Veruth Holdings Limited ST ALBANS


Veruth Holdings started in year 1941 as Private Limited Company with registration number 00366924. The Veruth Holdings company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in St Albans at 1st Floor Suite2 Salisbury Hall. Postal code: AL2 1BU.

At present there are 10 directors in the the firm, namely Divyesh K., Andrew Y. and Helen C. and others. In addition one secretary - Christine S. - is with the company. As of 19 April 2024, there were 5 ex directors - Heather W., Trefor H. and others listed below. There were no ex secretaries.

Veruth Holdings Limited Address / Contact

Office Address 1st Floor Suite2 Salisbury Hall
Office Address2 London Colney
Town St Albans
Post code AL2 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00366924
Date of Incorporation Sat, 3rd May 1941
Industry Activities of head offices
End of financial Year 31st October
Company age 83 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Divyesh K.

Position: Director

Appointed: 01 January 2024

Andrew Y.

Position: Director

Appointed: 21 April 2022

Helen C.

Position: Director

Appointed: 01 January 2020

Nikunj S.

Position: Director

Appointed: 30 September 2015

Deborah S.

Position: Director

Appointed: 25 January 2012

Hillary S.

Position: Director

Appointed: 25 January 2012

Peter K.

Position: Director

Appointed: 20 October 2010

Christine S.

Position: Secretary

Appointed: 18 November 2003

Stephen R.

Position: Director

Appointed: 19 January 2000

David S.

Position: Director

Appointed: 16 May 1992

Christine S.

Position: Director

Appointed: 16 May 1992

Heather W.

Position: Director

Appointed: 15 May 2014

Resigned: 16 May 2018

Trefor H.

Position: Director

Appointed: 19 June 1997

Resigned: 17 December 2015

Guy E.

Position: Director

Appointed: 13 May 1993

Resigned: 21 April 2022

Ruth S.

Position: Director

Appointed: 16 May 1992

Resigned: 06 November 2003

Anthony S.

Position: Director

Appointed: 16 May 1992

Resigned: 22 March 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2022
filed on: 14th, June 2023
Free Download (41 pages)

Company search

Advertisements