UKBizDB.co.uk

VECO TRUST (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Veco Trust (uk) Limited. The company was founded 31 years ago and was given the registration number 02756915. The firm's registered office is in LONDON. You can find them at Unit 203, Second Floor China House, 401 Edgware Road, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:VECO TRUST (UK) LIMITED
Company Number:02756915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit 203, Second Floor China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fidlaw Ltd 3rd Floor, Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Corporate Secretary17 September 2021Active
C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director15 November 1999Active
35, Nant Road, London, England, NW2 2AL

Corporate Secretary22 April 2021Active
6th Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Secretary25 January 1994Active
9 Perseverence Works, Clerks Well House, 20 Britton Street, London, United Kingdom, E2 8DD

Corporate Nominee Secretary21 December 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 October 1992Active
100 Chalk Farm Road, London, NW1 8EH

Corporate Secretary-Active
Tenison House 45 Tweedy Road, Bromley, BR1 3NF

Corporate Secretary08 October 1999Active
Unit 203, Second Floor, China House, 401 Edgware Road, London, England, NW2 6GY

Corporate Secretary19 May 2020Active
Via Lavizzari 4, Lugano, 6900, FOREIGN

Director03 January 1995Active
26d Redcliffe Square, London, SW10

Director04 December 1992Active
Via Lavizzari 4, 6900 Lugano, Switzerland,

Director-Active
120 East Road, London, N1 6AA

Nominee Director19 October 1992Active
21 Glena Mount, Sutton, SM1 4HW

Director27 May 1994Active
Silverdale, 96 Western Road, Hurstpierpoint, BN6 9TB

Director21 July 1997Active
C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU

Director26 November 2012Active
Via Lavizzari 4, 6900 Lugano, Switzerland,

Director-Active

People with Significant Control

Mr Davide Verga
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Swiss
Country of residence:United Kingdom
Address:C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-21Dissolution

Dissolution application strike off company.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Officers

Change corporate secretary company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Address

Change sail address company with old address new address.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint corporate secretary company with name date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint corporate secretary company with name date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.