Idverde Uk Limited

  • Active
  • Incorporated on 19 Mar 2008

Reg Address: Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP, England

Previous Names:
Idverde Limited - 6 Oct 2016
Hare Newco Limited - 2 Jun 2015
Idverde Limited - 2 Jun 2015
Hare Newco Limited - 19 Mar 2008

Company Classifications:
70100 - Activities of head offices
81300 - Landscape service activities


  • Summary The company with name "Idverde Uk Limited" is a ltd and located in Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. Idverde Uk Limited is currently in active status and it was incorporated on 19 Mar 2008 (16 years 6 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Idverde Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas John James Secretary 1 Apr 2023 - Active
2 Andrew Martin Pollins Director 1 Apr 2023 British Active
3 Richard John Blumberger Director 6 Feb 2023 British Active
4 Kristian Barrie Lennard Director 2 Mar 2022 British Active
5 Jean-Noel Hugues Roger Groleau Director 19 Apr 2021 French Resigned
4 Jan 2023
6 Christopher Mark Pullen Director 19 Apr 2021 British Resigned
2 Mar 2022
7 Saul Huxley Director 1 Feb 2019 British Active
8 Andrea Kate Gomm Director 1 Oct 2017 British Resigned
27 Jun 2023
9 Andrea Kate Gomm Director 1 Oct 2017 British Active
10 Jonathan Edward Rhodes Secretary 31 Aug 2017 - Active
11 Jonathan Edward Rhodes Director 31 Aug 2017 British Active
12 Jonathan Edward Rhodes Director 31 Aug 2017 British Resigned
30 Jul 2021
13 Jonathan Edward Rhodes Secretary 31 Aug 2017 - Resigned
30 Jul 2021
14 Richard Carl Chapman Director 21 Oct 2015 British Resigned
31 Aug 2017
15 Hervé Lançon Director 17 Mar 2015 French Active
16 Eric Timothy Faivre D'Arcier Director 17 Mar 2015 French Resigned
19 Apr 2021
17 Sarah Anne Hughes-Clarke Director 17 Mar 2015 British Resigned
31 Dec 2019
18 Hervé Lançon Director 17 Mar 2015 French Resigned
23 Dec 2021
19 Eric Timothy Faivre D'Arcier Director 17 Mar 2015 French Active
20 Nicholas Temple-Heald Director 18 May 2009 British Resigned
12 Oct 2020
21 David Andrew Spruzen Director 22 Oct 2008 British Resigned
17 Mar 2015
22 Richard Alexander Ramsey Director 23 Jun 2008 British Resigned
17 Mar 2015
23 Douglas John Graham Director 23 Jun 2008 British Resigned
19 Apr 2021
24 Douglas John Graham Secretary 23 Jun 2008 British Resigned
31 Aug 2017
25 Douglas John Graham Director 23 Jun 2008 British Active
26 Chaitanya Bhupendra Patel Director 25 Apr 2008 British Resigned
24 Nov 2011
27 Peter John Holland Director 14 Apr 2008 British Resigned
31 Dec 2008
28 Martin Robert Hunt Director 14 Apr 2008 British Resigned
15 May 2009
29 Mark James Oliver Director 14 Apr 2008 British Resigned
9 Apr 2010
30 Martin Robert Hunt Secretary 14 Apr 2008 British Resigned
23 Jun 2008
31 Edward James Timothy Brett Director 19 Mar 2008 - Resigned
23 Jun 2008
32 Edward James Timothy Brett Secretary 19 Mar 2008 - Resigned
14 Apr 2008
33 Edward James Timothy Brett Director 19 Mar 2008 British Resigned
23 Jun 2008
34 Kenneth John Terry Director 19 Mar 2008 British Resigned
17 Mar 2015
35 Chaitanya Bhupendra Patel Director 19 Mar 2008 British Resigned
28 Mar 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Idverde Sas
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Idverde Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Satisfy Charge Full 17 May 2024 Download PDF
2 Mortgage - Satisfy Charge Full 17 May 2024 Download PDF
3 Mortgage - Satisfy Charge Full 17 May 2024 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 10 Apr 2024 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 10 Apr 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 27 Jun 2023 Download PDF
7 Officers - Appoint Person Secretary Company With Name Date 14 Jun 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 14 Jun 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 6 Feb 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 3 Feb 2023 Download PDF
11 Confirmation Statement - No Updates 11 Jan 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 19 Apr 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 19 Apr 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 19 Apr 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 19 Apr 2021 Download PDF
16 Confirmation Statement - No Updates 22 Mar 2021 Download PDF
3 Pages
17 Accounts - Group 25 Feb 2021 Download PDF
58 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 31 Jul 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 24 Mar 2020 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 7 Jan 2020 Download PDF
1 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2019 Download PDF
39 Pages
23 Accounts - Group 11 Oct 2019 Download PDF
53 Pages
24 Mortgage - Satisfy Charge Full 9 Oct 2019 Download PDF
4 Pages
25 Confirmation Statement - No Updates 20 Mar 2019 Download PDF
3 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2019 Download PDF
38 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
28 Accounts - Group 25 Sep 2018 Download PDF
53 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Mar 2018 Download PDF
37 Pages
30 Confirmation Statement - Updates 20 Mar 2018 Download PDF
5 Pages
31 Resolution 29 Nov 2017 Download PDF
3 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Nov 2017 Download PDF
53 Pages
33 Mortgage - Satisfy Charge Full 20 Oct 2017 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 20 Oct 2017 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name Date 12 Oct 2017 Download PDF
2 Pages
36 Accounts - Group 7 Oct 2017 Download PDF
49 Pages
37 Officers - Termination Director Company With Name Termination Date 6 Sep 2017 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 5 Sep 2017 Download PDF
2 Pages
40 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
41 Confirmation Statement - Updates 25 Apr 2017 Download PDF
5 Pages
42 Accounts - Group 10 Oct 2016 Download PDF
48 Pages
43 Resolution 6 Oct 2016 Download PDF
3 Pages
44 Change Of Name - Notice 6 Oct 2016 Download PDF
2 Pages
45 Capital - Allotment Shares 5 May 2016 Download PDF
5 Pages
46 Capital - Allotment Shares 5 May 2016 Download PDF
5 Pages
47 Officers - Change Person Director Company With Change Date 29 Apr 2016 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2016 Download PDF
7 Pages
49 Officers - Change Person Secretary Company With Change Date 29 Apr 2016 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 29 Apr 2016 Download PDF
2 Pages
51 Resolution 7 Mar 2016 Download PDF
3 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Feb 2016 Download PDF
27 Pages
53 Auditors - Resignation Company 29 Jan 2016 Download PDF
1 Pages
54 Auditors - Resignation Company 26 Jan 2016 Download PDF
1 Pages
55 Accounts - Group 6 Jan 2016 Download PDF
37 Pages
56 Officers - Appoint Person Director Company With Name Date 22 Dec 2015 Download PDF
2 Pages
57 Accounts - Change Account Reference Date Company Current Shortened 18 Dec 2015 Download PDF
1 Pages
58 Change Of Name - Certificate Company 2 Jun 2015 Download PDF
3 Pages
59 Capital - Allotment Shares 17 Apr 2015 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name Date 14 Apr 2015 Download PDF
2 Pages
61 Resolution 7 Apr 2015 Download PDF
31 Pages
62 Capital - Variation Of Rights Attached To Shares 7 Apr 2015 Download PDF
2 Pages
63 Capital - Name Of Class Of Shares 7 Apr 2015 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
8 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2015 Download PDF
67 Pages
66 Officers - Appoint Person Director Company With Name Date 19 Mar 2015 Download PDF
2 Pages
67 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
68 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
69 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
70 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
71 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
2 Pages
72 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
73 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
74 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name Date 19 Mar 2015 Download PDF
2 Pages
76 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
77 Officers - Termination Director Company With Name Termination Date 17 Mar 2015 Download PDF
1 Pages
78 Officers - Termination Director Company With Name Termination Date 17 Mar 2015 Download PDF
1 Pages
79 Officers - Termination Director Company With Name Termination Date 17 Mar 2015 Download PDF
1 Pages
80 Accounts - Group 9 Dec 2014 Download PDF
40 Pages
81 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2014 Download PDF
37 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
10 Pages
83 Accounts - Group 9 Dec 2013 Download PDF
39 Pages
84 Resolution 11 Apr 2013 Download PDF
52 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2013 Download PDF
10 Pages
86 Capital - Name Of Class Of Shares 10 Jan 2013 Download PDF
2 Pages
87 Resolution 10 Jan 2013 Download PDF
5 Pages
88 Accounts - Group 11 Dec 2012 Download PDF
39 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
10 Pages
90 Officers - Termination Director Company With Name 9 Dec 2011 Download PDF
1 Pages
91 Accounts - Group 30 Aug 2011 Download PDF
40 Pages
92 Resolution 10 Jun 2011 Download PDF
5 Pages
93 Officers - Change Person Director Company With Change Date 29 Mar 2011 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2011 Download PDF
11 Pages
95 Address - Change Registered Office Company With Date Old 7 Sep 2010 Download PDF
1 Pages
96 Accounts - Group 1 Sep 2010 Download PDF
37 Pages
97 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2010 Download PDF
11 Pages
99 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Quadron Services Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
2 Western Landscapes Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
3 Banyards Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
4 Blythe Valley Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
5 English Landscapes Maintenance Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
6 Idverde Holdings Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham , Hervé Lançon
Active
7 Idverde Limited
Mutual People: Jonathan Edward Rhodes , Saul Huxley , Douglas John Graham
Active
8 English Landscapes Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
9 English Woodlands Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
10 Labosport Limited
Mutual People: Eric Timothy Faivre D'Arcier
Active
11 Growing A Greener Britain
Mutual People: Andrea Kate Gomm
dissolved
12 Landscaping Centre Limited
Mutual People: Douglas John Graham
Active
13 Landscaping Centre (Holdings) Limited
Mutual People: Douglas John Graham
Active
14 Kjt Group Limited
Mutual People: Douglas John Graham
Active
15 Aspho Surfacing Limited
Mutual People: Douglas John Graham
Active
16 Assist Managed Services Limited
Mutual People: Douglas John Graham
Active
17 Assist Eurotree Limited
Mutual People: Douglas John Graham
Active
18 Assist Facilities Limited
Mutual People: Douglas John Graham
Active
19 Assist Utility Services Ltd
Mutual People: Douglas John Graham
Active
20 Assist Support Group Limited
Mutual People: Douglas John Graham
Active
21 Streetcare Limited
Mutual People: Douglas John Graham
Active
22 Support Service Solutions Ltd
Mutual People: Douglas John Graham
Active
23 Assist Support Services Limited
Mutual People: Douglas John Graham
Active
24 Assist Solutions Group Limited
Mutual People: Douglas John Graham
Active
25 Playforce Limited
Mutual People: Douglas John Graham
Active
26 Plantscape Limited
Mutual People: Douglas John Graham
Active
27 Clean Estates Limited
Mutual People: Douglas John Graham
Active
28 Safety Grit Ltd
Mutual People: Douglas John Graham
Active
29 T.C. Landscapes Group Limited
Mutual People: Douglas John Graham
Active
30 T.C.L. Holdings (Midco) Limited
Mutual People: Douglas John Graham
Active
31 T.C.L. Holdings (Parent) Limited
Mutual People: Douglas John Graham
Active
32 T.C.L. Holdings Limited
Mutual People: Douglas John Graham
Active
33 Forest Hill Landscaping Limited
Mutual People: Douglas John Graham
Active
34 Pfg Holdings Limited
Mutual People: Douglas John Graham
Active
35 Newincco 1224 Limited
Mutual People: Douglas John Graham
Active
36 G. Burley & Sons Limited
Mutual People: Douglas John Graham
Active
37 Ice Watch Ltd
Mutual People: Douglas John Graham
Active
38 Idverde Scotland Limited
Mutual People: Douglas John Graham
Active
39 T. C. Landscapes Limited
Mutual People: Douglas John Graham
Active