Background WavePink WaveYellow Wave

VERTREE PARTNERS LIMITED (12449855)

VERTREE PARTNERS LIMITED (12449855) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VERTREE PARTNERS LIMITED has been registered for 6 years. Current directors include GARSKE, Paul Martin, SEMLITZ, Stephen Michael.

Company Number
12449855
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARSKE, Paul Martin, SEMLITZ, Stephen Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTREE PARTNERS LIMITED

VERTREE PARTNERS LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VERTREE PARTNERS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12449855

LTD Company

Age

6 Years

Incorporated 7 February 2020

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 24 September 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

GREENTREE PARTNERS LIMITED
From: 7 February 2020To: 20 June 2020
Contact
Address

Level 8 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL England
From: 7 February 2020To: 9 January 2026
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 07 Feb 2020

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 15 Nov 2024

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 07 Feb 2020
Resigned 30 Jun 2021

LEVY, Scott Alan

Resigned
Cardinal Place, LondonSW1E 5JL
Born August 1972
Director
Appointed 07 Feb 2020
Resigned 25 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
Cardinal Place, LondonSW1E 5JL
Born March 1957
Director
Appointed 07 Jul 2021
Resigned 11 Apr 2023

PEREZ-ALMODOVAR, Ariel David

Resigned
Cardinal Place, LondonSW1E 5JL
Born February 1986
Director
Appointed 07 Feb 2020
Resigned 15 Nov 2024

STRASDIN, Dominique Elizabeth Maria

Resigned
Cardinal Place, LondonSW1E 5JL
Born October 1985
Director
Appointed 12 Apr 2023
Resigned 10 Apr 2024

Persons with significant control

1

123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
27 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Resolution
20 June 2020
RESOLUTIONSResolutions
Incorporation Company
7 February 2020
NEWINCIncorporation