VIDENDUM INVESTMENTS LIMITED

VIDENDUM INVESTMENTS LIMITED

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

    Company NameVIDENDUM INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03618239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VIDENDUM INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VIDENDUM INVESTMENTS LIMITED located?

    Registered Office Address
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIDENDUM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITEC INVESTMENTS LIMITEDOct 08, 1998Oct 08, 1998
    GAG89 LIMITEDAug 19, 1998Aug 19, 1998

    What are the latest accounts for VIDENDUM INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIDENDUM INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for VIDENDUM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Neil Etherington as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of Ismaa'eel Van Der Schaff as a director on Oct 21, 2025

    1 pagesTM01

    Appointment of Mr Brian Morgan as a director on Oct 13, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: execution, delivery and perforamnce of the documents that the company is proposing to enter into be approved / entry and transactions contemplated by the documents be approved / these resolutions shall have effect notwithstanding any provisions of the company's articles of association 08/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 036182390005, created on Sep 15, 2025

    47 pagesMR01

    Registration of charge 036182390001, created on Sep 15, 2025

    20 pagesMR01

    Registration of charge 036182390002, created on Sep 15, 2025

    26 pagesMR01

    Registration of charge 036182390003, created on Sep 15, 2025

    33 pagesMR01

    Registration of charge 036182390004, created on Sep 15, 2025

    158 pagesMR01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: company authorised to enter in an amendment and restatement agreement / entry into and transactions contemplated by the amendments be approved 29/05/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr David Neil Etherington as a director on Jan 17, 2025

    2 pagesAP01

    Appointment of Mr Ismaa'eel Van Der Schaff as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2023

    22 pagesAAMD

    Registered office address changed from Bridge House Heron Square Richmond TW9 1EN United Kingdom to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 21/10/2024
    RES13

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Change of details for Vitec Group Holdings Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 1,555
    3 pagesSH01

    Who are the officers of VIDENDUM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158859820001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish15931960031
    MORGAN, Brian
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandIrish258592560001
    METCALF, David John
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Nominee Secretary
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    British900010340001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    British76632180002
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    British11322890001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    COPEMAN, James Robert
    2 Paddenswick Road
    W6 0UB London
    Director
    2 Paddenswick Road
    W6 0UB London
    EnglandBritish107125490001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    ETHERINGTON, David Neil
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish242102590001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    GREEN, Richard Alan
    129 Victoria Road
    Wargrave
    RG10 8AG Reading
    Berkshire
    Director
    129 Victoria Road
    Wargrave
    RG10 8AG Reading
    Berkshire
    British25140820003
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritish60300710003
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish291529900001
    METCALF, David John
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Nominee Director
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    British900010340001
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Director
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    RIGAMONTI, Andrea Emilio
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    EnglandBritish,Italian290071700001
    VAN DER SCHAFF, Ismaa'Eel
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish331332670001
    WALMSLEY, Neil Roderick
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Director
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    EnglandBritish68761840003

    Who are the persons with significant control of VIDENDUM INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3800708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VIDENDUM INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 15, 2025
    Delivered On Sep 29, 2025
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    • National Westminster Bank PLC
    • Unicredit Bank Gmbh
    • Kington S.À R.L.
    Transactions
    • Sep 29, 2025Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Sep 15, 2025
    Delivered On Sep 25, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Sep 25, 2025Registration of a charge (MR01)
    A registered charge
    Created On Sep 15, 2025
    Delivered On Sep 26, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Sep 26, 2025Registration of a charge (MR01)
    A registered charge
    Created On Sep 15, 2025
    Delivered On Sep 26, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Sep 26, 2025Registration of a charge (MR01)
    A registered charge
    Created On Sep 15, 2025
    Delivered On Sep 26, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Sep 26, 2025Registration of a charge (MR01)

    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