THE VERIFICATION RESEARCH TRAINING AND INFORMATION CENTRE (VERTIC)

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2024-03-26 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Richard David Arthur Burge as a director on 2023-01-25

View Document

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

04/03/224 March 2022 Accounts for a small company made up to 2021-10-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWINA MORETON

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR SVERRE LODGAARD

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MIA CAMPBELL

View Document

07/04/207 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA TABASSI / 07/08/2019

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR RICHARD DAVID ARTHUR BURGE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWINA MORETON / 30/05/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIES

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MIA CAMPBELL / 06/11/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM DEVELOPMENT HOUSE 56-64 LEONARD STREET LONDON EC2A 4LT

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY LAURENCE MACFAUL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEACH

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MIA CAMPBELL / 23/02/2018

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND BROWNE OF LADYTON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS MIA CAMPBELL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER COLVILE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED DR MATTHEW EDWARD HARRIES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR WYN BOWEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS LISA TABASSI

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR SVERRE LODGAARD

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR SVERRE LODGAARD

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MS LAURA ROCKWOOD

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

17/08/1517 August 2015 10/08/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PETER JOHN ALVEY

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/09/149 September 2014 10/08/14 NO MEMBER LIST

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR SVERRE LODGAARD

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ARBUTHNOT

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR OLIVER COLVILE

View Document

25/07/1425 July 2014 31/10/13 NO MEMBER LIST

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/08/1328 August 2013 10/08/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/09/125 September 2012 10/08/12 NO MEMBER LIST

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/08/1116 August 2011 ARTICLES OF ASSOCIATION

View Document

11/08/1111 August 2011 10/08/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED LORD JAMES ARBUTHNOT

View Document

12/07/1112 July 2011 ARTICLES OF ASSOCIATION

View Document

11/07/1111 July 2011 ADOPT ARTICLES 11/05/2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED LORD DES BROWNE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD NELSON

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DR EDWINA MORETON

View Document

17/09/1017 September 2010 10/08/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREAS MACFAUL / 10/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MILES RYDER BRACK / 10/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WYN BOWEN / 10/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN SIMS / 10/08/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DR RONALD NELSON

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOLLY ANDERSON / 10/08/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLETT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR MOLLY ANDERSON

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRACK

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PERSBO

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREAS PERSBO / 01/09/2010

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR LAURENCE MACFAUL

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA WOODWARD

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PROFESSOR WYN BOWEN

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: DEVELOPMENT HOUSE 56-64 LEONARD STREET LONDON EC2A 4LT

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 56-64 DEVELOPMENT HOUSE 56-64 LEONARD STREET LONDON EC2A 4LX

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 10/08/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: DEVELOPMENT HOUSE 56-64 LEONARD STREET LONDON EC2A 4JX

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ANNUAL RETURN MADE UP TO 10/08/05

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: BAIRD HOUSE 15-17 ST CROSS STREET LONDON EC1N 8UW

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 10/08/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 10/08/03

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/09/0223 September 2002 ANNUAL RETURN MADE UP TO 10/08/02

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 ANNUAL RETURN MADE UP TO 10/08/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ALTER MEMORANDUM 02/10/00

View Document

24/08/0024 August 2000 ANNUAL RETURN MADE UP TO 10/08/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/08/9918 August 1999 ANNUAL RETURN MADE UP TO 10/08/99

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: CARRARA HOUSE 20 EMBANKMENT PLACE LONDON WC2N 6NN

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/10/98

View Document

17/08/9817 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company