Verco Advisory Holdings Limited CORSHAM


Verco Advisory Holdings started in year 2014 as Private Limited Company with registration number 09192580. The Verco Advisory Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Corsham at Overmoor. Postal code: SN13 9TZ.

Currently there are 5 directors in the the firm, namely Federico N., Mattia A. and Danilo P. and others. In addition one secretary - Helen R. - is with the company. As of 30 April 2024, there were 5 ex directors - Mark C., Pawel S. and others listed below. There were no ex secretaries.

Verco Advisory Holdings Limited Address / Contact

Office Address Overmoor
Office Address2 Neston
Town Corsham
Post code SN13 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09192580
Date of Incorporation Fri, 29th Aug 2014
Industry Environmental consulting activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Federico N.

Position: Director

Appointed: 06 November 2023

Mattia A.

Position: Director

Appointed: 06 November 2023

Danilo P.

Position: Director

Appointed: 06 November 2023

David W.

Position: Director

Appointed: 29 August 2014

Helen R.

Position: Secretary

Appointed: 29 August 2014

Andrew T.

Position: Director

Appointed: 29 August 2014

Mark C.

Position: Director

Appointed: 25 April 2022

Resigned: 06 November 2023

Pawel S.

Position: Director

Appointed: 29 August 2014

Resigned: 30 June 2020

Baxi Partnership Limited

Position: Corporate Director

Appointed: 29 August 2014

Resigned: 22 February 2019

Matthew R.

Position: Director

Appointed: 29 August 2014

Resigned: 06 November 2023

Timothy K.

Position: Director

Appointed: 29 August 2014

Resigned: 06 November 2023

Keith R.

Position: Director

Appointed: 29 August 2014

Resigned: 31 May 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Bip Consulting Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", 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 one in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Bip Consulting Uk Limited

10 Lower Thames Street, London, EC3R 6EN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12667981
Notified on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 7 April 2016
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth224 526 
Balance Sheet
Cash Bank In Hand26 
Cash Bank On Hand26894
Current Assets100 026894
Debtors100 000 
Intangible Fixed Assets500 000 
Net Assets Liabilities224 526223 820
Net Assets Liabilities Including Pension Asset Liability224 526 
Reserves/Capital
Called Up Share Capital26 
Profit Loss Account Reserve224 500 
Shareholder Funds224 526 
Other
Amounts Owed By Group Undertakings100 000 
Amounts Owed To Group Undertakings 1 574
Creditors275 000175 000
Creditors Due After One Year275 000 
Creditors Due Within One Year100 500 
Intangible Assets500 000500 000
Intangible Assets Gross Cost500 000 
Intangible Fixed Assets Additions500 000 
Intangible Fixed Assets Cost Or Valuation500 000 
Net Current Assets Liabilities-474-101 180
Number Shares Allotted261 560 
Other Creditors500500
Par Value Share0 
Share Capital Allotted Called Up Paid26 
Total Assets Less Current Liabilities499 526398 820

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements