Background WavePink WaveYellow Wave

VERNEY HOUSE LLP (OC422614)

VERNEY HOUSE LLP (OC422614) is an active UK company. incorporated on 25 May 2018. with registered office in London. VERNEY HOUSE LLP has been registered for 7 years.

Company Number
OC422614
Status
active
Type
llp
Incorporated
25 May 2018
Age
7 years
Address
10th Floor 240 Blackfriars Road, London, SE1 8NW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNEY HOUSE LLP

VERNEY HOUSE LLP is an active company incorporated on 25 May 2018 with the registered office located in London. VERNEY HOUSE LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC422614

LLP Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

10th Floor 240 Blackfriars Road London, SE1 8NW,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

EDWARDS, Steven Lloyd

Active
240 Blackfriars Road, LondonSE1 8NW
Born September 1957
Llp designated member
Appointed 25 May 2018

SMITH, Rosalind Anita Jane, Dr

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1963
Llp designated member
Appointed 25 May 2018

DODSWORTH, Lindsay Diane

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born May 1962
Llp designated member
Appointed 25 May 2018
Resigned 01 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Lindsay Diane Dodsworth

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born May 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 25 May 2018
Ceased 01 Nov 2022

Steven Lloyd Edwards

Active
240 Blackfriars Road, LondonSE1 8NW
Born September 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 25 May 2018

Dr Rosalind Anita Jane Smith

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 25 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
25 February 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
25 February 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
8 May 2024
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
8 May 2024
LLAD02LLAD02
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 February 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
27 February 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 February 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2022
LLTM01LLTM01
Move Registers To Sail Limited Liability Partnership With New Address
13 October 2022
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
12 October 2022
LLAD02LLAD02
Confirmation Statement With No Updates
24 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
30 May 2019
LLPSC01LLPSC01
Change Account Reference Date Limited Liability Partnership Current Shortened
18 October 2018
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
10 August 2018
LLPSC04LLPSC04
Incorporation Limited Liability Partnership
25 May 2018
LLIN01LLIN01