Background WavePink WaveYellow Wave

VERIS UK LIMITED (05920150)

VERIS UK LIMITED (05920150) is an active UK company. incorporated on 31 August 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. VERIS UK LIMITED has been registered for 19 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Joanne.

Company Number
05920150
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Joanne
SIC Codes
64209, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIS UK LIMITED

VERIS UK LIMITED is an active company incorporated on 31 August 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. VERIS UK LIMITED was registered 19 years ago.(SIC: 64209, 81100)

Status

active

Active since 19 years ago

Company No

05920150

LTD Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

IRISH ESTATES UK LIMITED
From: 31 August 2006To: 26 October 2006
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 18 March 2025To: 23 October 2025
The Lighthouse Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW England
From: 6 March 2025To: 18 March 2025
PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre Farnborough United Kingdom
From: 13 December 2021To: 6 March 2025
Ascent 4, Farnborough Aerospace Centre Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom
From: 18 January 2021To: 13 December 2021
Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN United Kingdom
From: 14 January 2021To: 18 January 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom
From: 10 January 2021To: 14 January 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
From: 7 October 2020To: 10 January 2021
C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
From: 18 September 2014To: 7 October 2020
2Nd Floor Iq Business Park 250 Fowler Street Farnborough Hampshire GU14 7JP
From: 25 November 2010To: 18 September 2014
Millbank Tower 21-24 Millbank London SW1P 4QP
From: 16 November 2009To: 25 November 2010
Principle House 121-123 Fleet Road Fleet Hampshire GU51 3PD
From: 31 August 2006To: 16 November 2009
Timeline

38 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Funding Round
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MIAH, Shakamal

Active
368 Gray's Inn Road, LondonWC1X 8BB
Secretary
Appointed 01 May 2019

JOHNSON, Carl

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born September 1984
Director
Appointed 01 Sept 2023

MILLIGAN-SMITH, Helen Louise

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born October 1980
Director
Appointed 15 Jan 2021

NICHOLSON, Joanne

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born December 1972
Director
Appointed 05 Aug 2024

CAREY, Emer

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 05 Feb 2015
Resigned 31 Aug 2016

CAREY, Emer

Resigned
Floor Iq Business Park, FarnboroughGU14 7JP
Secretary
Appointed 02 Jun 2011
Resigned 28 Sept 2012

CASSIDY, Declan

Resigned
117 Fosterbrook, Co DublinIRISH
Secretary
Appointed 15 Jul 2009
Resigned 30 Oct 2009

CASSIDY, Declan

Resigned
117 Fosterbrook, Co DublinIRISH
Secretary
Appointed 31 Aug 2006
Resigned 06 Nov 2008

DEASY, Mary-Ann

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 01 Sept 2016
Resigned 01 May 2019

DEASY, Mary-Ann

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 28 Sept 2012
Resigned 05 Feb 2015

O'DONAGHUE, John

Resigned
Carrigmore Terrace, Dublin
Secretary
Appointed 06 Nov 2008
Resigned 15 Jul 2009

WEYGANDT, James

Resigned
Floor Iq Business Park, FarnboroughGU14 7JP
Secretary
Appointed 30 Oct 2009
Resigned 02 Jun 2011

ARAVENA BAEZ, Monica Andrea

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born January 1973
Director
Appointed 17 Dec 2018
Resigned 26 Aug 2019

CARROLL, Matthew William

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born December 1976
Director
Appointed 01 Aug 2018
Resigned 31 May 2019

CASSIDY, Declan

Resigned
117 Fosterbrook, Co DublinIRISH
Born March 1968
Director
Appointed 31 Aug 2006
Resigned 06 Nov 2008

CHAWLA, Rajat

Resigned
Ascent 4, Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born January 1980
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2022

CRONIN, Patrick Christopher

Resigned
Floor Iq Business Park, FarnboroughGU14 7JP
Born December 1956
Director
Appointed 30 Oct 2009
Resigned 28 Sept 2012

DOYLE, Desmond Mark Christopher

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born July 1965
Director
Appointed 28 Sept 2012
Resigned 06 Feb 2015

FARRELL, Bernard Patrick

Resigned
22 Waverley Avenue, FairviewIRISH
Born March 1965
Director
Appointed 12 Nov 2007
Resigned 30 Oct 2009

GLEESON, Frank Michael

Resigned
Northern Cross, Dublin 17
Born June 1966
Director
Appointed 06 Feb 2015
Resigned 01 Sept 2023

IVERS, Ross

Resigned
20 Killiney Heath, Co DublinIRISH
Born June 1962
Director
Appointed 31 Aug 2006
Resigned 31 Aug 2007

MAIN, Andrew William

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born November 1961
Director
Appointed 28 Sept 2012
Resigned 06 Feb 2015

MCMAHON, Martin

Resigned
83 Kincora Road,, Dublin 3IRISH
Born April 1964
Director
Appointed 28 May 2007
Resigned 10 Dec 2010

MULRYAN, Thomas Joseph

Resigned
Northern Cross, Dublin 17
Born January 1977
Director
Appointed 06 Feb 2015
Resigned 31 Jul 2018

NEVILLE, Thomas, Mr.

Resigned
Farnborough Aerospace Centre, Farnborough
Born October 1973
Director
Appointed 31 Dec 2022
Resigned 01 Sept 2023

O'BRIEN, Donal

Resigned
Northern Cross, Dublin 17
Born October 1958
Director
Appointed 06 Feb 2015
Resigned 31 Dec 2017

O'BRIEN, Donal

Resigned
Floor Iq Business Park, FarnboroughGU14 7JP
Born October 1958
Director
Appointed 30 Oct 2009
Resigned 28 Sept 2012

O'DONAGHUE, John

Resigned
Carrigmore Terrace, Dublin
Born November 1968
Director
Appointed 06 Nov 2008
Resigned 15 Jul 2009

O'SHAUGHNESSY, Joan

Resigned
Floor Iq Business Park, FarnboroughGU14 7JP
Born May 1950
Director
Appointed 30 Oct 2009
Resigned 28 Sept 2012

SHIRAZIAN, Lawrence

Resigned
Farnborough, Hampshire, Gu14 6xn, FarnboroughGU14 6XN
Born January 1974
Director
Appointed 31 May 2019
Resigned 15 Jan 2021

SIZER, Paul Joseph

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born October 1981
Director
Appointed 01 Aug 2018
Resigned 17 Dec 2018

THOMSON, Andrew Macleod

Resigned
Farnborough Aerospace Centre, Farnborough
Born April 1970
Director
Appointed 01 Sept 2023
Resigned 01 Aug 2024

Persons with significant control

1

368 Gray's Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Auditors Resignation Company
11 May 2021
AUDAUD
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Auditors Resignation Company
15 October 2015
AUDAUD
Auditors Resignation Company
6 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Secretary Company With Change Date
25 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
20 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
11 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 2006
NEWINCIncorporation