VIDERE EST CREDERE

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

    Company NameVIDERE EST CREDERE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06706030
    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 VIDERE EST CREDERE?

    • Video distribution activities (59132) / Information and communication

    Where is VIDERE EST CREDERE located?

    Registered Office Address
    86-90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIDERE EST CREDERE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIDERE EST CREDERE?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for VIDERE EST CREDERE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01
    XDWVWFO9

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA
    AD7GHN74

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01
    XCXGXPBK

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA
    ACEETVFD

    Appointment of Mr David Goldsworthy as a secretary on Jun 01, 2023

    2 pagesAP03
    XC4QBIPC

    Termination of appointment of Jacqueline Geis as a secretary on Jun 01, 2023

    1 pagesTM02
    XC4QBEQW

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01
    XBXZPSDL

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA
    ABDXG5QZ

    Director's details changed for Uri Fruchtmann on Sep 01, 2022

    2 pagesCH01
    XBC33TIO

    Appointment of Ms Roudabeh Mirfendereski Kishi as a director on Mar 01, 2022

    2 pagesAP01
    XB3QQXQX

    Appointment of Mr Dylan Christian Mathews as a director on Mar 01, 2022

    2 pagesAP01
    XB3QQVSR

    Termination of appointment of John Sauven as a director on Mar 27, 2022

    1 pagesTM01
    XB3QQTPC

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01
    XAYINPCW

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA
    AADWM87L

    Termination of appointment of Fiona Almyrie Napier as a director on Jun 15, 2021

    1 pagesTM01
    XA7A8JQY

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01
    X9YZA6L7

    Accounts for a small company made up to Dec 31, 2019

    26 pagesAA
    A9HR3QA2

    Appointment of Ms Allegra Rosa Elizabeth Curling as a director on Oct 07, 2020

    2 pagesAP01
    X9G3QODK

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01
    X90KOEY9

    Termination of appointment of Oren Yakobovich as a director on Jun 30, 2019

    1 pagesTM01
    X8H86Z74

    Accounts for a small company made up to Dec 31, 2018

    29 pagesAA
    A8EW5CDF

    Registered office address changed from W1 Office 4 Old Park Lane London W1K 1QW England to 86-90 Paul Street London EC2A 4NE on Jun 11, 2019

    1 pagesAD01
    X87DDSYP

    Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to W1 Office 4 Old Park Lane London W1K 1QW on May 07, 2019

    1 pagesAD01
    X84Y3RRV

    Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on May 03, 2019

    1 pagesAD01
    X84NTS69

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01
    X847MZZL

    Who are the officers of VIDERE EST CREDERE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSWORTHY, David
    Broxash Road
    SW11 6AB London
    70
    England
    Secretary
    Broxash Road
    SW11 6AB London
    70
    England
    309673890001
    CURLING, Allegra Rosa Elizabeth
    Cobourg Road
    Camberwell
    SE5 0HT London
    29
    England
    Director
    Cobourg Road
    Camberwell
    SE5 0HT London
    29
    England
    EnglandBritishLawyer241299080002
    FRUCHTMANN, Uri
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    IsraelIsraeliDirector80325250013
    GOLDSWORTHY, David Vincent
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandBritishAuditor71531090001
    KISHI, Roudabeh Mirfendereski
    Wyman Street
    GA 30317 Se Atlanta
    97
    United States
    Director
    Wyman Street
    GA 30317 Se Atlanta
    97
    United States
    United StatesAmericanDirector295640810001
    MATHEWS, Dylan Christian
    49 Lambton Road
    N19 3QJ London
    49
    England
    Director
    49 Lambton Road
    N19 3QJ London
    49
    England
    United KingdomBritishCeo268261390001
    PERSEY, Jonny
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandBritishDirector246723190001
    ABBOTTS, Gillian
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    Secretary
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    155097350001
    GEIS, Jacqueline
    Paul Street
    EC2A 4NE London
    86-90
    England
    Secretary
    Paul Street
    EC2A 4NE London
    86-90
    England
    182835010001
    NIELSON, Kate
    Sixth Avenue
    W10 4HB London
    7
    United Kingdom
    Secretary
    Sixth Avenue
    W10 4HB London
    7
    United Kingdom
    British103438700002
    CRONIN, Katrina Marie, Ms.
    Old Park Lane
    W1K 1QW London
    4
    United Kingdom
    Director
    Old Park Lane
    W1K 1QW London
    4
    United Kingdom
    United KingdomAustralianConsultant178805710001
    GILLIAM, Terence Vance
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    Director
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    United KingdomBritishFilm Producer3462800001
    MOFFETT, Julia
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    Director
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    United KingdomAmericanConsultant149347240001
    NAPIER, Fiona Almyrie
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    United KingdomBritishNone138918100002
    REED, Richard John
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    Director
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    EnglandBritishInnocent Drinks Co-Founder60258690005
    SAUVEN, John
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    United KingdomBritishExecutive Director182839630001
    WEISMAN, Nizan
    2, Pal-Yam St.
    City Windows, Oren Bldg
    Haifa
    Bdo Ziv Haft
    Israel
    Israel
    Director
    2, Pal-Yam St.
    City Windows, Oren Bldg
    Haifa
    Bdo Ziv Haft
    Israel
    Israel
    IsraelIsraeliAccountant148607920001
    YAKOBOVICH, Oren, Mr.
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    IsraelIsraeliCeo225465020001

    Who are the persons with significant control of VIDERE EST CREDERE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Uri Fruchtmann
    Paul Street
    EC2A 4NE London
    86-90
    England
    Apr 06, 2016
    Paul Street
    EC2A 4NE London
    86-90
    England
    No
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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