Background WavePink WaveYellow Wave

VEECO AERO LIMITED (02520954)

VEECO AERO LIMITED (02520954) is an active UK company. incorporated on 11 July 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VEECO AERO LIMITED has been registered for 35 years. Current directors include MASON, Nicholas Berkeley, NORMAN, Victor Samuel Eric.

Company Number
02520954
Status
active
Type
ltd
Incorporated
11 July 1990
Age
35 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASON, Nicholas Berkeley, NORMAN, Victor Samuel Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEECO AERO LIMITED

VEECO AERO LIMITED is an active company incorporated on 11 July 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VEECO AERO LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02520954

LTD Company

Age

35 Years

Incorporated 11 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

SPEED 540 LIMITED
From: 11 July 1990To: 16 August 1990
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 12 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 6 March 2019To: 12 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 3 August 2018To: 6 March 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 3 August 2018
C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ
From: 21 April 2015To: 3 January 2018
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England
From: 4 November 2014To: 21 April 2015
C/O Nick Mason Music Ltd 35 Britannia Row London N1 8QH
From: 3 January 2012To: 4 November 2014
35 Britannia Row London N1 8QH United Kingdom
From: 27 July 2010To: 3 January 2012
106 Gifford St London N1 0DF
From: 11 July 1990To: 27 July 2010
Timeline

5 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASON, Nicholas Berkeley

Active
Berners Street, LondonW1T 3LJ
Born January 1944
Director
Appointed N/A

NORMAN, Victor Samuel Eric

Active
Berners Street, LondonW1T 3LJ
Born February 1947
Director
Appointed N/A

TERRONI, Andrea Jane

Resigned
28 Beechdale, LondonN21 3QG
Secretary
Appointed 05 Mar 2008
Resigned 06 Dec 2010

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed N/A
Resigned 05 Mar 2008

LAWRENCE, Norman

Resigned
30 Fulmer Drive, Gerrards CrossSL9 7HL
Born July 1939
Director
Appointed 17 Mar 1994
Resigned 07 Jan 1998

MACRAE, Gregor Charles William

Resigned
Hylands, HastingwoodCM17 9NF
Born May 1962
Director
Appointed 28 Mar 2003
Resigned 25 Mar 2007

MICKLEBURGH, Brinsley

Resigned
Asmari, Frinton On SeaCO13 9EG
Born October 1946
Director
Appointed 01 Oct 1998
Resigned 28 Mar 2003

Persons with significant control

6

2 Active
4 Ceased
Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2026
Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2026

Mr Victor Samuel Eric Norman

Ceased
North Cerney, CirencesterGL7 7BY
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026

Mr Nicholas Berkeley Mason

Ceased
Berners Street, LondonW1T 3LJ
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026

Ms Sharon Brittan

Ceased
Berners Street, LondonW1T 3LJ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026

Mr Nigel Antony Eastaway

Ceased
Berners Street, LondonW1T 3LJ
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

140

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Legacy
15 July 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
19 November 2007
353a353a
Legacy
10 October 2007
288cChange of Particulars
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
288cChange of Particulars
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
4 February 2004
244244
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2002
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
353353
Legacy
9 December 1997
288cChange of Particulars
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
8 April 1993
353353
Legacy
8 April 1993
288288
Legacy
31 January 1993
225(1)225(1)
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
19 September 1991
363aAnnual Return
Legacy
23 August 1991
287Change of Registered Office
Memorandum Articles
21 August 1991
MEM/ARTSMEM/ARTS
Legacy
7 August 1991
288288
Legacy
23 July 1991
88(2)R88(2)R
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
123Notice of Increase in Nominal Capital
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
288288
Legacy
15 November 1990
224224
Legacy
22 August 1990
288288
Resolution
22 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1990
287Change of Registered Office
Incorporation Company
11 July 1990
NEWINCIncorporation