VERITAS ASSET MANAGEMENT LLP

Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Alison Moitysee as a member on 2025-06-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/01/258 January 2025 Second filing for the termination of Charles Buchan Stuart as a member

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of Matthew Alan Colliander-Smith as a member on 2024-09-30

View Document

24/06/2424 June 2024 Termination of appointment of Charles Buchan Stuart Richardson as a member on 2024-06-14

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Nurul Islam as a member on 2023-10-31

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/04/234 April 2023 Second filing for the termination of Richard John Grant as a member

View Document

31/03/2331 March 2023 Termination of appointment of Ramesh Narayanaswamy as a member on 2023-03-31

View Document

28/02/2328 February 2023 Termination of appointment of Robert Paxton as a member on 2023-02-28

View Document

04/11/224 November 2022 Termination of appointment of Ward Griffiths as a member on 2022-10-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

25/04/2225 April 2022 Cessation of Richard John Grant as a person with significant control on 2021-10-31

View Document

25/04/2225 April 2022 Termination of appointment of Richard John Grant as a member on 2021-10-31

View Document

12/11/2112 November 2021 Member's details changed for Nicola Smith on 2021-11-11

View Document

12/11/2112 November 2021 Member's details changed for Nicola Smith on 2021-11-12

View Document

11/11/2111 November 2021 Member's details changed for Mr Charles Buchan Stuart Richardson on 2021-11-11

View Document

11/11/2111 November 2021 Member's details changed for Mr Richard John Grant on 2021-11-11

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, LLP MEMBER JAMES SPENCE

View Document

04/03/204 March 2020 CESSATION OF IAN FREDERICK BARNES AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN BARNES

View Document

03/06/193 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY BURGESS / 01/01/2019

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BARNES

View Document

12/03/1812 March 2018 LLP MEMBER APPOINTED MR COLIN JAMES BURCHELL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, LLP MEMBER EVE DAVIES

View Document

10/10/1710 October 2017 LLP MEMBER APPOINTED MS ALISON MOITYSEE

View Document

27/09/1727 September 2017 LLP MEMBER APPOINTED MR MICHAEL ANDREW SENIOR MOORE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MR IAN FREDERICK BARNES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HEADLEY / 28/03/2017

View Document

28/03/1728 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RAMESH NARAYANASWAMY / 28/03/2017

View Document

28/03/1728 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / FELICITY HOUSE / 28/03/2017

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, LLP MEMBER SHREYAS ATTAVAR

View Document

05/05/165 May 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, LLP MEMBER TERENCE RAVEN

View Document

10/08/1510 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRANT / 30/07/2015

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 CORPORATE LLP MEMBER APPOINTED VAM BIDCO LIMITED

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, LLP MEMBER THE REAL RETURN GROUP LIMITED

View Document

08/05/158 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

05/05/155 May 2015 LLP MEMBER APPOINTED MATTHEW ALAN COLLIANDER-SMITH

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, LLP MEMBER FAROUK ABILLAMA

View Document

09/01/159 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VERITAS ASSET MANAGEMENT LLP / 31/10/2014

View Document

18/12/1418 December 2014 CORPORATE LLP MEMBER APPOINTED THE REAL RETURN GROUP LIMITED

View Document

18/12/1418 December 2014 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED FELICITY HOUSE

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED VICTOR CHU

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED ROBERT PAXTON

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED JAEWON BAE

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED RAYMOND FOO

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED JAMES TRIETLINE

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED SHREYAS ATTAVAR

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED ANTONY BURGESS

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED FAROUK ABILLAMA

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED JAMES SPENCE

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED RAMESH NARAYANASWAMY

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED UYS VAN STRAATEN

View Document

25/11/1425 November 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED NEIL COOPER

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED TERENCE RAVEN

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED MR GUY WILLIAM DAVIDSON

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED EVE DAVIES

View Document

25/11/1425 November 2014 LLP MEMBER APPOINTED DEAN TOMLINSON

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED VERITAS ASSET MANAGEMENT (NUMBER 2) LLP CERTIFICATE ISSUED ON 31/10/14

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 6TH FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

30/04/1430 April 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

30/04/1430 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

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