Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTIS CONSULTING LIMITED
Company Information for

VERTIS CONSULTING LIMITED

110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
03147737
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vertis Consulting Ltd
VERTIS CONSULTING LIMITED was founded on 1996-01-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vertis Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERTIS CONSULTING LIMITED
 
Legal Registered Office
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in EC2N
 
Filing Information
Company Number 03147737
Company ID Number 03147737
Date formed 1996-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2017-01-12
Return next due 2018-01-26
Type of accounts FULL
Last Datalog update: 2018-01-10 13:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTIS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERTIS CONSULTING LIMITED
The following companies were found which have the same name as VERTIS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERTIS CONSULTING SDN. BHD. Active
VERTIS CONSULTING LLC 17312 LINDA VISTA CIR LUTZ FL 33548 Inactive Company formed on the 2005-02-07
VERTIS CONSULTING INCORPORATED California Unknown

Company Officers of VERTIS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN GARRATT
Company Secretary 2017-04-27
ALBERT GEORGE HECTOR ELLIS
Director 2000-02-01
MARK JONATHAN GARRATT
Director 2017-04-27
SIMON MARK WASSALL
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD ASHCROFT
Company Secretary 2005-11-14 2017-04-27
JONATHAN RICHARD ASHCROFT
Director 2005-11-14 2017-04-27
IAN WILLIAM THOMPSON
Director 2014-08-22 2015-05-21
DAVID CHARLES HIGGINS
Director 1996-01-12 2007-05-01
ALBERT GEORGE HECTOR ELLIS
Company Secretary 2000-02-01 2005-11-14
IAN WILLIAM FURNISS
Director 1997-03-26 2001-04-23
THOMAS FRANCIS ALEXANDER CRAWFORD
Director 1996-01-12 2001-02-01
DAVID NORTHEY
Director 1996-01-12 2000-08-31
DAVID HEDLEY TREACHER
Director 1996-01-12 2000-03-20
IAN WILLIAM FURNISS
Company Secretary 1997-03-26 2000-02-01
DAVID HEDLEY TREACHER
Company Secretary 1996-01-12 1997-03-26
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-01-12 1996-01-12
ACCESS NOMINEES LIMITED
Nominated Director 1996-01-12 1996-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT GEORGE HECTOR ELLIS CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
ALBERT GEORGE HECTOR ELLIS NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
ALBERT GEORGE HECTOR ELLIS ASIA HOUSE Director 2013-09-12 CURRENT 1997-01-29 Active
ALBERT GEORGE HECTOR ELLIS HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2006-08-24 CURRENT 2006-08-15 Dissolved 2018-01-23
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES LIMITED Director 2000-10-09 CURRENT 1999-07-02 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES HOLDINGS LIMITED Director 2000-10-09 CURRENT 1998-05-19 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS TECHPARTNERS INTERNATIONAL LIMITED Director 2000-04-20 CURRENT 1993-12-01 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2000-04-20 CURRENT 1998-01-27 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS MORTIMER SPINKS LIMITED Director 2000-02-01 CURRENT 1989-10-13 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH DIRECT LIMITED Director 2000-02-01 CURRENT 1990-11-26 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2000-02-01 CURRENT 1993-10-06 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2000-02-01 CURRENT 1994-06-24 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH SQUARED LIMITED Director 2000-02-01 CURRENT 1997-02-13 Active
MARK JONATHAN GARRATT CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
MARK JONATHAN GARRATT MORTIMER SPINKS LIMITED Director 2017-04-27 CURRENT 1989-10-13 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASH DIRECT LIMITED Director 2017-04-27 CURRENT 1990-11-26 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2017-04-27 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK JONATHAN GARRATT TECHPARTNERS INTERNATIONAL LIMITED Director 2017-04-27 CURRENT 1993-12-01 Active - Proposal to Strike off
MARK JONATHAN GARRATT INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2017-04-27 CURRENT 1994-06-24 Active - Proposal to Strike off
MARK JONATHAN GARRATT EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2017-04-27 CURRENT 1998-01-27 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2017-04-27 CURRENT 2006-08-15 Dissolved 2018-01-23
MARK JONATHAN GARRATT IMPACT EXECUTIVES LIMITED Director 2017-04-27 CURRENT 1999-07-02 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH LIMITED Director 2017-04-27 CURRENT 1987-12-03 Active
MARK JONATHAN GARRATT IMPACT EXECUTIVES HOLDINGS LIMITED Director 2017-04-27 CURRENT 1998-05-19 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASHTECH LIMITED Director 2017-04-27 CURRENT 2015-10-21 Active
MARK JONATHAN GARRATT NASH SQUARED LIMITED Director 2017-04-03 CURRENT 1997-02-13 Active
SIMON MARK WASSALL CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
SIMON MARK WASSALL NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
SIMON MARK WASSALL MORTIMER SPINKS LIMITED Director 2007-05-11 CURRENT 1989-10-13 Active - Proposal to Strike off
SIMON MARK WASSALL NASH DIRECT LIMITED Director 2007-05-11 CURRENT 1990-11-26 Active - Proposal to Strike off
SIMON MARK WASSALL HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 1993-10-06 Active - Proposal to Strike off
SIMON MARK WASSALL TECHPARTNERS INTERNATIONAL LIMITED Director 2007-05-11 CURRENT 1993-12-01 Active - Proposal to Strike off
SIMON MARK WASSALL INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2007-05-11 CURRENT 1994-06-24 Active - Proposal to Strike off
SIMON MARK WASSALL EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2007-05-11 CURRENT 1998-01-27 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES LIMITED Director 2007-05-11 CURRENT 1999-07-02 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES HOLDINGS LIMITED Director 2007-05-11 CURRENT 1998-05-19 Active - Proposal to Strike off
SIMON MARK WASSALL NASH SQUARED LIMITED Director 2005-10-17 CURRENT 1997-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-08DS01Application to strike the company off the register
2017-05-13AP01DIRECTOR APPOINTED MARK JONATHAN GARRATT
2017-05-13AP03Appointment of Mark Jonathan Garratt as company secretary on 2017-04-27
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ASHCROFT
2017-05-12TM02Termination of appointment of Jonathan Richard Ashcroft on 2017-04-27
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM THOMPSON
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY
2014-08-28AP01DIRECTOR APPOINTED MR IAN WILLIAM THOMPSON
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-07AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM 13 Bruton Street London W1J 6QA
2012-02-01AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-18AR0117/01/11 ANNUAL RETURN FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-19AR0112/01/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-23363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-10363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-01-19363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-18363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-05AUDAUDITOR'S RESIGNATION
2003-01-23363aRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363aRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-27288bDIRECTOR RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH
2001-02-14288bDIRECTOR RESIGNED
2001-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-16288bSECRETARY RESIGNED
2001-01-08363aRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-11288bDIRECTOR RESIGNED
2000-08-10ELRESS386 DISP APP AUDS 02/08/00
2000-08-10ELRESS366A DISP HOLDING AGM 02/08/00
2000-08-07288bDIRECTOR RESIGNED
2000-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-06288cDIRECTOR'S PARTICULARS CHANGED
2000-03-02288bSECRETARY RESIGNED
2000-01-25363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-18363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-22395PARTICULARS OF MORTGAGE/CHARGE
1997-06-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VERTIS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERTIS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VERTIS CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTIS CONSULTING LIMITED
Trademarks
We have not found any records of VERTIS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTIS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VERTIS CONSULTING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VERTIS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTIS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTIS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.