About

Registered Number: 03616935
Date of Incorporation: 17/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Green House, 244-254 Cambridge Heath Road, London, E2 9DA,

 

Established in 1998, The Verification Research Training & Information Centre (Vertic) have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The Verification Research Training & Information Centre (Vertic) has 27 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCKWOOD, Laura 13 October 2015 - 1
SIMS, Nicholas Alan 09 August 2004 - 1
TABASSI, Lisa 01 August 2015 - 1
WALKER, John 10 June 2020 - 1
ANDERSON, Molly, Dr 08 September 2005 01 September 2010 1
BOWEN, Wyn, Professor 08 November 2007 05 August 2016 1
BRACK, Duncan Miles Ryder 23 January 2004 01 September 2010 1
BROWNE OF LADYTON, Desmond Henry, Lord 11 May 2011 24 January 2018 1
CAMPBELL, Mia 26 May 2017 03 March 2020 1
CHADWICK, Lee Challenor 07 January 2002 05 October 2006 1
CHALLENOR CHADWICK, Lee 17 August 1998 25 February 2000 1
COLVILE, Oliver 01 January 2014 03 February 2017 1
CROWLEY, Michael John Anthony 27 June 2005 06 September 2007 1
GREENE, Owen, Dr 17 August 1998 11 February 2001 1
HARRIES, Matthew Edward, Dr 17 February 2017 16 April 2019 1
HYVARINEN, Joy 02 October 2000 07 January 2002 1
JASANI, Bhupendra, Professor 15 October 1999 11 February 2001 1
LODGAARD, Sverre 01 November 2014 17 February 2020 1
LODGAARD, Sverre 01 January 2014 01 April 2016 1
MORETON, Edwina, Dr 01 September 2010 13 March 2020 1
NELSON, Ronald, Dr 01 September 2010 11 May 2011 1
WILLETT, Susan Mary 27 October 1998 25 February 2000 1
WOODWARD, Angela 06 September 2007 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Trevor Charles, Dr 17 August 1998 11 February 2005 1
MACFAUL, Laurence 01 September 2010 29 March 2018 1
PERSBO, John Andreas 06 September 2007 01 September 2010 1
WOODWARD, Angela 01 January 2005 19 June 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 27 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 25 July 2019
CH01 - Change of particulars for director 30 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 06 November 2018
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 23 February 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 17 July 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 April 2012
MEM/ARTS - N/A 16 August 2011
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 20 July 2011
MEM/ARTS - N/A 12 July 2011
RESOLUTIONS - N/A 11 July 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
TM01 - Termination of appointment of director 16 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AP03 - Appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 19 February 2001
RESOLUTIONS - N/A 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 25 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
288a - Notice of appointment of directors or secretaries 31 October 1998
225 - Change of Accounting Reference Date 14 September 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.