You are here: bizstats.co.uk > a-z index > I list > ID list

Idverde Limited COVENTRY


Idverde started in year 1998 as Private Limited Company with registration number 03542918. The Idverde company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Coventry at Octavia House Westwood Way. Postal code: CV4 8JP. Since 2016/10/18 Idverde Limited is no longer carrying the name The Landscape Group.

Currently there are 3 directors in the the firm, namely Andrew P., Kristian L. and Saul H.. In addition one secretary - Thomas J. - is with the company. Currently 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.

This company operates within the CV5 9AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1130089 . It is located at Landscape Group Ltd, Pip Building, London with a total of 4 cars. It has two locations in the UK.

Idverde Limited Address / Contact

Office Address Octavia House Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03542918
Date of Incorporation Wed, 8th Apr 1998
Industry Landscape service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas J.

Position: Secretary

Appointed: 01 April 2023

Andrew P.

Position: Director

Appointed: 01 April 2023

Kristian L.

Position: Director

Appointed: 02 March 2022

Saul H.

Position: Director

Appointed: 01 February 2019

Andrea G.

Position: Director

Appointed: 05 April 2022

Resigned: 27 June 2023

Jean-Noel G.

Position: Director

Appointed: 02 March 2022

Resigned: 04 January 2023

Christopher P.

Position: Director

Appointed: 19 April 2021

Resigned: 02 March 2022

Jonathan R.

Position: Director

Appointed: 31 August 2017

Resigned: 30 July 2021

Jonathan R.

Position: Secretary

Appointed: 31 August 2017

Resigned: 30 July 2021

Richard C.

Position: Director

Appointed: 21 October 2015

Resigned: 31 August 2017

Sarah H.

Position: Director

Appointed: 25 January 2012

Resigned: 31 December 2019

Nicholas T.

Position: Director

Appointed: 18 May 2009

Resigned: 12 October 2020

Douglas G.

Position: Secretary

Appointed: 31 October 2008

Resigned: 31 August 2017

Douglas G.

Position: Director

Appointed: 23 June 2008

Resigned: 19 April 2021

Peter H.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2008

Christine C.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 October 2008

Robert G.

Position: Director

Appointed: 18 October 2005

Resigned: 31 March 2008

Robert G.

Position: Secretary

Appointed: 18 October 2005

Resigned: 01 November 2006

Paul S.

Position: Secretary

Appointed: 15 April 2005

Resigned: 07 September 2005

Martin H.

Position: Director

Appointed: 15 April 2005

Resigned: 15 May 2009

Mark A.

Position: Director

Appointed: 15 April 2005

Resigned: 31 March 2008

Paul S.

Position: Director

Appointed: 15 April 2005

Resigned: 07 September 2005

Harvey A.

Position: Director

Appointed: 15 April 2005

Resigned: 31 March 2008

Ian B.

Position: Director

Appointed: 05 April 2004

Resigned: 15 April 2005

Ian B.

Position: Secretary

Appointed: 05 April 2004

Resigned: 15 April 2005

Gordon M.

Position: Director

Appointed: 28 January 2003

Resigned: 30 September 2004

Gordon M.

Position: Secretary

Appointed: 28 January 2003

Resigned: 30 September 2004

Philip S.

Position: Director

Appointed: 01 October 2001

Resigned: 30 March 2006

Ronald P.

Position: Director

Appointed: 27 May 1999

Resigned: 09 May 2005

Trevor W.

Position: Director

Appointed: 23 November 1998

Resigned: 15 April 2005

Roger O.

Position: Director

Appointed: 06 July 1998

Resigned: 31 December 1998

Peter H.

Position: Director

Appointed: 06 July 1998

Resigned: 01 January 2005

Robert H.

Position: Secretary

Appointed: 03 June 1998

Resigned: 31 March 2003

Wayne B.

Position: Director

Appointed: 03 June 1998

Resigned: 15 April 2005

Stuart W.

Position: Director

Appointed: 03 June 1998

Resigned: 30 June 2005

Simon S.

Position: Director

Appointed: 03 June 1998

Resigned: 31 March 2003

Mark O.

Position: Director

Appointed: 03 June 1998

Resigned: 31 March 2010

Robert H.

Position: Director

Appointed: 03 June 1998

Resigned: 31 March 2003

Graeme S.

Position: Director

Appointed: 03 June 1998

Resigned: 01 July 2002

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 03 June 1998

Abbey Directors Limited

Position: Corporate Director

Appointed: 08 April 1998

Resigned: 03 June 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Idverde Holdings Limited from Coventry, England. The abovementioned PSC is categorised as "a 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. The second entity in the PSC register is Idverde Uk Limited that put Coventry, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Idverde Holdings Limited

Octavia House Westwood Way, Westwood Business Park, Coventry, CV4 8JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06540157
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Idverde Uk Limited

3 Rye Hill Office Park Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Landscape Group October 18, 2016
Ewl Holdings October 6, 2003
Gac No.113 June 5, 1998

Transport Operator Data

Landscape Group Ltd
Address Pip Building , Off Marshgate Lane , High Street
City London
Post code E15 2NH
Vehicles 2
The Landscape Group
Address Chester Road Depot , Chester Road , Inner Circle , Regents Park
City London
Post code NW1 4NR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 22nd, October 2023
Free Download (43 pages)

Company search