Verlume Holdings Ltd

General information

Name:

Verlume Holdings Limited

Office Address:

28 Albyn Place AB10 1YL Aberdeen

Number: SC518634

Incorporation date: 2015-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Verlume Holdings Ltd has existed on the British market for at least nine years. Started with Companies House Reg No. SC518634 in the year 2015, it have office at 28 Albyn Place, Aberdeen AB10 1YL. Started as Ec-og Holdings, this firm used the name up till 2022, when it was changed to Verlume Holdings Ltd. This enterprise's classified under the NACE and SIC code 71122 and their NACE code stands for Engineering related scientific and technical consulting activities. Verlume Holdings Limited reported its latest accounts for the period up to 2022-03-31. The firm's latest confirmation statement was submitted on 2023-10-22.

The corporation owns four trademarks, all are active. The first trademark was granted in 2016 and the last one in 2017. The trademark that will expire first, that is in November, 2025 is UK00003136189.

In order to satisfy their customers, the firm is continually overseen by a number of five directors who are, amongst the rest, John D., Robert B. and Robert M.. Their work been of crucial importance to this specific firm for two years.

  • Previous company's names
  • Verlume Holdings Ltd 2022-01-31
  • Ec-og Holdings Ltd. 2015-10-23

Trade marks

Trademark UK00003136189
Trademark image:-
Status:Registered
Filing date:2015-11-15
Date of entry in register:2016-04-15
Renewal date:2025-11-15
Owner name:EC-OG HOLDINGS LTD
Owner address:Raeburn Christie Clark & Wallace, 12-16 Albyn Place, ABERDEEN, United Kingdom, AB10 1PS
Trademark UK00003136188
Trademark image:-
Trademark name:SUBSEA POWER HUB
Status:Registered
Filing date:2015-11-15
Date of entry in register:2016-05-06
Renewal date:2025-11-15
Owner name:EC-OG HOLDINGS LTD
Owner address:Raeburn Christie Clark & Wallace, 12-16 Albyn Place, ABERDEEN, United Kingdom, AB10 1PS
Trademark UK00003149178
Trademark image:-
Trademark name:The renewable that adds up
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-08-19
Renewal date:2026-02-11
Owner name:EC-OG Holdings LTD
Owner address:Raeburn Christie Clark & Wallace, 12-16 Albyn Place, ABERDEEN, United Kingdom, AB10 1PS
Trademark UK00003199953
Trademark image:-
Trademark name:Ocean Generation
Status:Registered
Filing date:2016-12-01
Date of entry in register:2017-03-03
Renewal date:2026-12-01
Owner name:EC-OG HOLDINGS LTD
Owner address:Raeburn Christie Clark & Wallace, 12-16 Albyn Place, ABERDEEN, United Kingdom, AB10 1PS

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 03 November 2022

Latest update: 6 April 2024

Robert B.

Role: Director

Appointed: 16 November 2021

Latest update: 6 April 2024

Robert M.

Role: Director

Appointed: 28 January 2021

Latest update: 6 April 2024

Martin B.

Role: Director

Appointed: 20 May 2016

Latest update: 6 April 2024

Richard K.

Role: Director

Appointed: 23 October 2015

Latest update: 6 April 2024

People with significant control

Orchard Venture Capital Limited
Address: 4 Steuart Road, Bridge Of Allan, Stirling, FK9 4JX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc440822
Notified on 6 April 2020
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
Robert C.
Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control:
1/2 or less of voting rights
Richard K.
Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Closest Companies - by postcode