VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED

Level 26 22 Bishopsgate, London, EC2N 4BQ, United Kingdom
StatusACTIVE
Company No.02745421
CategoryPrivate Limited Company
Incorporated07 Sep 1992
Age31 years, 10 months
JurisdictionEngland Wales

SUMMARY

VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED is an active private limited company with number 02745421. It was incorporated 31 years, 10 months ago, on 07 September 1992. The company address is Level 26 22 Bishopsgate, London, EC2N 4BQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 08 Dec 2023

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mrs Helen Banton

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy George Rayner

Appointment date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Summers

Termination date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sequel business solutions LIMITED\certificate issued on 25/02/22

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Wong

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edward Thompson

Termination date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 22 Bishopsgate London EC2N 4BQ England

New address: Level 26 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-12

Old address: 4th Floor 40 Gracechurch Street London EC3V 0BT England

New address: 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW

New address: 4th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Banton

Appointment date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Charles Summers

Appointment date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Greer Boucher

Termination date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Jesus Garcia Agular

Termination date: 2018-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sequel Business Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Jesus Garcia Agular

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Greer Boucher

Appointment date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Homer

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Jesus Garcia Aguiar

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Banton

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Murray Mcallister

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Stavrou

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Stavrou

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Euan Barrie

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Summers

Termination date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth E Thompson

Appointment date: 2017-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027454210003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027454210004

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Karl Ryder

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Droussiotis

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Just

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Greer Boucher

Appointment date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Banton

Appointment date: 2016-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027454210004

Charge creation date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Homer

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Murray Mcallister

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Charles Summers

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Stavrou

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Graham

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027454210003

Charge creation date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: Euro House 1394 High Road Whetstone London N20 9YZ

New address: Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 28 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kristian Smith

Termination date: 2014-07-11

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Droussiotis

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Just

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Euan Barrie

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Karl Ryder

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ralph

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Resolution

Date: 04 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Herod

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2012

Action Date: 22 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-22

Capital : 98.72 GBP

Documents

View document PDF

Legacy

Date: 03 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH06

Date: 2012-01-10

Capital : 74.01 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-07

Capital : 86.01 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-23

Capital : 74.01 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF


Some Companies

44 BRAXTED PARK RTM COMPANY LTD

FLAT 4, 44,LONDON,SW16 3AU

Number:11476035
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

66 L L LIMITED

BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU

Number:01120550
Status:ACTIVE
Category:Private Limited Company

JN VALERA LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10921331
Status:LIQUIDATION
Category:Private Limited Company

STRATFORD TILING LTD

8 THIRLMERE ROAD,BOLTON,BL6 5EB

Number:10993192
Status:ACTIVE
Category:Private Limited Company

SYBRON CHEMICALS INTERNATIONAL HOLDINGS LIMITED

UNIT 1B THE VO TEC CENTRE,NEWBURY,RG14 5TN

Number:03484391
Status:ACTIVE
Category:Private Limited Company

THE LEARNING TEAM CONSULTANCY LTD

42 LESBURY ROAD,NEWCASTLE,NE6 5LB

Number:06730104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source