Company NameVeritas Corporate Management Limited
DirectorsMark Gary Rayward and Nicola Lakin
Company StatusActive
Company Number08436718
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Gary Rayward
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Smarts Place
London
WC2B 5LW
Director NameNicola Lakin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Smarts Place
London
WC2B 5LW
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 March 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Richard John Grant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Smarts Place
London
WC2B 5LW
Director NameVeritas Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed08 March 2013(same day as company formation)
Correspondence Address6th Floor
Elizabeth House 39 York Road
London
SE1 7NQ

Location

Registered Address1 Smarts Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Veritas Asset Management LLP
50.00%
Ordinary A
50 at £1Veritas Investment Partners LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

14 February 2024Cessation of Veritas Investment Partners Limited as a person with significant control on 20 April 2023 (1 page)
8 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 April 2023Termination of appointment of Mark Gary Rayward as a director on 25 April 2023 (1 page)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
5 November 2021Termination of appointment of Richard John Grant as a director on 1 November 2021 (1 page)
5 November 2021Appointment of Nicola Lakin as a director on 1 November 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 March 2021Change of details for Veritas Investment Partners Limited as a person with significant control on 8 March 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 September 2020Change of details for Veritas Asset Management Llp as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Registered office address changed from 1st Floor 90 Long Acre London WC2E 9RA to 1 Smarts Place London WC2B 5LW on 23 September 2020 (1 page)
10 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
17 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
23 July 2014Registered office address changed from 1St Floor 90 Long Acre London WC2E 9RZ United Kingdom to 1St Floor 90 Long Acre London WC2E 9RA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 1St Floor 90 Long Acre London WC2E 9RZ United Kingdom to 1St Floor 90 Long Acre London WC2E 9RA on 23 July 2014 (1 page)
27 June 2014Director's details changed for Mr Mark Gary Rayward on 20 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Richard John Grant on 20 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Mark Gary Rayward on 20 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Richard John Grant on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 20 June 2014 (1 page)
14 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
25 June 2013Particulars of variation of rights attached to shares (3 pages)
25 June 2013Particulars of variation of rights attached to shares (3 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(4 pages)
25 June 2013Change of share class name or designation (2 pages)
25 March 2013Termination of appointment of Veritas Investment Management (Uk) Limited as a director (1 page)
25 March 2013Termination of appointment of Veritas Investment Management (Uk) Limited as a director (1 page)
15 March 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
15 March 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)