Veretec Limited LONDON


Founded in 1985, Veretec, classified under reg no. 01959521 is an active company. Currently registered at 10 Bonhill Street EC2A 4PE, London the company has been in the business for thirty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 25th October 2002 Veretec Limited is no longer carrying the name Fitzroy Robinson (cdm).

The company has 5 directors, namely Phillip D., Stanley F. and Antony B. and others. Of them, James A. has been with the company the longest, being appointed on 1 October 2014 and Phillip D. has been with the company for the least time - from 26 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Veretec Limited Address / Contact

Office Address 10 Bonhill Street
Town London
Post code EC2A 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01959521
Date of Incorporation Fri, 15th Nov 1985
Industry Architectural activities
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Phillip D.

Position: Director

Appointed: 26 January 2023

Stanley F.

Position: Director

Appointed: 31 December 2022

Antony B.

Position: Director

Appointed: 20 March 2019

Gordon M.

Position: Director

Appointed: 01 October 2018

James A.

Position: Director

Appointed: 01 October 2014

Aaron E.

Position: Secretary

Appointed: 27 June 2016

Resigned: 27 July 2018

Anish P.

Position: Secretary

Appointed: 10 October 2014

Resigned: 27 June 2016

Beverley W.

Position: Director

Appointed: 15 September 2014

Resigned: 28 March 2019

Duncan H.

Position: Director

Appointed: 08 August 2007

Resigned: 10 October 2014

Duncan H.

Position: Secretary

Appointed: 08 August 2007

Resigned: 10 October 2014

Patrick C.

Position: Director

Appointed: 28 March 2006

Resigned: 12 April 2007

Keith M.

Position: Director

Appointed: 28 March 2006

Resigned: 31 December 2023

Umesh L.

Position: Secretary

Appointed: 16 June 2003

Resigned: 08 August 2007

John V.

Position: Director

Appointed: 12 December 2002

Resigned: 01 April 2015

James T.

Position: Director

Appointed: 12 December 2002

Resigned: 16 June 2003

Patrick B.

Position: Director

Appointed: 22 June 2001

Resigned: 31 May 2002

James T.

Position: Secretary

Appointed: 13 September 1996

Resigned: 02 July 2003

William B.

Position: Director

Appointed: 22 September 1995

Resigned: 30 April 2012

Peter T.

Position: Director

Appointed: 26 April 1995

Resigned: 22 September 1995

William T.

Position: Director

Appointed: 12 December 1994

Resigned: 15 May 2001

James T.

Position: Director

Appointed: 12 December 1994

Resigned: 18 May 1995

Lionel T.

Position: Director

Appointed: 17 December 1991

Resigned: 04 May 1994

John R.

Position: Director

Appointed: 17 December 1991

Resigned: 14 May 1993

Michael V.

Position: Secretary

Appointed: 17 December 1991

Resigned: 13 September 1996

Nancy C.

Position: Director

Appointed: 17 December 1991

Resigned: 04 May 1994

Gerald W.

Position: Director

Appointed: 17 December 1991

Resigned: 01 February 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Aukett Swanke Group Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aukett Swanke Group Plc

36-40 York Way, London, N1 9AB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 02155571
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fitzroy Robinson (cdm) October 25, 2002
Fitzroy Robinson (interior Designs) May 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 12th, July 2023
Free Download (26 pages)

Company search