Veripos Limited ABERDEEN


Founded in 2009, Veripos, classified under reg no. SC359548 is an active company. Currently registered at Veripos House, 1B Farburn Terrace AB21 7DT, Aberdeen the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/07/06 Veripos Limited is no longer carrying the name Backelm.

The firm has 3 directors, namely Grant M., Richard T. and Sally H.. Of them, Sally H. has been with the company the longest, being appointed on 17 May 2012 and Grant M. has been with the company for the least time - from 1 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Veripos Limited Address / Contact

Office Address Veripos House, 1B Farburn Terrace
Office Address2 Dyce
Town Aberdeen
Post code AB21 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC359548
Date of Incorporation Wed, 13th May 2009
Industry Other telecommunications activities
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Grant M.

Position: Director

Appointed: 01 August 2022

Richard T.

Position: Director

Appointed: 01 June 2017

Sally H.

Position: Director

Appointed: 17 May 2012

Robert J.

Position: Director

Appointed: 06 May 2015

Resigned: 31 July 2022

Angus S.

Position: Director

Appointed: 11 July 2012

Resigned: 09 March 2015

Philip M.

Position: Director

Appointed: 11 July 2012

Resigned: 01 June 2017

Judith T.

Position: Director

Appointed: 17 May 2012

Resigned: 20 July 2012

Judith T.

Position: Secretary

Appointed: 17 May 2012

Resigned: 20 July 2012

Vincent F.

Position: Director

Appointed: 17 May 2012

Resigned: 20 July 2012

Isoken I.

Position: Secretary

Appointed: 26 August 2011

Resigned: 17 May 2012

Hazel H.

Position: Director

Appointed: 20 April 2011

Resigned: 24 August 2011

Isoken I.

Position: Director

Appointed: 20 April 2011

Resigned: 17 May 2012

Neil M.

Position: Director

Appointed: 20 April 2011

Resigned: 17 May 2012

James M.

Position: Secretary

Appointed: 26 June 2009

Resigned: 21 April 2011

Robin D.

Position: Director

Appointed: 26 June 2009

Resigned: 06 June 2011

Walter S.

Position: Director

Appointed: 26 June 2009

Resigned: 09 September 2014

James M.

Position: Director

Appointed: 26 June 2009

Resigned: 21 April 2011

Stephen M.

Position: Director

Appointed: 26 June 2009

Resigned: 21 April 2011

P & W Directors Limited

Position: Corporate Director

Appointed: 13 May 2009

Resigned: 26 June 2009

P & W Secretaries Limited

Position: Secretary

Appointed: 13 May 2009

Resigned: 26 June 2009

James S.

Position: Director

Appointed: 13 May 2009

Resigned: 26 June 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Hexagon Positioning Intelligence Limited from Cobham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Hexagon Positioning Intelligence Limited

Cedar House 78 Portsmouth Road, Cobham, KT11 1AN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08737133
Notified on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Backelm July 6, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Statement by Directors
filed on: 2nd, November 2023
Free Download (1 page)

Company search