Background WavePink WaveYellow Wave

VERISURE P.L.C. (16440137)

VERISURE P.L.C. (16440137) is an active UK company. incorporated on 9 May 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERISURE P.L.C. has been registered for 0 years. Current directors include ARESTI, Casilda, BARRON, Andrew Mcgregor, BECK-FRIIS, Anna Maj Cecilia and 9 others.

Company Number
16440137
Status
active
Type
plc
Incorporated
9 May 2025
Age
0 years
Address
111 Buckingham Palace Road, London, SW1W 0SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARESTI, Casilda, BARRON, Andrew Mcgregor, BECK-FRIIS, Anna Maj Cecilia, GIL LASA, Luis Maria, GOETZ, Stefan, LALLY, Austin, MOTTE, Adrien Godefroy Alexandre, ORMOND, Henry Charles John, ORTEGA ARIAS-PAZ, Carlos, PITKETHLY, Graeme David, REINICHE-PARKINSON, Dominique, ÖHRVALL CONRADI, Sara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERISURE P.L.C.

VERISURE P.L.C. is an active company incorporated on 9 May 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERISURE P.L.C. was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16440137

PLC Company

Age

N/A Years

Incorporated 9 May 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
Period: 9 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to N/A

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

VERISURE LIMITED
From: 9 May 2025To: 16 September 2025
Contact
Address

111 Buckingham Palace Road London, SW1W 0SR,

Previous Addresses

111 Buckingham Palace Road Victoria Street London SW1W 0SR England
From: 26 August 2025To: 20 November 2025
Q12 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU United Kingdom
From: 9 May 2025To: 26 August 2025
Timeline

19 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Owner Exit
Sept 25
Share Issue
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Capital Update
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

13 Active
1 Resigned

CRONSTEDT, Nina Gabriella

Active
Buckingham Palace Road, LondonSW1W 0SR
Secretary
Appointed 26 Aug 2025

ARESTI, Casilda

Active
Buckingham Palace Road, LondonSW1W 0SR
Born November 1993
Director
Appointed 26 Aug 2025

BARRON, Andrew Mcgregor

Active
Buckingham Palace Road, LondonSW1W 0SR
Born June 1965
Director
Appointed 26 Aug 2025

BECK-FRIIS, Anna Maj Cecilia

Active
Buckingham Palace Road, LondonSW1W 0SR
Born October 1973
Director
Appointed 03 Feb 2026

GIL LASA, Luis Maria

Active
Buckingham Palace Road, LondonSW1W 0SR
Born January 1961
Director
Appointed 26 Aug 2025

GOETZ, Stefan

Active
The Brunel Building, LondonW2 1DG
Born November 1970
Director
Appointed 09 May 2025

LALLY, Austin

Active
Buckingham Palace Road, LondonSW1W 0SR
Born October 1965
Director
Appointed 26 Aug 2025

MOTTE, Adrien Godefroy Alexandre

Active
The Brunel Building, LondonW2 1DG
Born November 1987
Director
Appointed 09 May 2025

ORMOND, Henry Charles John

Active
Buckingham Palace Road, LondonSW1W 0SR
Born January 1973
Director
Appointed 26 Aug 2025

ORTEGA ARIAS-PAZ, Carlos

Active
Buckingham Palace Road, LondonSW1W 0SR
Born January 1967
Director
Appointed 26 Aug 2025

PITKETHLY, Graeme David

Active
Buckingham Palace Road, LondonSW1W 0SR
Born November 1966
Director
Appointed 26 Aug 2025

REINICHE-PARKINSON, Dominique

Active
Buckingham Palace Road, LondonSW1W 0SR
Born July 1955
Director
Appointed 26 Aug 2025

ÖHRVALL CONRADI, Sara

Active
Buckingham Palace Road, LondonSW1W 0SR
Born November 1971
Director
Appointed 26 Aug 2025

HEALY, Patrick John, Mr.

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born December 1966
Director
Appointed 26 Aug 2025
Resigned 03 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Verisure Services (Uk) Limited

Ceased
Benton Lane, Tyne And WearNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
OC138OC138
Certificate Capital Cancellation Share Premium Account
16 December 2025
CERT21CERT21
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Resolution
3 November 2025
RESOLUTIONSResolutions
Memorandum Articles
23 October 2025
MAMA
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Accounts Balance Sheet
16 September 2025
BSBS
Auditors Report
16 September 2025
AUDRAUDR
Auditors Statement
16 September 2025
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
16 September 2025
CERT5CERT5
Reregistration Private To Public Company
16 September 2025
RR01RR01
Re Registration Memorandum Articles
16 September 2025
MARMAR
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 September 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
5 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2025
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2025
NEWINCIncorporation