Verfides LONDON


Verfides started in year 1969 as Private Unlimited Company with registration number 00962596. The Verfides company has been functioning successfully for 55 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: SW1Y 6AW. Since 2007-11-05 Verfides is no longer carrying the name Fortis Intertrust (UK).

The company has 4 directors, namely Terence P., Roberta V. and Carlo B. and others. Of them, Marco M. has been with the company the longest, being appointed on 3 January 2006 and Terence P. has been with the company for the least time - from 22 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bijan S. who worked with the the company until 19 January 2015.

Verfides Address / Contact

Office Address 5th Floor
Office Address2 86 Jermyn Street
Town London
Post code SW1Y 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962596
Date of Incorporation Wed, 24th Sep 1969
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 55 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Terence P.

Position: Director

Appointed: 22 November 2021

Roberta V.

Position: Director

Appointed: 17 February 2015

Carlo B.

Position: Director

Appointed: 02 July 2012

Marco M.

Position: Director

Appointed: 03 January 2006

Richard W.

Position: Director

Appointed: 26 January 2004

Resigned: 29 June 2012

Dennis L.

Position: Director

Appointed: 27 September 2002

Resigned: 31 January 2006

Joel S.

Position: Director

Appointed: 15 January 2002

Resigned: 27 September 2002

Andrea P.

Position: Director

Appointed: 13 October 1998

Resigned: 28 February 2002

Andrea B.

Position: Director

Appointed: 19 February 1998

Resigned: 06 October 2000

Bijan S.

Position: Secretary

Appointed: 19 February 1998

Resigned: 19 January 2015

Bijan S.

Position: Director

Appointed: 19 February 1998

Resigned: 19 January 2015

Paolo D.

Position: Director

Appointed: 19 February 1998

Resigned: 01 August 2002

Ellen B.

Position: Director

Appointed: 31 December 1990

Resigned: 19 February 1998

Erwin B.

Position: Director

Appointed: 31 December 1990

Resigned: 19 February 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Verfides Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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 PSC register is Carlo B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marco M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Verfides Holdings Limited

86 Jermyn Street, 5th Floor, London, England, SW1Y 6AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13493441
Notified on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlo B.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marco M.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fortis Intertrust (UK) November 5, 2007
Meespierson Intertrust May 15, 2006
Intertrust December 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 959 0691 624 4681 606 2341 238 239
Current Assets2 466 3852 253 5542 152 4421 759 492
Net Assets Liabilities2 138 9871 937 0521 844 0121 496 263
Property Plant Equipment185 426133 17988 14159 891
Other
Accumulated Depreciation Impairment Property Plant Equipment1 099 2041 151 4511 196 4891 243 445
Additions Other Than Through Business Combinations Property Plant Equipment   18 706
Average Number Employees During Period24242423
Creditors483 634427 565382 441314 357
Financial Commitments Other Than Capital Commitments1 117 261934 851661 239387 623
Fixed Assets185 428133 18188 14559 895
Increase From Depreciation Charge For Year Property Plant Equipment 52 24745 03846 956
Investments Fixed Assets2244
Net Current Assets Liabilities1 982 7511 825 9891 770 0011 445 135
Property Plant Equipment Gross Cost1 284 6301 284 6301 284 6301 303 336
Provisions For Liabilities Balance Sheet Subtotal29 19222 11814 1348 767
Total Assets Less Current Liabilities2 168 1791 959 1701 858 1461 505 030

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements