceased 30 Jun 2023

Mrs Mary Victoria Avery

Ceased
Cold Aston, CheltenhamGL54 3BW
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2017
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Resolution
24 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Incorporation Company
21 September 2017
NEWINCIncorporation