Vertiv Company Group Limited BEDFORD


Vertiv Company Group started in year 1891 as Private Limited Company with registration number 00035389. The Vertiv Company Group company has been functioning successfully for 133 years now and its status is active. The firm's office is based in Bedford at Fraser Road. Postal code: MK44 3BF. Since Tue, 1st Feb 2022 Vertiv Company Group Limited is no longer carrying the name Chloride Group.

At present there are 3 directors in the the firm, namely Stephen W., Paolo G. and Michael O.. In addition one secretary - Charmaine T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vertiv Company Group Limited Address / Contact

Office Address Fraser Road
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00035389
Date of Incorporation Sat, 12th Dec 1891
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 133 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Charmaine T.

Position: Secretary

Appointed: 06 June 2023

Stephen W.

Position: Director

Appointed: 06 June 2023

Paolo G.

Position: Director

Appointed: 29 November 2019

Michael O.

Position: Director

Appointed: 29 November 2019

Wayne S.

Position: Director

Appointed: 12 April 2021

Resigned: 06 June 2023

Giovanna M.

Position: Director

Appointed: 31 August 2020

Resigned: 12 April 2021

Colin F.

Position: Director

Appointed: 19 June 2017

Resigned: 31 August 2020

Giordano A.

Position: Director

Appointed: 01 May 2017

Resigned: 12 April 2021

Stephen W.

Position: Secretary

Appointed: 28 September 2016

Resigned: 06 June 2023

Matthew D.

Position: Director

Appointed: 17 December 2015

Resigned: 19 June 2017

Stefano P.

Position: Director

Appointed: 17 December 2015

Resigned: 01 May 2017

Michael O.

Position: Director

Appointed: 01 September 2014

Resigned: 17 December 2015

Eamon R.

Position: Secretary

Appointed: 03 July 2014

Resigned: 29 November 2019

David N.

Position: Director

Appointed: 02 January 2014

Resigned: 17 December 2015

Eamon R.

Position: Director

Appointed: 10 February 2012

Resigned: 29 November 2019

Jeffrey Y.

Position: Director

Appointed: 10 January 2012

Resigned: 02 January 2014

Anton C.

Position: Director

Appointed: 10 January 2012

Resigned: 03 July 2014

Victor L.

Position: Director

Appointed: 26 August 2011

Resigned: 10 January 2012

Teresa F.

Position: Secretary

Appointed: 31 January 2011

Resigned: 28 September 2016

Edward F.

Position: Director

Appointed: 03 September 2010

Resigned: 01 June 2011

Jess K.

Position: Director

Appointed: 03 September 2010

Resigned: 10 February 2012

Peter L.

Position: Director

Appointed: 03 September 2010

Resigned: 20 April 2012

Jon M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 December 2010

John H.

Position: Director

Appointed: 01 January 2009

Resigned: 03 September 2010

Paul L.

Position: Director

Appointed: 10 September 2007

Resigned: 03 September 2010

Timothy C.

Position: Director

Appointed: 01 June 2007

Resigned: 31 December 2010

Gary B.

Position: Director

Appointed: 01 September 2005

Resigned: 03 September 2010

Eric T.

Position: Director

Appointed: 01 September 2005

Resigned: 03 September 2010

Robin S.

Position: Director

Appointed: 21 January 2002

Resigned: 29 July 2008

Susan W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 December 2008

John W.

Position: Director

Appointed: 25 May 1999

Resigned: 19 July 2005

Norman B.

Position: Director

Appointed: 24 March 1998

Resigned: 03 September 2010

Neil W.

Position: Director

Appointed: 01 May 1997

Resigned: 31 December 2010

Angus F.

Position: Director

Appointed: 31 January 1993

Resigned: 25 July 2006

Raymond H.

Position: Director

Appointed: 31 January 1993

Resigned: 20 July 1999

Michael V.

Position: Director

Appointed: 31 January 1993

Resigned: 23 July 1997

Cecil F.

Position: Director

Appointed: 31 January 1993

Resigned: 31 August 2001

Keith H.

Position: Director

Appointed: 31 January 1993

Resigned: 29 July 2008

David W.

Position: Director

Appointed: 31 January 1993

Resigned: 30 September 1999

Lars A.

Position: Director

Appointed: 31 January 1993

Resigned: 24 March 1994

Ian D.

Position: Director

Appointed: 31 January 1993

Resigned: 22 July 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Vertiv Holdings Ii Limited from Bedford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vertiv Holdings Ii Limited

Fraser Road Priory Business Park, Bedford, MK44 3BF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Crown Way, Cardiff
Registration number 9846134
Notified on 27 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chloride Group February 1, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, February 2024
Free Download (36 pages)

Company search