Verna Group Equityco Limited BUCKSHAW VILLAGE


Founded in 2015, Verna Group Equityco, classified under reg no. 09752317 is an active company. Currently registered at Verncare 1 Western Avenue PR7 7NB, Buckshaw Village the company has been in the business for nine years. Its financial year was closed on Wed, 3rd Apr and its latest financial statement was filed on 2022-03-31. Since 2016-11-24 Verna Group Equityco Limited is no longer carrying the name Project Adler Equityco.

The company has 5 directors, namely Steven B., Timothy W. and Alexander H. and others. Of them, Nicola B. has been with the company the longest, being appointed on 21 November 2019 and Steven B. has been with the company for the least time - from 23 February 2023. As of 6 May 2024, there were 6 ex directors - James S., John S. and others listed below. There were no ex secretaries.

Verna Group Equityco Limited Address / Contact

Office Address Verncare 1 Western Avenue
Office Address2 Matrix Park
Town Buckshaw Village
Post code PR7 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09752317
Date of Incorporation Thu, 27th Aug 2015
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 3rd April
Company age 9 years old
Account next due date Wed, 3rd Jan 2024 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Steven B.

Position: Director

Appointed: 23 February 2023

Timothy W.

Position: Director

Appointed: 17 November 2022

Alexander H.

Position: Director

Appointed: 17 November 2022

Richard H.

Position: Director

Appointed: 30 September 2021

Nicola B.

Position: Director

Appointed: 21 November 2019

James S.

Position: Director

Appointed: 14 February 2020

Resigned: 14 April 2022

John S.

Position: Director

Appointed: 01 January 2016

Resigned: 14 February 2020

Andrew L.

Position: Director

Appointed: 08 October 2015

Resigned: 14 February 2020

Edmund F.

Position: Director

Appointed: 08 October 2015

Resigned: 14 February 2020

Paul W.

Position: Director

Appointed: 27 August 2015

Resigned: 31 January 2022

Matthew M.

Position: Director

Appointed: 27 August 2015

Resigned: 13 August 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Vienna Bidco Limited from London, England. This PSC is classified 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. Another entity in the persons with significant control register is Palatine Private Equity Llp that entered Manchester, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Palatine Private Equity Llp, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability partnership incorporated in england & wales", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Vienna Bidco Limited

10 Grosvenor Street, London, W1K 4QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12424293
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palatine Private Equity Llp

The Zenith Building Spring Gardens, Manchester, M2 1AB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc315480
Notified on 12 February 2018
Ceased on 14 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Palatine Private Equity Llp

The Zenith Building 26 Spring Gardens, Manchester, M2 1AB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership Incorporated In England & Wales
Country registered England
Place registered Companies House
Registration number Oc315480
Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Project Adler Equityco November 24, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
Free Download (62 pages)

Company search