VIDETT TRUSTEE SERVICES LIMITED

VIDETT TRUSTEE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIDETT TRUSTEE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01050578
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIDETT TRUSTEE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    20-20 TRUSTEE SERVICES LIMITEDApr 23, 2014Apr 23, 2014
    ALEXANDER FORBES TRUSTEE SERVICES LIMITEDSep 26, 2000Sep 26, 2000
    BRADSTOCK TRUSTEE SERVICES LIMITEDDec 10, 1982Dec 10, 1982
    BRADSTOCK INSURANCE SERVICES LIMITEDApr 19, 1972Apr 19, 1972

    What are the latest accounts for VIDETT TRUSTEE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIDETT TRUSTEE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for VIDETT TRUSTEE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Miss Rachael Louise St John Hart as a director on Jul 01, 2025

    2 pagesAP01

    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 pagesAD02

    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 pagesAD02

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Clive Spann as a director on Jan 23, 2025

    1 pagesTM01

    Termination of appointment of Angela Jane Winchester as a director on Oct 24, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Naomi Helen L'estrange as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 06, 2024 with updates

    4 pagesCS01

    Change of details for Mc20 Hdgs Limited as a person with significant control on Jul 19, 2023

    2 pagesPSC05

    Change of details for Mc20 Hdgs Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Appointment of Rebecca Jayne Wood as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Adrian Clive Spann as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Mr Stewart Ian Graham as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Antony Paul Miller as a director on Oct 01, 2023

    1 pagesTM01

    Director's details changed for Ms Angela Jane Winchester on Mar 01, 2023

    2 pagesCH01

    Termination of appointment of Nadeem Ladha as a director on Sep 01, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed 20-20 trustee services LIMITED\certificate issued on 03/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2023

    RES15

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Registration of charge 010505780009, created on Apr 28, 2023

    25 pagesMR01

    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 pagesAD01

    Termination of appointment of Jonathan Nicholas Jones as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Antonio Guilherme Ramos Gusmao as a director on Feb 28, 2023

    1 pagesTM01

    Satisfaction of charge 010505780008 in full

    1 pagesMR04

    Who are the officers of VIDETT TRUSTEE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Stewart Ian
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish315139150001
    ST JOHN HART, Rachael Louise
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish141679110002
    WILLSHER, Duncan Michael
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish266447680001
    WOOD, Rebecca Jayne
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish315658220001
    YATES, Julia Lindsay
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish266447690001
    CASSELLS, Roger Alexander
    16 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    Secretary
    16 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    British1165210001
    HARRISON, Philip James
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    Secretary
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    British133080040001
    JEFFREYS, Rodney
    74 Herent Drive
    Clayhall
    IG5 0HG Ilford
    Essex
    Secretary
    74 Herent Drive
    Clayhall
    IG5 0HG Ilford
    Essex
    British72481920001
    TAYLOR, Jonathan Mark
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    Secretary
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    British35462570006
    VILJOEN, Theunis
    74 Acacia Grove
    KT3 3BU New Malden
    Surrey
    Secretary
    74 Acacia Grove
    KT3 3BU New Malden
    Surrey
    South Africa57356260001
    VOSS, Louisa Elizabeth
    1 Royal Exchange
    EC3V 3LN London
    3rd Floor
    United Kingdom
    Secretary
    1 Royal Exchange
    EC3V 3LN London
    3rd Floor
    United Kingdom
    British121874460001
    BAKEWELL, Andrew
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish74023960006
    BATCHELOR, David John
    Flat 27 Cascades Court
    13-19 Hartfield Crescent
    SW19 3RL London
    Director
    Flat 27 Cascades Court
    13-19 Hartfield Crescent
    SW19 3RL London
    British72286000001
    BOYES, Nicholas James
    32 Woodland Grove
    Beeston
    NG9 5BP Nottingham
    Nottinghamshire
    Director
    32 Woodland Grove
    Beeston
    NG9 5BP Nottingham
    Nottinghamshire
    EnglandBritish74148060001
    CASSELLS, Roger Alexander
    16 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    Director
    16 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    United KingdomBritish1165210001
    COTTAM, Louise Michelle
    Floor
    Market Square House St James's Street
    NG1 6FG Nottingham
    6th
    England
    Director
    Floor
    Market Square House St James's Street
    NG1 6FG Nottingham
    6th
    England
    EnglandBritish159048070001
    CULVERHOUSE, Timothy Philip
    47 Walcote Drive
    West Bridgford
    NG2 7JQ Nottingham
    Director
    47 Walcote Drive
    West Bridgford
    NG2 7JQ Nottingham
    United KingdomBritish6537320001
    GODDARD, Charles Donald James
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    Director
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    United KingdomBritish38585640001
    GUSMAO, Antonio Guilherme Ramos
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomPortuguese298970210001
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritish112028430001
    JONES, Jonathan Nicholas
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish89951630002
    JONES, Nigel
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish156990550003
    L'ESTRANGE, Naomi Helen
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    EnglandBritish187274310001
    LADHA, Nadeem
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    EnglandBritish266447630001
    MILLER, Antony Paul
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish175918690001
    MITCHELL, Neil Graham
    1st Floor Castle Gate West
    25-27 Castle Gate
    NG1 7AR Nottingham
    St Nicholas Court
    England
    Director
    1st Floor Castle Gate West
    25-27 Castle Gate
    NG1 7AR Nottingham
    St Nicholas Court
    England
    EnglandBritish73008230002
    MONK, Terence Charles
    3 Georgian Close
    GU15 3TR Camberley
    Surrey
    Director
    3 Georgian Close
    GU15 3TR Camberley
    Surrey
    British6609500001
    MORGAN, Timothy David
    10 Cholmeley Crescent
    Highgate
    N6 5HA London
    Director
    10 Cholmeley Crescent
    Highgate
    N6 5HA London
    Gb-EngBritish63045410002
    PITCHER, Graham John
    5 Halliday Close
    S80 1YF Worksop
    Nottinghamshire
    Director
    5 Halliday Close
    S80 1YF Worksop
    Nottinghamshire
    British67119020001
    SCANLON, James
    75 Godfrey Avenue
    UB5 5NA Northolt
    Middlesex
    Director
    75 Godfrey Avenue
    UB5 5NA Northolt
    Middlesex
    British6609510001
    SMITH, Geoffrey
    36 Higher Drive
    SM7 1PE Banstead
    Surrey
    Director
    36 Higher Drive
    SM7 1PE Banstead
    Surrey
    British6609490001
    SPANN, Adrian Clive
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    United KingdomBritish247448130001
    STOBART, Grant Edwin
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish,South African240571880001
    VILJOEN, Theunis
    Birchwood
    9 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    Birchwood
    9 Neville Avenue
    KT3 4SN New Malden
    Surrey
    South African57356260002
    WALSH, Gerard Jude
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish102585340002

    Who are the persons with significant control of VIDETT TRUSTEE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    United Kingdom
    Apr 06, 2016
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08989740
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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