ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verisign Global Holdings Limited

Verisign Global Holdings Limited is an active company incorporated on 23 December 1998 with the registered office located in London, Greater London. Verisign Global Holdings Limited was registered 26 years ago.
Status
Active
Active since 6 years ago
Company No
03687373
Private limited company
Age
26 years
Incorporated 23 December 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 15 Mar 2023 (2 years 7 months ago)
Previous address was Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Tax Accountant • American • Lives in United States • Born in Oct 1980
Director • British • Lives in UK • Born in Aug 1972
Director • British • Lives in UK • Born in Aug 1980
Director • American • Lives in United States • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aurizon 3H (UK) Ltd
Jason Antony Reader, Vistra Cosec Limited, and 1 more are mutual people.
Active
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
TCNZ (United Kingdom) Securities Limited
Jason Antony Reader and Vistra Cosec Limited are mutual people.
Active
Greater Union Limited
Jason Antony Reader and Lee Francis Moore are mutual people.
Active
Aimia Services UK Limited
Jason Antony Reader and Vistra Cosec Limited are mutual people.
Active
Lexie Greentech Europe Limited
Jason Antony Reader and Lee Francis Moore are mutual people.
Active
Aimia Holdings UK Limited
Jason Antony Reader and Vistra Cosec Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£185K
Increased by £116K (+168%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.32B
Decreased by £280.8M (-5%)
Total Liabilities
-£18K
Same as previous period
Net Assets
£5.32B
Decreased by £280.8M (-5%)
Debt Ratio (%)
0%
Increased by 0% (+5%)
Latest Activity
Confirmation Submitted
29 Days Ago on 29 Sep 2025
Ms Adrienne Nicole Isleib Appointed
2 Months Ago on 31 Jul 2025
Mitchell Jay Greenhill Resigned
5 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years Ago on 4 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 15 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 15 Dec 2022
Confirmation Submitted
3 Years Ago on 13 Oct 2022
Get Credit Report
Discover Verisign Global Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 29 Sep 2025
Appointment of Ms Adrienne Nicole Isleib as a director on 31 July 2025
Submitted on 14 Aug 2025
Termination of appointment of Mitchell Jay Greenhill as a director on 23 May 2025
Submitted on 14 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 19 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 4 Jan 2024
Confirmation statement made on 1 September 2023 with no updates
Submitted on 4 Oct 2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 15 March 2023
Submitted on 15 Mar 2023
Full accounts made up to 31 December 2021
Submitted on 15 Dec 2022
Confirmation statement made on 1 September 2022 with no updates
Submitted on 13 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year