VIDETT TRUSTEE SERVICES LIMITED
Overview
| Company Name | VIDETT TRUSTEE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01050578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIDETT TRUSTEE SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is VIDETT TRUSTEE SERVICES LIMITED located?
| Registered Office Address | 3rd Floor, Forbury Works 37-43 Blagrave Street RG1 1PZ Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIDETT TRUSTEE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| 20-20 TRUSTEE SERVICES LIMITED | Apr 23, 2014 | Apr 23, 2014 |
| ALEXANDER FORBES TRUSTEE SERVICES LIMITED | Sep 26, 2000 | Sep 26, 2000 |
| BRADSTOCK TRUSTEE SERVICES LIMITED | Dec 10, 1982 | Dec 10, 1982 |
| BRADSTOCK INSURANCE SERVICES LIMITED | Apr 19, 1972 | Apr 19, 1972 |
What are the latest accounts for VIDETT TRUSTEE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIDETT TRUSTEE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for VIDETT TRUSTEE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Miss Rachael Louise St John Hart as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Azets Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Clive Spann as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Jane Winchester as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Naomi Helen L'estrange as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mc20 Hdgs Limited as a person with significant control on Jul 19, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Mc20 Hdgs Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Rebecca Jayne Wood as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Clive Spann as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart Ian Graham as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony Paul Miller as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Angela Jane Winchester on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nadeem Ladha as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed 20-20 trustee services LIMITED\certificate issued on 03/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 010505780009, created on Apr 28, 2023 | 25 pages | MR01 | ||||||||||
Registered office address changed from , 100 Wood Street, London, EC2V 7AN, England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on Mar 01, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan Nicholas Jones as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonio Guilherme Ramos Gusmao as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 010505780008 in full | 1 pages | MR04 | ||||||||||
Who are the officers of VIDETT TRUSTEE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Stewart Ian | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 315139150001 | |||||
| ST JOHN HART, Rachael Louise | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 141679110002 | |||||
| WILLSHER, Duncan Michael | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 266447680001 | |||||
| WOOD, Rebecca Jayne | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 315658220001 | |||||
| YATES, Julia Lindsay | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 266447690001 | |||||
| CASSELLS, Roger Alexander | Secretary | 16 Hoppingwood Avenue KT3 4JX New Malden Surrey | British | 1165210001 | ||||||
| HARRISON, Philip James | Secretary | Clarendon Road E11 1BZ London 37 United Kingdom | British | 133080040001 | ||||||
| JEFFREYS, Rodney | Secretary | 74 Herent Drive Clayhall IG5 0HG Ilford Essex | British | 72481920001 | ||||||
| TAYLOR, Jonathan Mark | Secretary | Micawbers 2 Westerham Road RH8 0ER Oxted Surrey | British | 35462570006 | ||||||
| VILJOEN, Theunis | Secretary | 74 Acacia Grove KT3 3BU New Malden Surrey | South Africa | 57356260001 | ||||||
| VOSS, Louisa Elizabeth | Secretary | 1 Royal Exchange EC3V 3LN London 3rd Floor United Kingdom | British | 121874460001 | ||||||
| BAKEWELL, Andrew | Director | Wood Street EC2V 7AN London 100 England | England | British | 74023960006 | |||||
| BATCHELOR, David John | Director | Flat 27 Cascades Court 13-19 Hartfield Crescent SW19 3RL London | British | 72286000001 | ||||||
| BOYES, Nicholas James | Director | 32 Woodland Grove Beeston NG9 5BP Nottingham Nottinghamshire | England | British | 74148060001 | |||||
| CASSELLS, Roger Alexander | Director | 16 Hoppingwood Avenue KT3 4JX New Malden Surrey | United Kingdom | British | 1165210001 | |||||
| COTTAM, Louise Michelle | Director | Floor Market Square House St James's Street NG1 6FG Nottingham 6th England | England | British | 159048070001 | |||||
| CULVERHOUSE, Timothy Philip | Director | 47 Walcote Drive West Bridgford NG2 7JQ Nottingham | United Kingdom | British | 6537320001 | |||||
| GODDARD, Charles Donald James | Director | 66 Camelot Street Ruddington NG11 6AN Nottingham | United Kingdom | British | 38585640001 | |||||
| GUSMAO, Antonio Guilherme Ramos | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | Portuguese | 298970210001 | |||||
| HEANEY, Quintin John | Director | Flat 257 County Hall Belvedere Road SE1 7GH London | United Kingdom | British | 112028430001 | |||||
| JONES, Jonathan Nicholas | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 89951630002 | |||||
| JONES, Nigel | Director | Wood Street EC2V 7AN London 100 England | England | British | 156990550003 | |||||
| L'ESTRANGE, Naomi Helen | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | England | British | 187274310001 | |||||
| LADHA, Nadeem | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | England | British | 266447630001 | |||||
| MILLER, Antony Paul | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 175918690001 | |||||
| MITCHELL, Neil Graham | Director | 1st Floor Castle Gate West 25-27 Castle Gate NG1 7AR Nottingham St Nicholas Court England | England | British | 73008230002 | |||||
| MONK, Terence Charles | Director | 3 Georgian Close GU15 3TR Camberley Surrey | British | 6609500001 | ||||||
| MORGAN, Timothy David | Director | 10 Cholmeley Crescent Highgate N6 5HA London | Gb-Eng | British | 63045410002 | |||||
| PITCHER, Graham John | Director | 5 Halliday Close S80 1YF Worksop Nottinghamshire | British | 67119020001 | ||||||
| SCANLON, James | Director | 75 Godfrey Avenue UB5 5NA Northolt Middlesex | British | 6609510001 | ||||||
| SMITH, Geoffrey | Director | 36 Higher Drive SM7 1PE Banstead Surrey | British | 6609490001 | ||||||
| SPANN, Adrian Clive | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England | United Kingdom | British | 247448130001 | |||||
| STOBART, Grant Edwin | Director | Wood Street EC2V 7AN London 100 England | England | British,South African | 240571880001 | |||||
| VILJOEN, Theunis | Director | Birchwood 9 Neville Avenue KT3 4SN New Malden Surrey | South African | 57356260002 | ||||||
| WALSH, Gerard Jude | Director | Wood Street EC2V 7AN London 100 England | England | British | 102585340002 |
Who are the persons with significant control of VIDETT TRUSTEE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vidett Holdings Limited | Apr 06, 2016 | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0