Richmond
TW9 1EN
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Andrea Emilio Rigamonti |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 December 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Deputy Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr James Robert Copeman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Group Financial Cont |
Country of Residence | England |
Correspondence Address | 2 Paddenswick Road London W6 0UB |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Asst Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ashtrees Guildford Road Ash Aldershot Hampshire GU12 6BE |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Director Name | Mr Stephen Clive Bird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 August 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5a Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Mr William Lancelot Kerr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2011) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 27 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Jayne Sarah Milton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2011) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ashtrees Guildford Road Ash Aldershot Hampshire GU12 6BE |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Ms Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | vitecgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 83324600 |
Telephone region | London |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
265.5k at $1 | Vitec Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,376,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
17 October 2023 | Full accounts made up to 31 December 2022 (13 pages) |
---|---|
13 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
19 July 2023 | Notification of Videndum Investments Limited as a person with significant control on 23 January 2023 (2 pages) |
10 July 2023 | Cessation of Vitec Group Holdings Limited as a person with significant control on 16 August 2022 (1 page) |
10 July 2023 | Cessation of Videndum Investments Limited as a person with significant control on 10 July 2023 (1 page) |
10 July 2023 | Notification of Videndum Investments Limited as a person with significant control on 13 December 2021 (2 pages) |
30 June 2023 | Statement by Directors (1 page) |
30 June 2023 | Statement of capital on 30 June 2023
|
30 June 2023 | Solvency Statement dated 30/06/23 (2 pages) |
30 June 2023 | Resolutions
|
12 January 2023 | Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (14 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
25 January 2022 | Resolutions
|
1 December 2021 | Appointment of Mr Andrea Emilio Rigamonti as a director on 1 December 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (13 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (11 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
21 June 2018 | Resolutions
|
13 June 2018 | Full accounts made up to 31 December 2017 (9 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Appointment of Mr Martin Jon Green as a director (2 pages) |
10 August 2011 | Termination of appointment of William Kerr as a director (1 page) |
10 August 2011 | Termination of appointment of William Kerr as a director (1 page) |
10 August 2011 | Appointment of Mr Martin Jon Green as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a director (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a director (2 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (15 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from 73 Western Way Bury St. Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 73 Western Way Bury St. Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Director appointed jayne sarah milton (1 page) |
1 September 2009 | Appointment terminated director stephen bird (1 page) |
1 September 2009 | Appointment terminated director stephen bird (1 page) |
1 September 2009 | Director appointed jayne sarah milton (1 page) |
4 June 2009 | Return made up to 02/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 02/05/09; full list of members (6 pages) |
21 April 2009 | Director appointed stephen clive bird (3 pages) |
21 April 2009 | Director appointed stephen clive bird (3 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Director appointed william lancelot kerr (3 pages) |
21 April 2009 | Director appointed william lancelot kerr (3 pages) |
10 March 2009 | Appointment terminated director richard cotton (1 page) |
10 March 2009 | Appointment terminated director richard cotton (1 page) |
10 March 2009 | Appointment terminated director james copeman (1 page) |
10 March 2009 | Appointment terminated director james copeman (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 June 2008 | Return made up to 02/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 02/05/08; full list of members (6 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
26 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (18 pages) |
2 May 2006 | Incorporation (18 pages) |