Advanced company searchLink opens in new window

VERTIV COMPANY GROUP LIMITED

Company number 00035389

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Full accounts made up to 31 December 2022
16 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
09 Jun 2023 AP01 Appointment of Mr Stephen Paul Wood as a director on 6 June 2023
08 Jun 2023 TM02 Termination of appointment of Stephen Paul Wood as a secretary on 6 June 2023
08 Jun 2023 AP03 Appointment of Ms Charmaine Elaine Touzalin as a secretary on 6 June 2023
08 Jun 2023 TM01 Termination of appointment of Wayne Anthony Searle as a director on 6 June 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
21 Jul 2022 AD03 Register(s) moved to registered inspection location 2nd Floor Stoneham Gate Stoneham Park, Eastleigh Southampton SO50 9NW
21 Jul 2022 AD02 Register inspection address has been changed to 2nd Floor Stoneham Gate Stoneham Park, Eastleigh Southampton SO50 9NW
25 Feb 2022 AA Full accounts made up to 31 December 2020
16 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from Fraser Road Priory Business Park Bedford MK44 3BF England to Fraser Road Priory Business Park Bedford MK44 3BF on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from C/O Vertiv Fraser Road Priory Business Park Bedford MK44 3BF England to Fraser Road Priory Business Park Bedford MK44 3BF on 3 February 2022
01 Feb 2022 CERTNM Company name changed chloride group LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
15 Apr 2021 AP01 Appointment of Mr Wayne Anthony Searle as a director on 12 April 2021
15 Apr 2021 TM01 Termination of appointment of Giordano Albertazzi as a director on 12 April 2021
15 Apr 2021 TM01 Termination of appointment of Giovanna Moschetto as a director on 12 April 2021
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
18 Feb 2021 AA Full accounts made up to 31 December 2019
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 1.25
  • USD 518,000,000
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 1.25
  • USD 11,800,000
04 Sep 2020 PSC05 Change of details for Vertiv Holdings Ii Limited as a person with significant control on 22 March 2017
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 1.25
  • USD 8,000,000
02 Sep 2020 AP01 Appointment of Mrs Giovanna Moschetto as a director on 31 August 2020