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

VERICLAIM UK LIMITED

30 Fenchurch Street, London, EC3M 3BD,
Company Registration Number
06941936
Private Limited Company
Active

Company Overview

About Vericlaim Uk Ltd
VERICLAIM UK LIMITED was founded on 2009-06-23 and has its registered office in London. The organisation's status is listed as "Active". Vericlaim Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VERICLAIM UK LIMITED
 
Legal Registered Office
30 Fenchurch Street
London
EC3M 3BD
Other companies in E1
 
Previous Names
VRS VERICLAIM UK LIMITED04/10/2016
Filing Information
Company Number 06941936
Company ID Number 06941936
Date formed 2009-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-23
Return next due 2025-07-07
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-24 14:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERICLAIM UK 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.

Company Officers of VERICLAIM UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARBOUR
Director 2009-06-23
DOMENICK C. DI CICCO
Director 2018-06-13
HENRY CLAY LYONS
Director 2016-09-27
STEWART CRAIG STEEL
Director 2009-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PAUL HOOD
Director 2014-09-30 2018-06-13
STEVEN EUGENE PENMAN
Director 2014-09-30 2016-09-27
ROBERT HOGUE
Director 2009-06-23 2015-09-18
CHRISTOPHER JOHN ACKERMAN
Director 2011-07-25 2014-09-30
GREGORY BARR
Director 2009-06-23 2011-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARBOUR CLAIMS MANAGEMENT SOLUTIONS LIMITED Director 2015-07-01 CURRENT 2001-11-06 Active - Proposal to Strike off
DOMENICK C. DI CICCO CL INTERMEDIATE (UK) LIMITED Director 2016-06-07 CURRENT 2012-09-19 Active
DOMENICK C. DI CICCO WEATHERNET LIMITED Director 2016-04-08 CURRENT 1995-12-07 Active
DOMENICK C. DI CICCO SEDGWICK INTERNATIONAL UK Director 2016-04-08 CURRENT 1919-09-23 Active
DOMENICK C. DI CICCO SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-03-30 CURRENT 1987-01-19 Active
DOMENICK C. DI CICCO SEDGWICK MORDEN Director 2016-03-30 CURRENT 1992-07-17 Active
DOMENICK C. DI CICCO SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-03-30 CURRENT 1997-04-17 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-03-30 CURRENT 2015-12-23 Active
DOMENICK C. DI CICCO SEDGWICK MARINE LIMITED Director 2016-03-30 CURRENT 1987-06-01 Active - Proposal to Strike off
DOMENICK C. DI CICCO SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-03-30 CURRENT 1989-03-31 Active - Proposal to Strike off
DOMENICK C. DI CICCO SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-03-30 CURRENT 1997-10-08 Active
DOMENICK C. DI CICCO SEDGWICK MORDEN ACQUISITIONS Director 2016-03-30 CURRENT 1998-05-12 Active
DOMENICK C. DI CICCO CUNNINGHAM MARINE LIMITED Director 2016-03-30 CURRENT 1999-03-17 Active
DOMENICK C. DI CICCO SEDGWICK UK HOLDINGS LIMITED Director 2016-03-30 CURRENT 2007-12-04 Active
DOMENICK C. DI CICCO SEDGWICK UK HOLDINGS II LIMITED Director 2016-03-30 CURRENT 2007-12-04 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-03-30 CURRENT 2007-12-03 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-03-30 CURRENT 1998-02-26 Active - Proposal to Strike off
HENRY CLAY LYONS CLAIMS MANAGEMENT SOLUTIONS LIMITED Director 2016-09-27 CURRENT 2001-11-06 Active - Proposal to Strike off
STEWART CRAIG STEEL SEDGWICK RISK SERVICES LIMITED Director 2018-05-16 CURRENT 1987-11-11 Active
STEWART CRAIG STEEL SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2018-05-16 CURRENT 1997-10-08 Active
STEWART CRAIG STEEL SEDGWICK INTERNATIONAL UK Director 2018-05-16 CURRENT 1919-09-23 Active
STEWART CRAIG STEEL CLAIMS MANAGEMENT SOLUTIONS LIMITED Director 2015-07-01 CURRENT 2001-11-06 Active - Proposal to Strike off

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
2024-06-24CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2023-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-23Register inspection address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD
2023-06-23Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 60 Fenchurch Street London EC3M 4AD United Kingdom
2023-04-03APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS
2023-04-03DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SAHIL NATH RISHI
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-12SH19Statement of capital on 2021-07-12 GBP 87.213333
2021-07-12SH20Statement by Directors
2021-07-12CAP-SSSolvency Statement dated 02/07/21
2021-07-12RES13Resolutions passed:
  • Cancel share prem a/c 02/07/2021
  • Resolution of reduction in issued share capital
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-09CH01Director's details changed for Mr Sahil Nath Rishi on 2021-01-22
2020-07-15AP01DIRECTOR APPOINTED MR SAHIL NATH RISHI
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRAIG STEEL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-02-11AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 60 Fenchurch Street London EC3M 4AD
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20PSC02Notification of Sedgwick International Uk as a person with significant control on 2018-12-27
2019-12-20PSC09Withdrawal of a person with significant control statement on 2019-12-20
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 1 Alie Street London E1 8DE
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-03-26AA01Previous accounting period extended from 30/06/18 TO 30/12/18
2019-03-22AP01DIRECTOR APPOINTED KIMBERLY DAWN BROWN CARLISLE
2019-03-21AP01DIRECTOR APPOINTED MS MEIRWEN MUNIRIH WATSON
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICK C. DI CICCO
2019-01-09SH02Sub-division of shares on 2018-12-20
2019-01-09SH10Particulars of variation of rights attached to shares
2019-01-09SH08Change of share class name or designation
2019-01-07RES12Resolution of varying share rights or name
2019-01-07CC04Statement of company's objects
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL HOOD
2018-06-14AP01DIRECTOR APPOINTED MR DOMENICK C. DI CICCO
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-22PSC08Notification of a person with significant control statement
2018-02-21PSC09Withdrawal of a person with significant control statement on 2018-02-21
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-13PSC08Notification of a person with significant control statement
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-01MEM/ARTSARTICLES OF ASSOCIATION
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-10-14AP01DIRECTOR APPOINTED HENRY CLAY LYONS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PENMAN
2016-10-04RES15CHANGE OF NAME 27/09/2016
2016-10-04CERTNMCOMPANY NAME CHANGED VRS VERICLAIM UK LIMITED CERTIFICATE ISSUED ON 04/10/16
2016-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 872133.38
2016-07-22AR0123/06/16 FULL LIST
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGUE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 872133.38
2015-06-23AR0123/06/15 FULL LIST
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-19AP01DIRECTOR APPOINTED JASON PAUL HOOD
2015-03-19AP01DIRECTOR APPOINTED STEVEN EUGENE PENMAN
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ACKERMAN
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069419360005
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069419360004
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 872133.38
2014-06-24AR0123/06/14 FULL LIST
2014-05-13ANNOTATIONOther
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069419360005
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069419360004
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ROOM 306 THIRD FLOOR 1 ALIE STREET LONDON E1 8DE
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-19AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-07-10AR0123/06/13 FULL LIST
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-06AR0123/06/12 FULL LIST
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-26AR0123/06/11 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ACKERMAN
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BARR
2011-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-01AD02SAIL ADDRESS CREATED
2010-10-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-19SH0130/06/10 STATEMENT OF CAPITAL GBP 872133.38
2010-07-14AR0123/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOGUE / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BARR / 23/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARBOUR / 23/06/2010
2010-02-12SH0129/01/10 STATEMENT OF CAPITAL GBP 572000.00
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2010 FROM C/O DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-18AP01DIRECTOR APPOINTED MR STEWART CRAIG STEEL
2009-11-18SH02SUB-DIVISION 30/10/09
2009-11-18RES01ADOPT ARTICLES 30/10/2009
2009-11-18RES12VARYING SHARE RIGHTS AND NAMES
2009-11-18SH0130/10/09 STATEMENT OF CAPITAL GBP 2000.00
2009-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERICLAIM UK 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 VERICLAIM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Satisfied GOLUB CAPITAL LLC
2014-05-12 Satisfied GOLUB CAPITAL LLC
RENT DEPOSIT DEED 2010-01-26 Satisfied OGDEN PROPERTIES LIMITED
DEBENTURE 2010-01-26 Satisfied FIFTH THIRD BANK
RENT DEPOSIT DEED 2010-01-22 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of VERICLAIM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERICLAIM UK LIMITED
Trademarks
We have not found any records of VERICLAIM UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VERICLAIM UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-2 GBP £913
Wakefield Metropolitan District Council 2016-1 GBP £500 Fees
Derbyshire County Council 2015-6 GBP £20,955
North Lincolnshire Council 2015-6 GBP £914 Insurance-Property
Wakefield Metropolitan District Council 2015-5 GBP £630 Repairs - Reactive
Wokingham Council 2015-4 GBP £720 Insurance - Miscellaneous
Wakefield Metropolitan District Council 2014-12 GBP £630 Lms Claims
Wakefield Metropolitan District Council 2014-10 GBP £500 Lms Claims
Wakefield Metropolitan District Council 2014-7 GBP £1,650 Lms Claims
Wokingham Council 2014-7 GBP £0
Derbyshire County Council 2014-6 GBP £1,726
North Lincolnshire Council 2014-5 GBP £2,000 Insurance-Property
London Borough of Hillingdon 2014-4 GBP £1,463
Derbyshire County Council 2014-3 GBP £1,475
Derbyshire County Council 2013-12 GBP £670
Derbyshire County Council 2013-11 GBP £2,194
Wokingham Council 2013-11 GBP £0
Wokingham Council 2013-10 GBP £520
Wakefield Council 2013-7 GBP £1,500
Wokingham Council 2013-7 GBP £0
Wokingham Council 2013-3 GBP £0
Bracknell Forest Council 2012-11 GBP £0 Other Expenses
Wakefield Council 2012-5 GBP £743
Bracknell Forest Council 2012-4 GBP £0 Other Expenses
Leeds City Council 2011-11 GBP £1,500 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VERICLAIM UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE A HALL MEWS CLIFFORD ROAD BOSTON SPA WETHERBY LS23 6BD 13,50020/01/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERICLAIM UK 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 VERICLAIM UK 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.