Background WavePink WaveYellow Wave

VERUM WEALTH LTD (SC464736)

VERUM WEALTH LTD (SC464736) is an active UK company. incorporated on 28 November 2013. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VERUM WEALTH LTD has been registered for 12 years.

Company Number
SC464736
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Tay House, Glasgow, G2 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERUM WEALTH LTD

VERUM WEALTH LTD is an active company incorporated on 28 November 2013 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VERUM WEALTH LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

SC464736

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

WELLINGTON WEALTH LIMITED
From: 2 July 2014To: 13 April 2016
ELLIS WEALTH LIMITED
From: 28 November 2013To: 2 July 2014
Contact
Address

Tay House 300 Bath Street Glasgow, G2 4JR,

Previous Addresses

6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 29 November 2018To: 6 January 2025
Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
From: 28 November 2013To: 29 November 2018
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Share Buyback
Jun 16
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Capital Return Purchase Own Shares
2 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 March 2015
RP04RP04
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2014
RESOLUTIONSResolutions
Incorporation Company
28 November 2013
NEWINCIncorporation