Based in East Sussex, Veritek Global Holdings Ltd was setup in 2012. We don't currently know the number of employees at Veritek Global Holdings Ltd. There are 3 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLAUGHLIN, James | 20 March 2012 | 25 July 2013 | 1 |
SHAWYER, Peter | 25 July 2013 | 31 March 2017 | 1 |
WALKER, Mike | 25 September 2013 | 18 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
RESOLUTIONS - N/A | 06 February 2020 | |
PSC01 - N/A | 05 February 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
RESOLUTIONS - N/A | 29 January 2020 | |
SH01 - Return of Allotment of shares | 14 January 2020 | |
PSC07 - N/A | 03 January 2020 | |
TM01 - Termination of appointment of director | 03 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
MR01 - N/A | 04 June 2019 | |
RESOLUTIONS - N/A | 31 May 2019 | |
RESOLUTIONS - N/A | 31 May 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 May 2019 | |
SH19 - Statement of capital | 31 May 2019 | |
CAP-SS - N/A | 31 May 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 May 2019 | |
SH19 - Statement of capital | 31 May 2019 | |
CAP-SS - N/A | 31 May 2019 | |
MR04 - N/A | 14 May 2019 | |
CS01 - N/A | 12 March 2019 | |
AP01 - Appointment of director | 13 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
CH01 - Change of particulars for director | 28 September 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 01 March 2018 | |
PSC01 - N/A | 01 March 2018 | |
PSC07 - N/A | 01 March 2018 | |
PSC09 - N/A | 01 March 2018 | |
SH06 - Notice of cancellation of shares | 15 December 2017 | |
SH03 - Return of purchase of own shares | 15 December 2017 | |
AA - Annual Accounts | 13 December 2017 | |
PSC02 - N/A | 19 July 2017 | |
TM01 - Termination of appointment of director | 18 April 2017 | |
TM01 - Termination of appointment of director | 18 April 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AD01 - Change of registered office address | 08 September 2016 | |
AR01 - Annual Return | 16 March 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AP01 - Appointment of director | 09 October 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 10 October 2014 | |
CERTNM - Change of name certificate | 19 May 2014 | |
RESOLUTIONS - N/A | 09 May 2014 | |
CONNOT - N/A | 09 May 2014 | |
MR01 - N/A | 30 April 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AP01 - Appointment of director | 08 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
SH03 - Return of purchase of own shares | 03 September 2013 | |
AA01 - Change of accounting reference date | 30 August 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
RESOLUTIONS - N/A | 29 August 2013 | |
RESOLUTIONS - N/A | 29 August 2013 | |
SH01 - Return of Allotment of shares | 29 August 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 August 2013 | |
SH06 - Notice of cancellation of shares | 29 August 2013 | |
RESOLUTIONS - N/A | 13 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
MR01 - N/A | 30 July 2013 | |
MR04 - N/A | 29 July 2013 | |
AR01 - Annual Return | 10 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
AD01 - Change of registered office address | 06 August 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
RESOLUTIONS - N/A | 26 March 2012 | |
SH01 - Return of Allotment of shares | 26 March 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
NEWINC - New incorporation documents | 29 February 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 28 April 2014 | Fully Satisfied |
N/A |
A registered charge | 26 July 2013 | Outstanding |
N/A |
Instrument constituting £2,400,000 secured loan stock 2017 | 20 March 2012 | Fully Satisfied |
N/A |