Company number 03132257
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 1ST FLOOR, 90 LONG ACRE, LONDON, WC2E 9RA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Stewart Worth Newton on 22 November 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of VERITAS INVESTMENT MANAGEMENT (UK) LIMITED are www.veritasinvestmentmanagementuk.co.uk, and www.veritas-investment-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veritas Investment Management Uk Limited is a Private Limited Company.
The company registration number is 03132257. Veritas Investment Management Uk Limited has been working since 29 November 1995.
The present status of the company is Active. The registered address of Veritas Investment Management Uk Limited is 1st Floor 90 Long Acre London Wc2e 9ra. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. GRANT, Richard John is a Director of the company. NEWTON, Stewart Worth is a Director of the company. RAYWARD, Mark Gary is a Director of the company. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Director BARBY, Ian Christopher Simon has been resigned. Director CAMPBELL, John has been resigned. Director CORBETT, Simon Mark has been resigned. Director DENHAM, James Henry Seymour has been resigned. Director HEADLEY, Andrew Nicholas has been resigned. Nominee Director KROPMAN, Jonathan Ronald has been resigned. Director KUHN, Heinz Alois has been resigned. Director LEWISOHN, Oscar Max has been resigned. Director RICHARDSON, Charles Buchan Stuart has been resigned. Director ROSENFELDER, Anthony Solomon has been resigned. Director ROSENTHAL, Charles Michael has been resigned. Director WEIL, Gustav has been resigned. Director WOODS, Margaret Rose has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 14 May 2001
Resigned Directors
Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 14 May 2001
Appointed Date: 29 November 1995
Director
CAMPBELL, John
Resigned: 11 July 2008
Appointed Date: 02 August 2005
61 years old
Director
KUHN, Heinz Alois
Resigned: 12 November 1998
Appointed Date: 29 April 1996
95 years old
Director
WEIL, Gustav
Resigned: 22 May 2002
Appointed Date: 29 April 1996
91 years old
Persons With Significant Control
Veritas Investment Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VERITAS INVESTMENT MANAGEMENT (UK) LIMITED Events
22 Nov 2016
Director's details changed for Stewart Worth Newton on 22 November 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 January 2016
02 Jun 2016
Satisfaction of charge 4 in full
02 Jun 2016
Satisfaction of charge 3 in full
...
... and 118 more events
07 May 1996
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
07 May 1996
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
07 May 1996
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
30 Jan 1996
Company name changed pco 134 LIMITED\certificate issued on 31/01/96
29 Nov 1995
Incorporation
4 July 2006
Deed of charge over deposit
Delivered: 7 July 2006
Status: Satisfied
on 2 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge, its entire right title and…
4 July 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied
on 2 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 August 2003
Rent security deed
Delivered: 21 August 2003
Status: Satisfied
on 16 January 2007
Persons entitled: Buckingham Estates Limited
Description: The sum of £5,052.50.
27 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Satisfied
on 16 January 2007
Persons entitled: Buckingham Estate (General Partner) Limited
Description: £4,787.50 with any interest thereon credited to the deposit…