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.
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 |
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 |
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 |