Get an alert when VARDE PARTNERS EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-06 (in 1y)

Last made up 2026-04-22

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG Channel Islands Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The consolidated financial statements have been prepared on a going concern basis. Having reviewed the financial projections of the Group, the Directors consider it has sufficient resources to meet its financial obligations for a period of at least 12 months from the date of approval of these consolidated financial statements. The Directors have also obtained a letter of support from the Group's ultimate parent, VMLP, that sufficient funds will be made available to ensure that the Group can meet its financial obligations as they fall due for at least the next 12 months from the date of approval of these consolidated financial statements.”

Group structure

  1. VARDE PARTNERS EUROPE LIMITED · parent
    1. Varde Partners Iberia SLU 100% · Barcelona, Spain · provision of transaction support services to VPE

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
BAUER, Bradley Philip Director 2020-01-14 May 1977 American
GALLAGHER, Shannon Rae Director 2025-03-24 Dec 1979 American
IANNAZZO, Anthony Clifford Director 2018-12-03 Sep 1976 American
Show 12 resigned officers
Name Role Appointed Resigned
SPAETH, Jason Secretary 2004-07-19 2010-04-01
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2004-07-08 2004-07-19
CARSTAIRS, Ilfryn Cheyney Director 2012-07-17 2017-03-21
HICKS, George Director 2004-07-19 2019-11-29
LENK, Andrew Paul Director 2009-09-14 2012-07-17
MCMILLAN, Gregory Director 2004-07-19 2009-09-14
NAGLIERI, Giuseppe Director 2017-03-21 2018-12-03
NOEL, Ricky John Director 2010-04-01 2022-06-30
PAGE, Marcia Lynn Director 2005-09-06 2014-12-09
SPAETH, Jason Director 2004-07-19 2010-04-01
TRAVERS SMITH LIMITED Corporate Director 2004-07-08 2004-07-19
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2004-07-08 2004-07-19

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 102 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-05 AD01 address Change registered office address company with date old address new address PDF
2026-05-01 AD01 address Change registered office address company with date old address new address PDF
2026-03-25 AD01 address Change registered office address company with date old address new address PDF
2026-03-25 AD01 address Change registered office address company with date old address new address PDF
2025-05-22 AA accounts Accounts with accounts type group
2025-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-27 AP01 officers Appoint person director company with name date PDF
2024-06-18 AA accounts Accounts with accounts type group
2024-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-13 AA accounts Accounts with accounts type group
2023-05-11 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-30 TM01 officers Termination director company with name termination date PDF
2022-05-04 AA accounts Accounts with accounts type group
2022-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-21 AA accounts Accounts with accounts type group
2020-04-22 AA accounts Accounts with accounts type group
2020-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-14 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page