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

VERVE GROUP LIMITED

10 BLANDFORD STREET, LONDON, W1U 4AZ,
Company Registration Number
03781267
Private Limited Company
Active

Company Overview

About Verve Group Ltd
VERVE GROUP LIMITED was founded on 1999-06-02 and has its registered office in London. The organisation's status is listed as "Active". Verve Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VERVE GROUP LIMITED
 
Legal Registered Office
10 BLANDFORD STREET
LONDON
W1U 4AZ
Other companies in W1C
 
Filing Information
Company Number 03781267
Company ID Number 03781267
Date formed 1999-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 14:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERVE GROUP 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 VERVE GROUP LIMITED
The following companies were found which have the same name as VERVE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Verve Group Inc. 335 Queen St South Mississauga Ontario L5M 1M3 Active Company formed on the 2017-02-08
VERVE GROUP, LLC Active Company formed on the 2015-01-30
VERVE GROUP AND REALTY LLC New Jersey Unknown
VERVE GROUP HOLDING PTY LTD Active Company formed on the 2020-06-15
VERVE GROUP RESOURCES PTY LTD Active Company formed on the 2021-03-03

Company Officers of VERVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES WILKIN
Company Secretary 2009-02-09
ROBERT ASHLEY NICHOLSON
Director 1999-07-16
TIMOTHY EDWARD PAIN
Director 1999-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DEEBLE-ROGERS
Director 2005-11-01 2018-06-20
TIMOTHY EDWARD PAIN
Company Secretary 1999-07-16 2009-02-09
ROBIN MICHAEL RUSSELL
Director 1999-07-16 2006-04-03
STEPHEN FRANCIS ROCHE
Company Secretary 1999-06-24 1999-07-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-02 1999-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-02 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES WILKIN VERVE EVENTS LIMITED Company Secretary 2009-02-09 CURRENT 2002-02-20 Active
ALAN JAMES WILKIN VERVE PROPERTIES LIMITED Company Secretary 2009-02-09 CURRENT 1999-03-22 Active
ALAN JAMES WILKIN VERVE INVESTMENTS LIMITED Company Secretary 2009-02-09 CURRENT 1999-06-08 Active
ALAN JAMES WILKIN VERVE DEVELOPMENTS LIMITED Company Secretary 2009-02-09 CURRENT 2002-02-20 Active
ALAN JAMES WILKIN APM LONDON LIMITED Company Secretary 2008-05-31 CURRENT 1991-02-27 Dissolved 2016-08-16
ALAN JAMES WILKIN ST GEORGE'S SECURITIES LIMITED Company Secretary 2008-05-31 CURRENT 2001-06-29 Liquidation
ROBERT ASHLEY NICHOLSON BEDFORD HEIGHTS FACILITIES MANAGEMENT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON VERVE SECURITIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO DEVELOPMENTS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO HOMES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO LIVING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO TRADING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON VERVE EVENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
ROBERT ASHLEY NICHOLSON VERVE DEVELOPMENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
ROBERT ASHLEY NICHOLSON THE SAVE TRUST Director 2000-08-18 CURRENT 2000-08-18 Active
ROBERT ASHLEY NICHOLSON VERVE PROPERTIES LIMITED Director 1999-07-16 CURRENT 1999-03-22 Active
ROBERT ASHLEY NICHOLSON VERVE INVESTMENTS LIMITED Director 1999-07-16 CURRENT 1999-06-08 Active
TIMOTHY EDWARD PAIN THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
TIMOTHY EDWARD PAIN HUNTS PAPER FACTORY MANAGEMENT COMPANY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
TIMOTHY EDWARD PAIN BEDFORD HEIGHTS FACILITIES MANAGEMENT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN VERVE SECURITIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO DEVELOPMENTS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO HOMES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO LIVING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO TRADING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN VERVE EVENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
TIMOTHY EDWARD PAIN VERVE DEVELOPMENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
TIMOTHY EDWARD PAIN VERVE INVESTMENTS LIMITED Director 1999-06-24 CURRENT 1999-06-08 Active
TIMOTHY EDWARD PAIN VERVE PROPERTIES LIMITED Director 1999-04-15 CURRENT 1999-03-22 Active
TIMOTHY EDWARD PAIN ALTERED ESTATES LIMITED Director 1998-09-30 CURRENT 1998-09-30 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
2024-04-25Second filing of notification of person of significant controlEdgar Armand
2024-03-06Change of details for James Emly as a person with significant control on 2024-02-20
2024-03-06CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EMLY
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPP PETER HANGGI
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTON MARIA LOTZER
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELINE RINDERER
2023-03-07CESSATION OF EUGEN PRINZ VON UND ZU LIECHTENSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07CESSATION OF ROBERT JOHANN SCHADLER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-20CESSATION OF DAVID MARTIN LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR JOHN ANDERSON SCOTLAND WATSON
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-04-01RP04PSC01Second filing of notification of person of significant controlEugen Prinz Von Und Zu Liechtenstein
2022-03-23RP04PSC01Second filing of notification of person of significant controlDavid Martin Lloyd
2022-02-16Document has removed as it has been processed on the company instead of being used to support dsep package. Document is now on correct company record bedford heights facilities management LTD
2022-02-16Director's details changed for Mr Robert Ashley Nicholson on 2022-02-15
2022-02-16Director's details changed for Mr Timothy Edward Pain on 2022-02-15
2022-02-16CH01Director's details changed for Mr Robert Ashley Nicholson on 2022-02-15
2022-02-16CH01Director's details changed for Mr Robert Ashley Nicholson on 2022-02-15
2022-02-16MISCDocument has removed as it has been processed on the company instead of being used to support dsep package. Document is now on correct company record bedford heights facilities management LTD
2022-02-16MISCDocument has removed as it has been processed on the company instead of being used to support dsep package. Document is now on correct company record bedford heights facilities management LTD
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2-3 Woodstock Street London W1C 2AB
2022-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR ARMAND FRECHETTE
2022-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY HOLDER
2022-02-15CESSATION OF MICHAEL RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN LLOYD
2022-02-15CESSATION OF ANTON MARTIN LOTZER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF MICHAEL RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF MICHAEL RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN LLOYD
2022-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN LLOYD
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2-3 Woodstock Street London W1C 2AB
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2-3 Woodstock Street London W1C 2AB
2022-01-27Amended group accounts made up to 2020-12-31
2022-01-07Amended group accounts made up to 2020-12-31
2022-01-07AAMDAmended group accounts made up to 2020-12-31
2022-01-07AAMDAmended group accounts made up to 2020-12-31
2021-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-21CH01Director's details changed for Mr Robert Ashley Nicholson on 2021-03-25
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-24PSC04Change of details for Michael Russell as a person with significant control on 2021-03-15
2021-03-01PSC07CESSATION OF MARKUS ERNST NICHOLAS KOLZOFF AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23CH01Director's details changed for Mr Timothy Edward Pain on 2020-10-20
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HAAS
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-08PSC04Change of details for Michael Russell as a person with significant control on 2017-01-10
2019-03-07PSC07CESSATION OF NORMAN GEBHARD OEHRI AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30AP03Appointment of Mr John Anderson Scotland Watson as company secretary on 2018-10-01
2018-10-23TM02Termination of appointment of Alan James Wilkin on 2018-09-30
2018-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEEBLE-ROGERS
2018-03-05AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 20003
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GLADWYN SYMMONDS
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS ERNST NICHOLAS KOLZOFF
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON MARTIN LOTZER
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RUSSELL
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHANN SCHADLER
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN GEBHARD OEHRI
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINZ VON UND ZU LIECHTENSTEIN EUGEN
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARALD FROMMELT
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER SCHARER
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBIN ALBERT JOHANN
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 20003
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JAMES WILKIN on 2017-02-01
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-23AR0120/02/16 FULL LIST
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 20003
2015-03-13AR0120/02/15 FULL LIST
2014-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-23AD02SAIL ADDRESS CREATED
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES WILKIN / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD PAIN / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY NICHOLSON / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DEEBLE-ROGERS / 03/03/2014
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 20003
2014-02-26AR0120/02/14 FULL LIST
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037812670008
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037812670008
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-04AR0120/02/13 FULL LIST
2012-12-10MEM/ARTSARTICLES OF ASSOCIATION
2012-12-10RES01ALTER ARTICLES 30/11/2012
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0120/02/12 FULL LIST
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0120/02/11 FULL LIST
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0120/02/10 FULL LIST
2009-09-25RES01ADOPT ARTICLES 23/09/2009
2009-09-25RES12VARYING SHARE RIGHTS AND NAMES
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PAIN
2009-03-03288aSECRETARY APPOINTED ALAN JAMES WILKIN
2008-08-19363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2005-10-04363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-23363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-06-09363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-02363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-07-12363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-03-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VERVE GROUP 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 VERVE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Satisfied UBS AG
CHARGE OF DEPOSIT 2010-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2010-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2004-12-31 Satisfied UBS AG
FIXED AND FLOATING CHARGE 1999-12-17 Satisfied UBS AG
COMPOSITE GUARANTEE AND DEBENTURE 1999-07-26 Outstanding HANALEY LIMITED
Intangible Assets
Patents
We have not found any records of VERVE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERVE GROUP LIMITED
Trademarks
We have not found any records of VERVE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERVE GROUP 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 (70100 - Activities of head offices) as VERVE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VERVE GROUP 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 VERVE GROUP 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 VERVE GROUP 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.