London
WC2B 5LW
Director Name | Nicola Lakin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smarts Place London WC2B 5LW |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smarts Place London WC2B 5LW |
Director Name | Veritas Investment Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Correspondence Address | 6th Floor Elizabeth House 39 York Road London SE1 7NQ |
Registered Address | 1 Smarts Place London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Veritas Asset Management LLP 50.00% Ordinary A |
---|---|
50 at £1 | Veritas Investment Partners LTD 50.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
14 February 2024 | Cessation of Veritas Investment Partners Limited as a person with significant control on 20 April 2023 (1 page) |
---|---|
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
25 April 2023 | Termination of appointment of Mark Gary Rayward as a director on 25 April 2023 (1 page) |
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
5 November 2021 | Termination of appointment of Richard John Grant as a director on 1 November 2021 (1 page) |
5 November 2021 | Appointment of Nicola Lakin as a director on 1 November 2021 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 March 2021 | Change of details for Veritas Investment Partners Limited as a person with significant control on 8 March 2021 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 September 2020 | Change of details for Veritas Asset Management Llp as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Registered 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 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 August 2015 | Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Mark Gary Rayward on 20 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Richard John Grant on 20 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Mark Gary Rayward on 20 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Richard John Grant on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 20 June 2014 (1 page) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 June 2013 | Resolutions
|
25 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Change of share class name or designation (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
25 June 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Termination of appointment of Veritas Investment Management (Uk) Limited as a director (1 page) |
25 March 2013 | Termination of appointment of Veritas Investment Management (Uk) Limited as a director (1 page) |
15 March 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
15 March 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|