This company is commonly known as Veritas Technologies (uk) Limited. The company was founded 33 years ago and was given the registration number 02575013. The firm's registered office is in READING. You can find them at 300 Brook Drive, Green Park, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VERITAS TECHNOLOGIES (UK) LIMITED |
---|---|---|
Company Number | : | 02575013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1991 |
End of financial year | : | 01 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 Brook Drive, Green Park, Reading, Berkshire, United Kingdom, RG2 6UH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
1320, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 11 September 2020 | Active |
2625, Augustine Drive, Santa Clara, United States, 95054 | Director | 11 September 2020 | Active |
3375 Old Pilkington Road, Santa Cruz, Usa, 95065 | Secretary | 09 October 1995 | Active |
14704 Middle Pinecreek Drive, Orland Park, Illinois, Usa, 60462 | Secretary | 07 November 1994 | Active |
Corndon, Holme Park Farm Lane, Sonning, Reading, RG4 6SX | Secretary | 28 May 1999 | Active |
13928 Arapaho, Lockport, Usa, | Secretary | - | Active |
350 Campesino Avenue, Palo Alto, Usa, 94306 | Secretary | 01 March 1999 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 29 June 2001 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 30 September 2019 | Active |
16 Manley Street, London, NW1 8LT | Director | 19 December 2000 | Active |
350, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UH | Director | 11 May 2018 | Active |
1320, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 15 July 2016 | Active |
Fairleigh Swan Bottom, The Lee, Great Missenden, HP16 9NG | Director | 28 May 1999 | Active |
1975 Cheshire Lane, Wheaton, Usa, | Director | - | Active |
Chestnut House, Gorse Hill Road, Virginia Water, GU25 4AS | Director | 07 June 2004 | Active |
3375 Old Pilkington Road, Santa Cruz 95065, California Usa, FOREIGN | Director | 31 July 1998 | Active |
5 Ambrose Lane, Barrington, Usa, | Director | 07 November 1994 | Active |
7151 Wooded Lake Drive, San Jose, Usa, FOREIGN | Director | 29 June 2007 | Active |
717 Corbett Avenue, San Francisco, Usa, FOREIGN | Director | 05 August 2002 | Active |
Symantec Ltd, Ballycoolin Business Park, Blanchardstown Dublin, Co Dublin, Ireland, | Director | 01 July 2013 | Active |
Edenwood, Horse Gate Ride, Ascot, SL5 9LS | Director | 11 December 2000 | Active |
Cedervagen 7, Huddinge, Sweden, | Director | 28 September 2006 | Active |
10 Battlemead Close, Maidenhead, SL6 8LB | Director | - | Active |
2734 Benvenue Avenue, Berkeley, Usa, 94705 | Director | 28 May 1999 | Active |
4470 Ross Crescent, West Vancouver, British Columbia, Canada, | Director | 31 July 1998 | Active |
350 Brook Drive, Green Park, Reading, RG2 6UH | Director | 01 July 2009 | Active |
350 Brook Drive, Green Park, Reading, RG2 6UH | Director | 29 June 2007 | Active |
100 26th Avenue, Santa Cruz, Usa, 95062 | Director | 30 October 1995 | Active |
171 Oakmont Drive, Deerfield, Usa, | Director | - | Active |
19755 Yuba Court, Saratoga, California, Usa, | Director | 07 June 2004 | Active |
191 Vista Del Monte, Los Gatos, | Director | 31 March 2006 | Active |
21 The Old Golf Links, Coast Road, Malahide, Ireland, IRISH | Director | 01 July 2009 | Active |
85, Sonesta, Malahide, Ireland, | Director | 01 July 2009 | Active |
350 Brook Drive, Green Park, Reading, RG2 6UH | Director | 01 August 2011 | Active |
Veritas Uk Holding Limited | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1320 Arlington Business Park, Theale, Reading, England, RG7 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Address | Change sail address company with old address new address. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Incorporation | Memorandum articles. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-02-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Address | Move registers to sail company with new address. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.