VERVE HORSHAM LIMITED
Other service activities n.e.c.
VERVE HORSHAM LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
10 Blandford Street London W1U 4AZ United Kingdom
Full company profile for VERVE HORSHAM LIMITED (13229532), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 26 Feb 2021. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
-£56.50k
Total Liabilities
£246.70k
Turnover
N/A
Employees
3
Debt Ratio
130%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholson, Robert Ashley | Director | British | England | 3 Mar 2021 | Active |
| Pain, Timothy Edward | Director | British | England | 3 Mar 2021 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (12)
Christopher Anthony Holder
Swiss
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Edgar Armand Frechette
Canadian
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Dieter Scharer
Swiss
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Martin Anton Maria Lotzer
Liechtenstein Citizen
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Peter Gladwyn Symmonds
Barbadian
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Jaqueline Rinderer
Liechtenstein Citizen
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Georg Friedli
Swiss
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Philipp Peter Hanggi
Swiss
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Robert Andrew Haas
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Albin Albert Johann
Swiss
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Edgar Armand Frechette
Canadian
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
James Richard Emly
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Robert Johann Schadler
Ceased 31 Dec 2022
Michael Russell
Ceased 31 Dec 2021
Anton Martin Lotzer
Ceased 31 Dec 2021
Hanaley Limited
Ceased 3 Mar 2021
Paul John Bramall
Ceased 3 Mar 2021
Eugen Prinz Von Und Zu Liechtenstein
Ceased 31 Dec 2022
David Martin Lloyd
Ceased 28 Nov 2022
Peter Harald Frommelt
Ceased 31 May 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the east of Graylands, Langhurstwood Road, Horsham HORSHAM | Leasehold | - | 17 Mar 2021 |
Land lying to the north-east of Graylands Lodge, Langhurstwood Road, Horsham HORSHAM | Leasehold | - | 17 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-25 with no updates | |
| 11 Dec 2025 | Persons With Significant Control | Change to Peter Gladwyn Symmonds as a person with significant control on 2025-12-10 | |
| 11 Dec 2025 | Persons With Significant Control | Change to Dieter Scharer as a person with significant control on 2025-12-10 | |
| 11 Dec 2025 | Persons With Significant Control | Change to Albin Albert Johann as a person with significant control on 2025-12-10 | |
| 24 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Confirmation statement made on 2026-02-25 with no updates
Change to Peter Gladwyn Symmonds as a person with significant control on 2025-12-10
Change to Dieter Scharer as a person with significant control on 2025-12-10
Change to Albin Albert Johann as a person with significant control on 2025-12-10
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-25 with no updates
1 months ago on 2 Mar 2026
Change to Peter Gladwyn Symmonds as a person with significant control on 2025-12-10
4 months ago on 11 Dec 2025
Change to Dieter Scharer as a person with significant control on 2025-12-10
4 months ago on 11 Dec 2025
Change to Albin Albert Johann as a person with significant control on 2025-12-10
4 months ago on 11 Dec 2025
Annual accounts made up to 2024-12-31
6 months ago on 24 Sept 2025
