Company NameVidendum Pensions Trust Company (UK) Limited
Company StatusActive
Company Number01009895
CategoryPrivate Limited Company
Incorporation Date3 May 1971(53 years ago)
Previous NamesVinten Pensions Limited and Vitec Group Pensions Trust Company (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Lancelot Kerr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2007(36 years after company formation)
Appointment Duration16 years, 11 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr John Andrew Starling
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(37 years, 11 months after company formation)
Appointment Duration15 years
RolePension Scheme Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(41 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Maninder Dhiman
StatusCurrent
Appointed01 February 2021(49 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Ian James Castle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(50 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Mark Alan Humphreys
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(50 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleService Supervisor
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr William Anderson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1993)
RoleInspector
Correspondence Address294 Hethersett Close
Studlands Park
Newmarket
Suffolk
Cb8
Director NameMr Ronald Anthony Marler
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressSpringwater 36 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Malcolm Lodge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 1993)
RoleMechanical Inspector
Correspondence Address21 Westgarth Gardens
Bury St Edmunds
Suffolk
IP33 3LB
Director NameMr Victor Kenneth Henocq
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 September 1998)
RoleRetired Service Manager
Correspondence Address136 Winthrop Road
Bury St Edmunds
Suffolk
IP33 3XW
Secretary NameMrs Gillian Ann Gorrod
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressLane End Cottage
Lackford
Bury St Edmunds
Suffolk
IP28 6HR
Director NameNigel Paul Hollands
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1997)
RoleEngine Fitter & Turner
Correspondence Address30 Summers Road
Bury St Edmunds
Suffolk
IP32 6SD
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed01 March 1994(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Director NamePeter Christopher Forbes
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBrandon House
Millwood Lane, Burnham Market
Kings Lynn
Norfolk
PE31 8DP
Director NameLinda Susan Perry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1997)
RoleAccountant
Correspondence AddressBantocks House Chalet Bungalow
Heath Road Ixworth
Bury St Edmunds
Suffolk
IP31 2JP
Director NameSharon Pitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(26 years, 1 month after company formation)
Appointment Duration3 months (resigned 29 August 1997)
RolePersonel Manager
Correspondence Address40 Cloverfield
Thurston
Bury St Edmunds
Suffolk
IP31 3TJ
Director NameDerek Blackman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2002)
RoleProject Manager
Correspondence Address7 The Curlews
Bury St Edmunds
Suffolk
IP33 2NL
Director NameClifford James Arbon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(26 years, 5 months after company formation)
Appointment Duration11 years (resigned 11 November 2008)
RolePayroll Supervisor
Correspondence Address7 Ord Road
Fornham St Martin
Bury St Edmunds
Suffolk
IP31 1TB
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 September 2006)
RoleSecretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr Roger Cobley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(28 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 March 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address5 Beacon Lane
Little Bealings
Woodbridge
Suffolk
IP13 6LZ
Director NameChristine Johanna Theresa Dawson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(31 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 May 2003)
RolePa Hr Assistant
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr Maurice Edmund De Jonghe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2005)
RoleSales & Marketing Director
Correspondence Address2 Priory Close
Ickleton
Saffron Walden
Essex
CB10 1TF
Director NameMr Michael John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles Ponds End Lane
Market Weston
Diss
Norfolk
IP22 2PA
Director NameMr Richard Arthur Lindsay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2007)
RoleChief Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Eye Road Kenton
Stowmarket
Suffolk
IP14 6JN
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed13 September 2006(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameGraham Paul Ramsey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(35 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2015)
RoleSales Management
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(37 years after company formation)
Appointment Duration6 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed13 May 2008(37 years after company formation)
Appointment Duration6 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed11 November 2008(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameSteve John Holstead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(37 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 March 2021)
RoleMaintenance Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameJohn Davison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(37 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2017)
RolePensioner Trustee Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameRachael Alexandra Matzopoulos
NationalityBritish
StatusResigned
Appointed01 January 2013(41 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 January 2018)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Jayesh Mandalia
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(44 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Maninder Dhiman
StatusResigned
Appointed17 January 2018(46 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2019)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameRachael Alexandra Matzopoulos
StatusResigned
Appointed26 February 2019(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitewww.vitecgroup.com/
Email address[email protected]
Telephone020 83324600
Telephone regionLondon

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for The Vitec Group Plc as a person with significant control on 23 May 2022 (2 pages)
27 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
20 June 2022Company name changed vitec group pensions trust company (uk) LIMITED\certificate issued on 20/06/22
  • RES15 ‐ Change company name resolution on 2022-05-19
(2 pages)
20 June 2022Change of name notice (2 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 January 2022Appointment of Mr Mark Alan Humphreys as a director on 26 January 2022 (2 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
21 April 2021Appointment of Mr Ian James Castle as a director on 21 April 2021 (2 pages)
29 March 2021Termination of appointment of Steve John Holstead as a director on 26 March 2021 (1 page)
3 February 2021Appointment of Mr Maninder Dhiman as a secretary on 1 February 2021 (2 pages)
8 January 2021Termination of appointment of Rachael Alexandra Matzopoulos as a secretary on 18 December 2020 (1 page)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 March 2019Appointment of Rachael Alexandra Matzopoulos as a secretary on 26 February 2019 (2 pages)
8 March 2019Termination of appointment of Maninder Dhiman as a secretary on 26 February 2019 (1 page)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 February 2018Termination of appointment of Rachael Alexandra Matzopoulos as a secretary on 17 January 2018 (1 page)
2 February 2018Appointment of Mr Maninder Dhiman as a secretary on 17 January 2018 (2 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 July 2017Termination of appointment of John Davison as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of John Davison as a director on 21 July 2017 (1 page)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 June 2017Termination of appointment of Jayesh Mandalia as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Jayesh Mandalia as a director on 12 June 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 January 2016Appointment of Mr Jayesh Mandalia as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Jayesh Mandalia as a director on 1 January 2016 (2 pages)
2 November 2015Termination of appointment of Graham Paul Ramsey as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Graham Paul Ramsey as a director on 31 October 2015 (1 page)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 80
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 80
(6 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 September 2014Director's details changed for Graham Paul Ramsey on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Graham Paul Ramsey on 19 September 2014 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 80
(6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 80
(6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 80
(6 pages)
5 July 2013Secretary's details changed for Rachael Alexandra Nelson on 31 May 2013 (3 pages)
5 July 2013Secretary's details changed for Rachael Alexandra Nelson on 31 May 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 January 2013Appointment of Mr Jonathan Mark Bolton as a director (3 pages)
9 January 2013Appointment of Mr Jonathan Mark Bolton as a director (3 pages)
9 January 2013Appointment of Rachael Alexandra Nelson as a secretary (3 pages)
9 January 2013Appointment of Rachael Alexandra Nelson as a secretary (3 pages)
9 January 2013Termination of appointment of Jonathan Bolton as a secretary (2 pages)
9 January 2013Termination of appointment of Jonathan Bolton as a secretary (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for John Davison on 23 May 2012 (2 pages)
23 May 2012Director's details changed for John Andrew Starling on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (1 page)
23 May 2012Director's details changed for Steve John Holstead on 23 May 2012 (2 pages)
23 May 2012Director's details changed for John Davison on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Graham Paul Ramsey on 23 May 2012 (2 pages)
23 May 2012Director's details changed for William Lancelot Kerr on 23 May 2012 (2 pages)
23 May 2012Director's details changed for William Lancelot Kerr on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Steve John Holstead on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (1 page)
23 May 2012Director's details changed for John Andrew Starling on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Graham Paul Ramsey on 23 May 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Graham Paul Ramsey on 1 October 2009 (2 pages)
7 June 2010Director's details changed for John Davison on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Graham Paul Ramsey on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Graham Paul Ramsey on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Steve John Holstead on 1 October 2009 (2 pages)
7 June 2010Director's details changed for John Davison on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Steve John Holstead on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Steve John Holstead on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for John Davison on 1 October 2009 (2 pages)
25 February 2010Registered office address changed from Western Way Bury St, Edmunds Suffolk IP33 3TB on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Western Way Bury St, Edmunds Suffolk IP33 3TB on 25 February 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 May 2009Appointment terminated director roger cobley (1 page)
15 May 2009Appointment terminated director roger cobley (1 page)
14 May 2009Director appointed john andrew starling (4 pages)
14 May 2009Director appointed john davison (2 pages)
14 May 2009Appointment terminated director michael martin (1 page)
14 May 2009Director appointed john davison (2 pages)
14 May 2009Appointment terminated director michael martin (1 page)
14 May 2009Director appointed john andrew starling (4 pages)
18 February 2009Director appointed steve john holstead (2 pages)
18 February 2009Director appointed steve john holstead (2 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2008Appointment terminated secretary roland peate (1 page)
28 November 2008Appointment terminated secretary roland peate (1 page)
28 November 2008Appointment terminated director clifford arbon (1 page)
28 November 2008Secretary appointed jonathan mark bolton (2 pages)
28 November 2008Secretary appointed jonathan mark bolton (2 pages)
28 November 2008Appointment terminated director clifford arbon (1 page)
19 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary jayne milton (1 page)
27 May 2008Appointment terminated secretary jayne milton (1 page)
27 May 2008Secretary appointed roland duncan peate (2 pages)
27 May 2008Secretary appointed roland duncan peate (2 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 07/06/07; full list of members (7 pages)
17 July 2007Return made up to 07/06/07; full list of members (7 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (2 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
4 July 2006Return made up to 07/06/06; full list of members (9 pages)
4 July 2006Return made up to 07/06/06; full list of members (9 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
6 July 2005Return made up to 07/06/05; full list of members (8 pages)
6 July 2005Return made up to 07/06/05; full list of members (8 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
24 September 2004Full accounts made up to 31 December 2003 (5 pages)
24 September 2004Full accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 07/06/04; full list of members (9 pages)
15 June 2004Return made up to 07/06/04; full list of members (9 pages)
27 November 2003Full accounts made up to 31 December 2002 (5 pages)
27 November 2003Full accounts made up to 31 December 2002 (5 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
9 July 2003Return made up to 07/06/03; full list of members (9 pages)
9 July 2003Return made up to 07/06/03; full list of members (9 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (5 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
9 July 2002Return made up to 07/06/02; full list of members (8 pages)
9 July 2002Return made up to 07/06/02; full list of members (8 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (5 pages)
21 September 2001Full accounts made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 2000Full accounts made up to 31 December 1999 (5 pages)
13 November 2000Full accounts made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 07/06/00; full list of members (8 pages)
26 June 2000Return made up to 07/06/00; full list of members (8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (5 pages)
28 June 1999Return made up to 07/06/99; no change of members (6 pages)
28 June 1999Return made up to 07/06/99; no change of members (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (5 pages)
19 October 1998Full accounts made up to 31 December 1997 (5 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
19 June 1998Return made up to 07/06/98; no change of members (6 pages)
19 June 1998Return made up to 07/06/98; no change of members (6 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (4 pages)
16 February 1998New secretary appointed;new director appointed (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
11 July 1996Return made up to 07/06/96; full list of members (8 pages)
11 July 1996Return made up to 07/06/96; full list of members (8 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996Company name changed vinten pensions LIMITED\certificate issued on 23/04/96 (2 pages)
22 April 1996Company name changed vinten pensions LIMITED\certificate issued on 23/04/96 (2 pages)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of members (1 page)
19 February 1996Location of register of members (1 page)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location of register of directors' interests (1 page)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
14 July 1995Return made up to 07/06/95; no change of members (6 pages)
14 July 1995Return made up to 07/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 1971Incorporation (15 pages)
3 May 1971Incorporation (15 pages)