Company NameVeld Asset Solutions Limited
DirectorsMeera Savjani and Richard Guy Roberts
Company StatusActive
Company Number12517365
CategoryPrivate Limited Company
Incorporation Date13 March 2020(4 years, 1 month ago)
Previous NameAnacap UK Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Meera Savjani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Richard Guy Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Stephen Street
London
W1T 1AL
Director NameMichael Edwards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Stephen Street
London
W1T 1AL
Director NameMr Edward Green
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Stephen Street
London
W1T 1AL
Director NameMr Graeme Chaffe
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Stephen Street
London
W1T 1AL
Director NameMr Tim Ayerbe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish,Australian
StatusResigned
Appointed28 September 2022(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Moonir Kazi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Konstantin Karchinov
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Richard Kirkby
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY

Location

Registered Address5th Floor 105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

11 January 2021Cessation of Lj Capital Limited as a person with significant control on 13 March 2020 (1 page)
11 January 2021Notification of Alvarium Re Limited as a person with significant control on 13 March 2020 (2 pages)
30 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 2
(3 pages)
14 July 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 June 2020Memorandum and Articles of Association (11 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2020Incorporation
Statement of capital on 2020-03-13
  • GBP 1
(23 pages)