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.