Verifly Holdings Ltd LONDON


Verifly Holdings started in year 2014 as Private Limited Company with registration number 09370977. The Verifly Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3M 5JD. Since Wed, 4th Feb 2015 Verifly Holdings Ltd is no longer carrying the name Cara Systems.

The firm has 3 directors, namely Regan S., Jaishan R. and Mark L.. Of them, Regan S., Jaishan R., Mark L. have been with the company the longest, being appointed on 4 April 2023. As of 26 April 2024, there were 6 ex directors - Tom H., Mark S. and others listed below. There were no ex secretaries.

Verifly Holdings Ltd Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370977
Date of Incorporation Wed, 31st Dec 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 24th December
Company age 10 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Regan S.

Position: Director

Appointed: 04 April 2023

Jaishan R.

Position: Director

Appointed: 04 April 2023

Mark L.

Position: Director

Appointed: 04 April 2023

Tom H.

Position: Director

Appointed: 20 March 2019

Resigned: 04 April 2023

Mark S.

Position: Director

Appointed: 20 December 2018

Resigned: 04 April 2023

Richard M.

Position: Director

Appointed: 11 October 2017

Resigned: 20 March 2019

Manish A.

Position: Director

Appointed: 02 March 2017

Resigned: 04 April 2023

Wilson Stevens Secretarial Limited

Position: Corporate Secretary

Appointed: 06 May 2015

Resigned: 18 February 2016

Eugene H.

Position: Director

Appointed: 30 April 2015

Resigned: 04 April 2023

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2014

Resigned: 06 May 2015

Jay B.

Position: Director

Appointed: 31 December 2014

Resigned: 04 April 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Arch Capital Group Ltd from Pembroke Hm08, Bermuda. The abovementioned PSC is categorised as "a publicly listed bermuda exempted company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is 10 Minute Ventures Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eugene H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arch Capital Group Ltd

Waterloo House 100 Pitts Bay Road, Pembroke Hm08, Bermuda

Legal authority Bermudan Company Law
Legal form Publicly Listed Bermuda Exempted Company Limited By Shares
Country registered Bermuda
Place registered Bermuda
Registration number 29407
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

10 Minute Ventures Limited

4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered London (England & Wales)
Registration number 9021954
Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eugene H.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cara Systems February 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-23
Net Worth1 706 993       
Balance Sheet
Cash Bank On Hand596 34028 8532 079 78319 412 40610 718 3092 231 886996 740915 048
Current Assets1 728 8292 353 9796 196 63327 955 24627 977 16630 627 75449 624 85063 995 247
Debtors1 132 4892 325 1264 116 8508 542 84017 258 85728 395 86848 628 11063 080 199
Net Assets Liabilities1 706 9932 255 4126 144 42527 939 97227 952 88928 698 76445 673 25259 637 748
Other Debtors66 0707 94812 3611 853 1511 31930 0671 58260 559
Cash Bank In Hand596 340       
Net Assets Liabilities Including Pension Asset Liability1 706 993       
Reserves/Capital
Called Up Share Capital251       
Profit Loss Account Reserve-487 973       
Shareholder Funds1 706 993       
Other
Amounts Owed By Group Undertakings Participating Interests1 066 4192 317 1784 104 4896 690 368    
Bank Borrowings Overdrafts34107   1 919 2383 938 5921 333 333
Comprehensive Income Expense-487 973-207 595      
Creditors21 84798 57852 2196 67724 2881 919 2383 938 5921 843 447
Income Expense Recognised Directly In Equity2 194 966756 014      
Investments 111111    
Investments Fixed Assets1111111111111111
Investments In Group Undertakings 11111111111111
Issue Equity Instruments2 194 966756 014      
Net Current Assets Liabilities1 706 9822 255 4016 144 41427 948 56927 952 87830 617 99149 611 83362 151 800
Other Creditors21 81348 69652 2196 67711 427103 622310 502
Profit Loss-487 973-207 595      
Total Assets Less Current Liabilities1 706 9932 255 4126 144 42527 948 58027 952 88930 618 00249 611 84462 151 811
Trade Creditors Trade Payables 49 775  12 8619 7539 395100 850
Amounts Owed By Group Undertakings   6 689 68917 257 53828 365 80148 626 52863 019 640
Average Number Employees During Period    5555
Other Taxation Social Security Payable       98 762
Creditors Due Within One Year21 847       
Fixed Assets11       
Number Shares Allotted151 700       
Par Value Share0       
Share Capital Allotted Called Up Paid2       
Share Premium Account2 194 715       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 23rd Dec 2022
filed on: 20th, February 2024
Free Download (8 pages)

Company search

Advertisements