Company NameVidendum Group Holdings Limited
DirectorsJonathan Mark Bolton and Andrea Emilio Rigamonti
Company StatusActive
Company Number03800708
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Previous NamesGag106 Limited and Vitec Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameDavid John Metcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameDavid John Metcalf
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 2000)
RoleChief Executive
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Director NameMr Richard Alan Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2002)
RoleFinancial Director
Correspondence Address129 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AG
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 31 August 2006)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2023)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
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

Financials

Year2012
Net Worth£61,246,410
Cash£1,002
Current Liabilities£2,380

Accounts

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

Returns

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

Filing History

28 November 2023Full accounts made up to 31 December 2022 (19 pages)
13 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
10 July 2023Change of details for The Vitec Group Plc as a person with significant control on 23 May 2022 (2 pages)
3 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 434
(3 pages)
23 June 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 334.00
(4 pages)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
25 August 2022Statement of capital following an allotment of shares on 16 August 2022
  • GBP 305
(3 pages)
6 July 2022Full accounts made up to 31 December 2021 (19 pages)
24 May 2022Company name changed vitec group holdings LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
14 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 205
(4 pages)
1 December 2021Appointment of Mr Andrea Emilio Rigamonti as a director on 1 December 2021 (2 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2020 (18 pages)
18 December 2020Full accounts made up to 31 December 2019 (17 pages)
2 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
15 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 105
(4 pages)
15 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 105
(4 pages)
5 October 2019Full accounts made up to 31 December 2018 (16 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
25 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 100
(4 pages)
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)
21 June 2018Resolutions
  • RES13 ‐ Appointment of auditors 12/06/2018
(1 page)
13 June 2018Full accounts made up to 31 December 2017 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 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)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 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)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
(15 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
(15 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 5
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 5
(4 pages)
3 February 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(13 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(13 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(13 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
9 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 4
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 4
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 3
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 3
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
28 August 2013Full accounts made up to 31 December 2012 (11 pages)
28 August 2013Full accounts made up to 31 December 2012 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 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)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
13 August 2010Full accounts made up to 31 December 2009 (10 pages)
13 August 2010Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 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)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
4 July 2008Return made up to 07/06/08; full list of members (4 pages)
4 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Return made up to 07/06/07; full list of members (6 pages)
17 July 2007Return made up to 07/06/07; full list of members (6 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Full accounts made up to 31 December 2004 (9 pages)
5 July 2005Full accounts made up to 31 December 2004 (9 pages)
28 September 2004Full accounts made up to 31 December 2003 (9 pages)
28 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
27 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 October 1999Memorandum and Articles of Association (9 pages)
22 October 1999Memorandum and Articles of Association (9 pages)
4 October 1999Company name changed GAG106 LIMITED\certificate issued on 05/10/99 (2 pages)
4 October 1999Company name changed GAG106 LIMITED\certificate issued on 05/10/99 (2 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
9 August 1999£ nc 100/100000 02/08/99 (1 page)
9 August 1999Registered office changed on 09/08/99 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
9 August 1999£ nc 100/100000 02/08/99 (1 page)
9 August 1999Registered office changed on 09/08/99 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
5 July 1999Incorporation (15 pages)
5 July 1999Incorporation (15 pages)