UKBizDB.co.uk

VITEC GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Secretary02 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director29 October 2008Active
Bridge House, Heron Square, Richmond, England, TW9 1EN

Director01 December 2021Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Nominee Secretary05 July 1999Active
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE

Secretary31 August 2006Active
25 Suffield Close, South Croydon, CR2 8SZ

Secretary20 August 1999Active
Newlyn Cottage, The Rowans, Chalfont St Peter, SL9 8SE

Director20 August 1999Active
2 Paddenswick Road, London, W6 0UB

Director31 August 2006Active
148 Myton Road, Warwick, CV34 6PR

Director03 November 2008Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director04 February 2011Active
129 Victoria Road, Wargrave, Reading, RG10 8AG

Director20 August 1999Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director13 June 2011Active
26 Northumberland Road, Leamington Spa, CV32 6HA

Director14 May 2002Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director24 April 2017Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Nominee Director05 July 1999Active
25 Suffield Close, South Croydon, CR2 8SZ

Director17 June 2002Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Director05 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-06-23Capital

Capital allotment shares.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-05-24Change of name

Certificate change of name company.

Download
2022-01-14Capital

Capital allotment shares.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Capital

Capital allotment shares.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.