VITEC GROUP HOLDINGS LIMITED
RICHMOND GAG106 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1EN

Company number 03800708
Status Active
Incorporation Date 5 July 1999
Company Type Private Limited Company
Address BRIDGE HOUSE, HERON SQUARE, RICHMOND, UNITED KINGDOM, TW9 1EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 5 . The most likely internet sites of VITEC GROUP HOLDINGS LIMITED are www.vitecgroupholdings.co.uk, and www.vitec-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Vitec Group Holdings Limited is a Private Limited Company. The company registration number is 03800708. Vitec Group Holdings Limited has been working since 05 July 1999. The present status of the company is Active. The registered address of Vitec Group Holdings Limited is Bridge House Heron Square Richmond United Kingdom Tw9 1en. . BOLTON, Jonathan Mark is a Secretary of the company. BOLTON, Jonathan Mark is a Director of the company. GREEN, Martin Jon is a Director of the company. HAYES, Paul Andrew is a Director of the company. Nominee Secretary METCALF, David John has been resigned. Secretary MILTON, Jayne Sarah has been resigned. Secretary PEATE, Roland Duncan has been resigned. Director BAGGOTT, Malcolm Alexander William has been resigned. Director COPEMAN, James Robert has been resigned. Director COTTON, Richard John has been resigned. Director GREEN, Richard Alan has been resigned. Director HEWGILL, Alastair has been resigned. Nominee Director METCALF, David John has been resigned. Director PEATE, Roland Duncan has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOLTON, Jonathan Mark
Appointed Date: 02 March 2011

Director
BOLTON, Jonathan Mark
Appointed Date: 29 October 2008
59 years old

Director
GREEN, Martin Jon
Appointed Date: 04 February 2011
57 years old

Director
HAYES, Paul Andrew
Appointed Date: 13 June 2011
58 years old

Resigned Directors

Nominee Secretary
METCALF, David John
Resigned: 20 August 1999
Appointed Date: 05 July 1999

Secretary
MILTON, Jayne Sarah
Resigned: 02 March 2011
Appointed Date: 31 August 2006

Secretary
PEATE, Roland Duncan
Resigned: 31 August 2006
Appointed Date: 20 August 1999

Director
BAGGOTT, Malcolm Alexander William
Resigned: 28 April 2000
Appointed Date: 20 August 1999
81 years old

Director
COPEMAN, James Robert
Resigned: 30 June 2010
Appointed Date: 31 August 2006
59 years old

Director
COTTON, Richard John
Resigned: 04 February 2011
Appointed Date: 03 November 2008
64 years old

Director
GREEN, Richard Alan
Resigned: 13 May 2002
Appointed Date: 20 August 1999
75 years old

Director
HEWGILL, Alastair
Resigned: 14 April 2009
Appointed Date: 14 May 2002
71 years old

Nominee Director
METCALF, David John
Resigned: 20 August 1999
Appointed Date: 05 July 1999
81 years old

Director
PEATE, Roland Duncan
Resigned: 29 October 2008
Appointed Date: 17 June 2002
77 years old

Director
WALMSLEY, Neil Roderick
Resigned: 20 August 1999
Appointed Date: 05 July 1999
58 years old

Persons With Significant Control

The Vitec Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VITEC GROUP HOLDINGS LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5

04 Oct 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Statement of capital following an allotment of shares on 14 May 2015
  • GBP 5

...
... and 72 more events
01 Sep 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Aug 1999
£ nc 100/100000 02/08/99
09 Aug 1999
Registered office changed on 09/08/99 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
05 Jul 1999
Incorporation