Background WavePink WaveYellow Wave

VERALLIA HOLDING UK LIMITED (14433154)

VERALLIA HOLDING UK LIMITED (14433154) is an active UK company. incorporated on 20 October 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERALLIA HOLDING UK LIMITED has been registered for 3 years. Current directors include GUILLOTEAU, Axel Luc Henri Raymond, JARRY, Nicolas, KOOL-FOULON, Wendy.

Company Number
14433154
Status
active
Type
ltd
Incorporated
20 October 2022
Age
3 years
Address
69 South Accommodation Road, Leeds, LS10 1NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUILLOTEAU, Axel Luc Henri Raymond, JARRY, Nicolas, KOOL-FOULON, Wendy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERALLIA HOLDING UK LIMITED

VERALLIA HOLDING UK LIMITED is an active company incorporated on 20 October 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERALLIA HOLDING UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14433154

LTD Company

Age

3 Years

Incorporated 20 October 2022

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 17 April 2025 (11 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 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

VERALLIA UK LIMITED
From: 20 October 2022To: 14 December 2022
Contact
Address

69 South Accommodation Road Leeds, LS10 1NQ,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 20 October 2022To: 29 December 2023
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GUILLOTEAU, Axel Luc Henri Raymond

Active
South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 01 Mar 2024

JARRY, Nicolas

Active
South Accommodation Road, LeedsLS10 1NQ
Born June 1974
Director
Appointed 16 Jun 2023

KOOL-FOULON, Wendy

Active
South Accommodation Road, LeedsLS10 1NQ
Born June 1973
Director
Appointed 20 Oct 2022

DELBREUVE, Nathalie

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born November 1972
Director
Appointed 20 Oct 2022
Resigned 28 Nov 2025

HENDERSON, Alan Stephen

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 15 Nov 2022
Resigned 29 Feb 2024

LUCAS, Patrice

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1966
Director
Appointed 20 Oct 2022
Resigned 15 Nov 2022

MASKREY, Neil Anthony

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1967
Director
Appointed 15 Nov 2022
Resigned 16 Jun 2023

Persons with significant control

1

Place Des Corolles, Courbevoie

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Certificate Change Of Name Company
14 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2022
NEWINCIncorporation