VERUTH HOLDINGS LIMITED
- Legal registered address
- 1st Floor Suite2 Salisbury Hall London Colney St Albans Hertfordshire AL2 1BU Copied!
Current company directors
ALLÉGOT, Laurent
ELGOOD, Guy David Alsager
KAMDAR, Divyesh Mansukhlal
KARA, Peter Bhupatsingh
REYNOLDS, Stephen James, Dr
SHAH, NIKUNJ KANTILAL
SHERIDAN, DEBORAH LYNN
SHERIDAN, HILLARY ANN
SHERIDAN, CHRISTINE
SHERIDAN, DAVID MARTIN
SHERIDAN, CHRISTINE
YATES, Andrew Ronald
View full details of company directors- Company number
- 00366924 Copied!
Accounts
Latest annual accounts were to 31 October 2024
Next annual accounts are due by 31 July 2026
Company financial year end is on 31 October 2025
Confirmation statement
Latest confirmation statement statement dated 16 May 2025
Next statement due by 30 May 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
EUROPA COMPONENTS AND EQUIPMENT LIMITED | 24 January 1992 |
Latest company documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Group of companies' accounts made up to 2024-10-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
02/10/242 October 2024 | Appointment of Mr Laurent Allégot as a director on 2024-10-01 |
29/07/2429 July 2024 | Group of companies' accounts made up to 2023-10-31 |
05/07/245 July 2024 | Termination of appointment of Peter Bhupatsingh Kara as a director on 2024-06-30 |
More Company Information
Recently Viewed
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