VITEC HOLDINGS LIMITED

VITEC HOLDINGS LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVITEC HOLDINGS LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC026869
    External Registration Number44807
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is VITEC HOLDINGS LIMITED located?

    Registered Office Address
    Mont Crevelt House
    Bulwer Avenue
    GY1 3US St Sampson
    Guernsey
    Guernsey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITEC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    VITEC HOLDINGS LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityThose Of A General Trading Company And To Hold Investments
    Legal FormCompany Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Guernsey) Law, 1994 (As Amended)
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredGuernsey Companies Registry (Her Majesty'S Greffier)
    Company Number44807

    What are the latest filings for VITEC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR008864 and overseas company FC026869 on Jan 23, 2023

    2 pagesOSDS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Andrea Emilio Rigamonti as a director on Dec 01, 2021

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    2 pagesOSTM01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Details changed for an overseas company - PO Box 140 Glategny Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 4EW, Guernsey

    4 pagesOSCH02

    Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on Apr 24, 2017

    3 pagesOSAP01

    Termination of appointment of Paul Andrew Hayes as a director on Apr 28, 2017

    2 pagesOSTM01

    Details changed for an overseas company - Glategny Court Glategny Esplanade, St. Peter Port, Guernsey, GY1 1WR

    4 pagesOSCH02

    Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Represent terminated 16/07/2010 james robert copeman

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Accept terminated 16/07/2010 james robert copeman

    3 pagesOSTM03

    Director's details changed for Mr Jonathan Mark Bolton on Jan 29, 2015

    3 pagesOSCH03

    Director's details changed for Mr Martin Jon Green on Jan 29, 2015

    3 pagesOSCH03

    Director's details changed for Mr Paul Andrew Hayes on Jan 29, 2015

    3 pagesOSCH03

    Details changed for an overseas company - PO Box 140, Manor Place, St Peter Port, Guernsey, GY1 4EW, Channel Islands

    pagesOSCH02

    Details changed for an overseas company - Ic Change 29/05/14

    4 pagesOSCH02

    Details changed for a UK establishment - BR008864 Address Change One wheatfield way, kingston upon thames, surrey, KT1 2TU,Jan 24, 2015

    3 pagesOSCH01

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of James Copeman as a director

    2 pagesOSTM01

    Termination of appointment of Richard Cotton as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Who are the officers of VITEC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    BOLTON, Jonathan Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritish15931960031
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    RIGAMONTI, Andrea Emilio
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish,Italian290071700001
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    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
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Surrey
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Surrey
    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
    Surrey
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Surrey
    United Kingdom
    EnglandBritish291529900001
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Director
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001

    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