This company is commonly known as Vitec Group Holdings Limited. The company was founded 24 years ago and was given the registration number 03800708. The firm's registered office is in RICHMOND. You can find them at Bridge House, Heron Square, Richmond, . This company's SIC code is 70100 - Activities of head offices.
Name | : | VITEC GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03800708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Secretary | 02 March 2011 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 29 October 2008 | Active |
Bridge House, Heron Square, Richmond, England, TW9 1EN | Director | 01 December 2021 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Nominee Secretary | 05 July 1999 | Active |
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE | Secretary | 31 August 2006 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Secretary | 20 August 1999 | Active |
Newlyn Cottage, The Rowans, Chalfont St Peter, SL9 8SE | Director | 20 August 1999 | Active |
2 Paddenswick Road, London, W6 0UB | Director | 31 August 2006 | Active |
148 Myton Road, Warwick, CV34 6PR | Director | 03 November 2008 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 04 February 2011 | Active |
129 Victoria Road, Wargrave, Reading, RG10 8AG | Director | 20 August 1999 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 13 June 2011 | Active |
26 Northumberland Road, Leamington Spa, CV32 6HA | Director | 14 May 2002 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 24 April 2017 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Nominee Director | 05 July 1999 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Director | 17 June 2002 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Director | 05 July 1999 | Active |
Videndum Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, Heron Square, Richmond, England, TW9 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-06-23 | Capital | Capital allotment shares. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Capital | Capital allotment shares. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Capital | Capital allotment shares. | Download |
2019-10-15 | Capital | Capital allotment shares. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Capital | Capital allotment shares. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.