About

Registered Number: 03305136
Date of Incorporation: 21/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 16 Trade City, Avro Way Brooklands Business Park, Weybridge, Surrey, KT13 0YF

 

Based in Weybridge, Veriton Pharma Ltd was registered on 21 January 1997, it's status is listed as "Active". The business has 19 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URBAIN, Jérémie Alexandre 18 May 2020 - 1
AIKEN, Hannah Mary Talbot, Dr 25 January 2018 18 May 2020 1
BRAITCH, Joseph Peter 01 June 2005 19 January 2011 1
CHAN, Albert Weng Wah, Dr 01 September 2005 30 June 2009 1
CLAYDEN, Anthony Louis 02 June 2008 21 October 2011 1
DRURY, Richard 25 February 2010 22 March 2011 1
HERBERT, Kenneth 01 February 2011 04 September 2012 1
JACKSON, Robert Ward 16 April 2008 31 March 2010 1
KAUSHAL, Vinod 10 December 2007 15 August 2008 1
MADDOCK, Paul 01 August 2010 08 August 2013 1
MARCH, Carole Iris 25 June 2015 18 May 2020 1
MARCH, Graham Alan, Dr 21 January 1997 18 May 2020 1
SAIBAN, Jason Asnam 01 September 2009 18 May 2020 1
TITTERSHILL, Andrew David, Dr 01 March 2013 22 June 2017 1
WILD, Roderick William 27 September 2012 18 May 2020 1
Secretary Name Appointed Resigned Total Appointments
COLLYER BRISTOW SECRETARIES LIMITED 30 July 2020 - 1
DEAN, John Brian 21 January 1997 12 July 2001 1
WADE, John Leonard 18 December 2008 30 April 2010 1
COLLYER BRISTOW LLP 18 May 2020 30 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
MA - Memorandum and Articles 10 August 2020
AP04 - Appointment of corporate secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
MR01 - N/A 20 July 2020
TM02 - Termination of appointment of secretary 28 May 2020
AP04 - Appointment of corporate secretary 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 11 November 2019
MR04 - N/A 02 September 2019
CS01 - N/A 28 January 2019
AA01 - Change of accounting reference date 26 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 22 January 2018
RESOLUTIONS - N/A 29 September 2017
CONNOT - N/A 29 September 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 16 August 2013
CH04 - Change of particulars for corporate secretary 24 March 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 01 March 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 08 May 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 03 November 2011
RP04 - N/A 27 October 2011
TM01 - Termination of appointment of director 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 04 August 2010
AP04 - Appointment of corporate secretary 30 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 30 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 10 November 2006
RESOLUTIONS - N/A 17 October 2006
363a - Annual Return 20 February 2006
RESOLUTIONS - N/A 07 February 2006
128(4) - Notice of assignment of name or new name to any class of shares 07 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 04 April 2005
363a - Annual Return 07 March 2005
RESOLUTIONS - N/A 28 September 2004
MEM/ARTS - N/A 28 September 2004
RESOLUTIONS - N/A 29 July 2004
MEM/ARTS - N/A 29 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 26 January 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 28 January 2003
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 28 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 25 November 1998
395 - Particulars of a mortgage or charge 09 October 1998
287 - Change in situation or address of Registered Office 13 August 1998
363s - Annual Return 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
287 - Change in situation or address of Registered Office 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

Debenture 29 April 2009 Fully Satisfied

N/A

Deed of deposit 29 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.