Vertec Scientific Limited GUILDFORD


Vertec Scientific started in year 1982 as Private Limited Company with registration number 01677833. The Vertec Scientific company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Guildford at 2 Chancellor Court. Postal code: GU2 7AH.

At present there are 2 directors in the the firm, namely Simon G. and William H.. In addition one secretary - Gregory D. - is with the company. At present 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.

Vertec Scientific Limited Address / Contact

Office Address 2 Chancellor Court
Office Address2 Occam Road Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677833
Date of Incorporation Fri, 12th Nov 1982
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 01 September 2010

William H.

Position: Director

Appointed: 01 June 2001

Anne V.

Position: Secretary

Resigned: 11 December 1998

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Nicholas J.

Position: Director

Appointed: 29 May 2014

Resigned: 09 June 2014

Paul N.

Position: Director

Appointed: 06 May 2010

Resigned: 01 September 2010

Malcolm C.

Position: Director

Appointed: 05 June 2009

Resigned: 02 February 2010

Gary S.

Position: Secretary

Appointed: 29 August 2008

Resigned: 31 March 2017

Stephen S.

Position: Director

Appointed: 27 August 2008

Resigned: 05 June 2009

Nicholas R.

Position: Secretary

Appointed: 26 January 2005

Resigned: 29 August 2008

John P.

Position: Secretary

Appointed: 05 December 2003

Resigned: 10 January 2005

Charles B.

Position: Secretary

Appointed: 17 June 2003

Resigned: 05 December 2003

Anthony L.

Position: Director

Appointed: 01 June 2001

Resigned: 17 October 2008

John P.

Position: Secretary

Appointed: 01 June 2000

Resigned: 16 June 2003

James L.

Position: Secretary

Appointed: 11 December 1998

Resigned: 31 May 2000

Derek C.

Position: Director

Appointed: 11 December 1998

Resigned: 04 February 2000

John B.

Position: Director

Appointed: 11 December 1998

Resigned: 28 June 1999

James L.

Position: Director

Appointed: 11 December 1998

Resigned: 31 May 2000

Anne V.

Position: Director

Appointed: 05 October 1991

Resigned: 31 May 2001

David P.

Position: Director

Appointed: 05 October 1991

Resigned: 16 September 1999

Franciscus V.

Position: Director

Appointed: 05 October 1991

Resigned: 31 May 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Sedgemoor Limited from Guildford, United Kingdom. The abovementioned PSC is classified as "a 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.

Sedgemoor Limited

2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00288011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (32 pages)

Company search

Advertisements