Verco Advisory Services Limited CORSHAM


Verco Advisory Services started in year 1986 as Private Limited Company with registration number 01974812. The Verco Advisory Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Corsham at Overmoor. Postal code: SN13 9TZ. Since Monday 23rd April 2012 Verco Advisory Services Limited is no longer carrying the name Camco Advisory Services.

Currently there are 5 directors in the the company, namely Federico N., Mattia A. and Danilo P. and others. In addition one secretary - Helen R. - is with the firm. 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.

Verco Advisory Services 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 01974812
Date of Incorporation Fri, 3rd Jan 1986
Industry Business and domestic software development
Industry Environmental consulting activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 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

Helen R.

Position: Secretary

Appointed: 22 May 2015

Andrew T.

Position: Director

Appointed: 26 August 2014

David W.

Position: Director

Appointed: 15 January 2012

Jeffrey K.

Position: Secretary

Resigned: 11 July 1997

Tom A.

Position: Director

Appointed: 14 July 2021

Resigned: 09 October 2023

Andries V.

Position: Director

Appointed: 14 July 2021

Resigned: 06 November 2023

Helen R.

Position: Director

Appointed: 21 April 2021

Resigned: 06 November 2023

Mark C.

Position: Director

Appointed: 24 March 2016

Resigned: 06 November 2023

Matthew R.

Position: Director

Appointed: 22 May 2015

Resigned: 06 November 2023

Pawel S.

Position: Director

Appointed: 26 August 2014

Resigned: 30 June 2020

Timothy K.

Position: Director

Appointed: 26 August 2014

Resigned: 06 November 2023

Gareth J.

Position: Director

Appointed: 01 July 2013

Resigned: 12 June 2014

Alastair S.

Position: Director

Appointed: 19 March 2013

Resigned: 03 September 2014

Peter S.

Position: Director

Appointed: 15 January 2012

Resigned: 18 August 2014

Craig H.

Position: Director

Appointed: 07 March 2011

Resigned: 15 January 2012

Andrew T.

Position: Director

Appointed: 17 February 2011

Resigned: 15 January 2012

Scott M.

Position: Director

Appointed: 29 January 2009

Resigned: 15 January 2012

Sonny M.

Position: Director

Appointed: 28 April 2008

Resigned: 27 October 2009

Christopher C.

Position: Director

Appointed: 28 April 2008

Resigned: 05 November 2009

Duncan P.

Position: Director

Appointed: 28 April 2008

Resigned: 30 October 2009

Patricia N.

Position: Secretary

Appointed: 19 May 2007

Resigned: 19 March 2010

Kevin F.

Position: Director

Appointed: 05 February 2007

Resigned: 18 May 2007

Kevin F.

Position: Secretary

Appointed: 05 February 2007

Resigned: 18 May 2007

Duncan P.

Position: Director

Appointed: 18 March 2005

Resigned: 21 July 2006

Alexander S.

Position: Director

Appointed: 31 May 2004

Resigned: 15 March 2006

Madeline R.

Position: Director

Appointed: 27 February 2004

Resigned: 01 February 2005

Timothy C.

Position: Director

Appointed: 08 November 2002

Resigned: 06 January 2004

Arnout A.

Position: Director

Appointed: 26 October 2001

Resigned: 15 November 2002

Andrew O.

Position: Director

Appointed: 15 June 2000

Resigned: 01 September 2007

Christopher C.

Position: Director

Appointed: 16 May 2000

Resigned: 31 July 2001

Paul R.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2009

Jeffrey K.

Position: Secretary

Appointed: 29 March 1999

Resigned: 05 February 2007

Mark W.

Position: Director

Appointed: 11 January 1999

Resigned: 20 April 2000

Neil E.

Position: Director

Appointed: 11 July 1997

Resigned: 21 July 2006

Juliet D.

Position: Director

Appointed: 11 July 1997

Resigned: 30 April 1999

Grace D.

Position: Secretary

Appointed: 11 July 1997

Resigned: 29 March 1999

Alastair G.

Position: Director

Appointed: 10 October 1994

Resigned: 20 April 2000

David B.

Position: Director

Appointed: 10 July 1994

Resigned: 17 February 2011

Ian M.

Position: Director

Appointed: 01 July 1993

Resigned: 20 April 2000

Ian M.

Position: Director

Appointed: 13 March 1991

Resigned: 01 March 1993

Anthony H.

Position: Director

Appointed: 13 March 1991

Resigned: 01 March 1993

Drummond H.

Position: Director

Appointed: 13 March 1991

Resigned: 20 April 2000

Gareth J.

Position: Director

Appointed: 13 March 1991

Resigned: 01 September 1994

Jeffrey K.

Position: Director

Appointed: 13 March 1991

Resigned: 17 February 2011

Stephen J.

Position: Director

Appointed: 26 February 1991

Resigned: 28 March 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Verco Advisory Holdings Limited from Corsham, England. The abovementioned PSC is categorised as "a private 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.

Verco Advisory Holdings Limited

Overmoor Neston, Corsham, Wiltshire, SN13 9TZ, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09192580
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Camco Advisory Services April 23, 2012
Energy For Sustainable Development February 24, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (11 pages)

Company search

Advertisements