VITEC HOLDINGS LIMITED
Overview
| Company Name | VITEC HOLDINGS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC026869 |
| External Registration Number | 44807 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is VITEC HOLDINGS LIMITED located?
| Registered Office Address | Mont Crevelt House Bulwer Avenue GY1 3US St Sampson Guernsey Guernsey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VITEC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
VITEC HOLDINGS LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Those Of A General Trading Company And To Hold Investments |
| Legal Form | Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies (Guernsey) Law, 1994 (As Amended) |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Guernsey Companies Registry (Her Majesty'S Greffier) |
| Company Number | 44807 |
What are the latest filings for VITEC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR008864 and overseas company FC026869 on Jan 23, 2023 | 2 pages | OSDS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Mr Andrea Emilio Rigamonti as a director on Dec 01, 2021 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 2 pages | OSTM01 | ||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Details changed for an overseas company - PO Box 140 Glategny Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 4EW, Guernsey | 4 pages | OSCH02 | ||
Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on Apr 24, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Paul Andrew Hayes as a director on Apr 28, 2017 | 2 pages | OSTM01 | ||
Details changed for an overseas company - Glategny Court Glategny Esplanade, St. Peter Port, Guernsey, GY1 1WR | 4 pages | OSCH02 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Represent terminated 16/07/2010 james robert copeman | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Accept terminated 16/07/2010 james robert copeman | 3 pages | OSTM03 | ||
Director's details changed for Mr Jonathan Mark Bolton on Jan 29, 2015 | 3 pages | OSCH03 | ||
Director's details changed for Mr Martin Jon Green on Jan 29, 2015 | 3 pages | OSCH03 | ||
Director's details changed for Mr Paul Andrew Hayes on Jan 29, 2015 | 3 pages | OSCH03 | ||
Details changed for an overseas company - PO Box 140, Manor Place, St Peter Port, Guernsey, GY1 4EW, Channel Islands | pages | OSCH02 | ||
Details changed for an overseas company - Ic Change 29/05/14 | 4 pages | OSCH02 | ||
Details changed for a UK establishment - BR008864 Address Change One wheatfield way, kingston upon thames, surrey, KT1 2TU,Jan 24, 2015 | 3 pages | OSCH01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of James Copeman as a director | 2 pages | OSTM01 | ||
Termination of appointment of Richard Cotton as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Who are the officers of VITEC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||
| BOLTON, Jonathan Mark | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 15931960031 | |||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| RIGAMONTI, Andrea Emilio | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British,Italian | 290071700001 | |||||
| PEATE, Roland Duncan | Secretary | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| COPEMAN, James Robert | Director | 2 Paddenswick Road W6 0UB London | England | British | 107125490001 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House Surrey United Kingdom | England | British | 160870900001 | |||||
| HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | 60300710003 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House Surrey United Kingdom | England | British | 291529900001 | |||||
| PEATE, Roland Duncan | Director | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 |
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