About

Registered Number: 03132257
Date of Incorporation: 29/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor 90 Long Acre, London, WC2E 9RA

 

Veritas Investment Management (UK) Ltd was registered on 29 November 1995, it has a status of "Active". The companies directors are listed as Campbell, John, Kuhn, Heinz Alois, Rosenthal, Charles Michael, Weil, Gustav in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John 02 August 2005 11 July 2008 1
KUHN, Heinz Alois 29 April 1996 12 November 1998 1
ROSENTHAL, Charles Michael 20 May 2002 05 August 2004 1
WEIL, Gustav 29 April 1996 22 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 19 June 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 18 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 06 June 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 November 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 02 August 2017
CH01 - Change of particulars for director 22 November 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 02 June 2016
MR04 - N/A 02 June 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 10 August 2015
RESOLUTIONS - N/A 29 June 2015
SH01 - Return of Allotment of shares 29 June 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AD01 - Change of registered office address 04 August 2014
SH01 - Return of Allotment of shares 22 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 26 July 2013
RESOLUTIONS - N/A 27 June 2013
RESOLUTIONS - N/A 27 June 2013
RESOLUTIONS - N/A 27 June 2013
RESOLUTIONS - N/A 20 February 2013
RESOLUTIONS - N/A 20 February 2013
SH08 - Notice of name or other designation of class of shares 20 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2013
CERTNM - Change of name certificate 18 February 2013
CONNOT - N/A 18 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
RESOLUTIONS - N/A 04 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2013
SH08 - Notice of name or other designation of class of shares 04 February 2013
AA01 - Change of accounting reference date 19 December 2012
RESOLUTIONS - N/A 10 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2012
SH19 - Statement of capital 10 December 2012
CAP-SS - N/A 10 December 2012
AR01 - Annual Return 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AA01 - Change of accounting reference date 31 October 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 12 April 2012
RESOLUTIONS - N/A 06 December 2011
MEM/ARTS - N/A 06 December 2011
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 19 January 2006
353 - Register of members 22 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
MISC - Miscellaneous document 02 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
RESOLUTIONS - N/A 07 June 2004
123 - Notice of increase in nominal capital 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 24 February 2004
AA - Annual Accounts 24 February 2004
363a - Annual Return 03 December 2003
395 - Particulars of a mortgage or charge 21 August 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
395 - Particulars of a mortgage or charge 05 April 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
287 - Change in situation or address of Registered Office 30 May 1998
AA - Annual Accounts 28 May 1998
353 - Register of members 05 December 1997
363s - Annual Return 05 December 1997
AA - Annual Accounts 31 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
MEM/ARTS - N/A 05 February 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1996
123 - Notice of increase in nominal capital 07 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
CERTNM - Change of name certificate 30 January 1996
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 04 July 2006 Fully Satisfied

N/A

Debenture 04 July 2006 Fully Satisfied

N/A

Rent security deed 19 August 2003 Fully Satisfied

N/A

Rent deposit deed 27 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.