About

Registered Number: 04686069
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Chantry House, 22 Upperton Road, Eastbourne, BN21 1BF,

 

Having been setup in 2003, Veritas Executive Search Ltd has its registered office in Eastbourne, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Flower, Gary, Mechan, Nicola Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Gary 04 March 2003 - 1
MECHAN, Nicola Elizabeth 04 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 13 July 2018
SH01 - Return of Allotment of shares 22 June 2018
SH01 - Return of Allotment of shares 22 June 2018
RESOLUTIONS - N/A 13 June 2018
SH01 - Return of Allotment of shares 13 June 2018
SH08 - Notice of name or other designation of class of shares 13 June 2018
CH01 - Change of particulars for director 14 March 2018
CH03 - Change of particulars for secretary 13 March 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.