Verlingue London Markets Limited REDHILL


Verlingue London Markets started in year 1996 as Private Limited Company with registration number 03232249. The Verlingue London Markets company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Redhill at First Floor, Forum House. Postal code: RH1 6YS. Since Thursday 19th October 2023 Verlingue London Markets Limited is no longer carrying the name Nbj London Markets.

The company has 3 directors, namely Peter S., Michael L. and Neil C.. Of them, Neil C. has been with the company the longest, being appointed on 1 May 2014 and Peter S. and Michael L. have been with the company for the least time - from 21 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Verlingue London Markets Limited Address / Contact

Office Address First Floor, Forum House
Office Address2 41 - 51 Brighton Road
Town Redhill
Post code RH1 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232249
Date of Incorporation Wed, 31st Jul 1996
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Peter S.

Position: Director

Appointed: 21 April 2022

Michael L.

Position: Director

Appointed: 21 April 2022

Neil C.

Position: Director

Appointed: 01 May 2014

Richard W.

Position: Director

Appointed: 18 May 2021

Resigned: 04 May 2023

Antony C.

Position: Director

Appointed: 11 June 2013

Resigned: 30 June 2021

Hilary B.

Position: Secretary

Appointed: 18 April 2013

Resigned: 31 May 2022

Anthony B.

Position: Secretary

Appointed: 30 September 2010

Resigned: 18 April 2013

Anthony B.

Position: Director

Appointed: 30 September 2010

Resigned: 30 September 2020

Neil C.

Position: Director

Appointed: 30 September 2010

Resigned: 11 June 2013

Paul H.

Position: Director

Appointed: 01 July 2008

Resigned: 10 August 2011

Richard F.

Position: Director

Appointed: 01 July 2008

Resigned: 10 August 2011

Neal F.

Position: Director

Appointed: 02 April 2007

Resigned: 11 June 2013

John P.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2010

Hilary B.

Position: Secretary

Appointed: 05 November 2002

Resigned: 30 September 2010

Laurence N.

Position: Director

Appointed: 08 February 2002

Resigned: 01 July 2008

Kevin C.

Position: Director

Appointed: 08 February 2002

Resigned: 11 June 2013

Alan P.

Position: Director

Appointed: 08 February 2002

Resigned: 30 September 2011

Kevin H.

Position: Director

Appointed: 08 February 2002

Resigned: 10 August 2011

Hugh L.

Position: Director

Appointed: 08 February 2002

Resigned: 01 July 2008

Paul D.

Position: Secretary

Appointed: 20 December 2001

Resigned: 05 November 2002

Paul F.

Position: Director

Appointed: 06 July 2001

Resigned: 01 March 2002

Mark T.

Position: Director

Appointed: 06 July 2001

Resigned: 01 April 2018

Neal F.

Position: Director

Appointed: 04 July 2001

Resigned: 01 March 2002

Alistair T.

Position: Director

Appointed: 21 October 1996

Resigned: 01 July 1997

Richard B.

Position: Director

Appointed: 21 October 1996

Resigned: 01 July 1997

Stephen P.

Position: Director

Appointed: 18 September 1996

Resigned: 01 July 1997

Barry R.

Position: Director

Appointed: 18 September 1996

Resigned: 01 July 1997

Nigel R.

Position: Director

Appointed: 18 September 1996

Resigned: 01 July 1997

John C.

Position: Director

Appointed: 18 September 1996

Resigned: 01 July 1997

Keith J.

Position: Director

Appointed: 18 September 1996

Resigned: 08 February 2002

Simon J.

Position: Director

Appointed: 20 August 1996

Resigned: 01 July 1997

Roger H.

Position: Secretary

Appointed: 20 August 1996

Resigned: 20 December 2001

David G.

Position: Nominee Director

Appointed: 31 July 1996

Resigned: 19 August 1996

Stuart L.

Position: Nominee Secretary

Appointed: 31 July 1996

Resigned: 19 August 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Verlingue Holdings Limited from Egham,, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Verlingue Holdings Limited

Virginia House, 35-51 Station Road,, Egham,, Surrey,, TW20 9LB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08268741
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nbj London Markets October 19, 2023
Nbj United Kingdom May 1, 2013
Southlands Road Special Risks July 9, 2001
Norman Butcher And Jones Special Risks February 9, 1998
Nevrus (681) February 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (27 pages)

Company search

Advertisements