Download leads from Nexok and grow your business. Find out more

Vidett Governance Services Limited

Documents

Total Documents242
Total Pages1,568

Filing History

23 February 2024Confirmation statement made on 14 February 2024 with no updates
21 July 2023Full accounts made up to 31 December 2022
10 July 2023Change of details for Ps Independent Trustee Holdings Limited as a person with significant control on 3 July 2023
3 July 2023Company name changed punter southall governance services LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
4 May 2023Registration of charge 030213210003, created on 28 April 2023
13 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 March 2023Memorandum and Articles of Association
6 March 2023Statement of company's objects
3 March 2023Registered office address changed from 11 Strand London WC2N 5HR to 3rd Floor Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 3 March 2023
3 March 2023Termination of appointment of Ian Eric Nash as a secretary on 28 February 2023
3 March 2023Appointment of Louise Biles as a director on 28 February 2023
24 February 2023Confirmation statement made on 14 February 2023 with no updates
26 July 2022Full accounts made up to 31 December 2021
25 February 2022Confirmation statement made on 14 February 2022 with no updates
20 September 2021Full accounts made up to 31 December 2020
26 February 2021Confirmation statement made on 14 February 2021 with no updates
26 August 2020Full accounts made up to 31 December 2019
26 February 2020Confirmation statement made on 14 February 2020 with no updates
3 June 2019Full accounts made up to 31 December 2018
28 February 2019Confirmation statement made on 14 February 2019 with updates
3 January 2019Appointment of Mr James Michael Double as a director on 1 January 2019
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
3 July 2018Full accounts made up to 31 December 2017
28 February 2018Confirmation statement made on 14 February 2018 with no updates
26 January 2018Termination of appointment of John Paul Batting as a director on 11 January 2018
17 January 2018Satisfaction of charge 030213210002 in full
26 October 2017Satisfaction of charge 1 in full
26 October 2017Satisfaction of charge 1 in full
27 July 2017Director's details changed for Mr Wayne Phelan on 27 July 2017
27 July 2017Director's details changed for Mr Wayne Phelan on 27 July 2017
21 June 2017Full accounts made up to 31 December 2016
21 June 2017Full accounts made up to 31 December 2016
21 April 2017Registration of charge 030213210002, created on 18 April 2017
21 April 2017Registration of charge 030213210002, created on 18 April 2017
2 March 2017Confirmation statement made on 14 February 2017 with updates
2 March 2017Confirmation statement made on 14 February 2017 with updates
18 July 2016Full accounts made up to 31 December 2015
18 July 2016Full accounts made up to 31 December 2015
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
10 March 2016Director's details changed for Wayne Phelan on 1 October 2009
10 March 2016Director's details changed for Wayne Phelan on 1 October 2009
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
17 July 2015Full accounts made up to 31 December 2014
17 July 2015Full accounts made up to 31 December 2014
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7
17 July 2014Full accounts made up to 31 December 2013
17 July 2014Full accounts made up to 31 December 2013
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 7
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 7
19 June 2013Full accounts made up to 31 December 2012
19 June 2013Full accounts made up to 31 December 2012
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2013Memorandum and Articles of Association
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2013Memorandum and Articles of Association
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
12 February 2013Particulars of a mortgage or charge / charge no: 1
12 February 2013Particulars of a mortgage or charge / charge no: 1
11 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012
11 June 2012Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 11 June 2012
11 June 2012Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 11 June 2012
6 June 2012Full accounts made up to 31 December 2011
6 June 2012Full accounts made up to 31 December 2011
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
16 June 2011Full accounts made up to 31 December 2010
16 June 2011Full accounts made up to 31 December 2010
17 May 2011Termination of appointment of Robert Scott as a director
17 May 2011Termination of appointment of Robert Scott as a director
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
9 February 2011Termination of appointment of David Segal as a director
9 February 2011Termination of appointment of David Segal as a director
15 December 2010Director's details changed for David Segal on 1 December 2010
15 December 2010Director's details changed for David Segal on 1 December 2010
15 December 2010Director's details changed for David Segal on 1 December 2010
20 October 2010Appointment of Mr Edwin Charles Bruce-Gardner as a director
20 October 2010Appointment of Mr Edwin Charles Bruce-Gardner as a director
21 June 2010Full accounts made up to 31 December 2009
21 June 2010Full accounts made up to 31 December 2009
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
17 March 2010Director's details changed for Wayne Phelan on 17 March 2010
17 March 2010Director's details changed for Robert Andrew Scott on 17 March 2010
17 March 2010Director's details changed for Robert Andrew Scott on 17 March 2010
17 March 2010Director's details changed for David Segal on 17 March 2010
17 March 2010Director's details changed for David Segal on 17 March 2010
17 March 2010Director's details changed for Wayne Phelan on 17 March 2010
13 August 2009Full accounts made up to 31 December 2008
13 August 2009Full accounts made up to 31 December 2008
23 March 2009Return made up to 14/02/09; full list of members
23 March 2009Return made up to 14/02/09; full list of members
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2008Full accounts made up to 31 December 2007
25 July 2008Full accounts made up to 31 December 2007
14 February 2008Return made up to 14/02/08; full list of members
14 February 2008Return made up to 14/02/08; full list of members
30 January 2008Secretary resigned
30 January 2008New secretary appointed
30 January 2008Secretary resigned
30 January 2008New secretary appointed
4 November 2007Accounts made up to 31 December 2006
4 November 2007Accounts made up to 31 December 2006
25 June 2007Director's particulars changed
25 June 2007Director's particulars changed
5 June 2007Director's particulars changed
5 June 2007Director's particulars changed
2 March 2007Return made up to 14/02/07; full list of members
2 March 2007Return made up to 14/02/07; full list of members
21 November 2006Director's particulars changed
21 November 2006Director's particulars changed
27 June 2006Full accounts made up to 31 December 2005
27 June 2006Full accounts made up to 31 December 2005
9 March 2006Director resigned
9 March 2006Director resigned
8 March 2006New director appointed
8 March 2006New director appointed
6 March 2006New director appointed
6 March 2006New director appointed
6 March 2006Return made up to 14/02/06; full list of members
6 March 2006Return made up to 14/02/06; full list of members
15 August 2005Secretary's particulars changed
15 August 2005Secretary's particulars changed
27 July 2005Full accounts made up to 31 December 2004
27 July 2005Full accounts made up to 31 December 2004
14 March 2005Secretary's particulars changed
14 March 2005Secretary's particulars changed
22 February 2005Return made up to 14/02/05; full list of members
22 February 2005Return made up to 14/02/05; full list of members
3 November 2004Full accounts made up to 31 December 2003
3 November 2004Full accounts made up to 31 December 2003
20 February 2004Secretary's particulars changed
20 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 February 2004Secretary's particulars changed
18 January 2004Secretary's particulars changed
18 January 2004Secretary's particulars changed
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
3 December 2003Notice of resolution removing auditor
3 December 2003Notice of resolution removing auditor
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
15 June 2003Secretary resigned
15 June 2003New secretary appointed
15 June 2003New secretary appointed
15 June 2003Secretary resigned
19 March 2003Return made up to 14/02/03; full list of members
19 March 2003Return made up to 14/02/03; full list of members
10 March 2003Auditor's resignation
10 March 2003Auditor's resignation
29 August 2002Full accounts made up to 31 December 2001
29 August 2002Full accounts made up to 31 December 2001
25 June 2002Accounting reference date shortened from 30/04/02 to 31/12/01
25 June 2002Accounting reference date shortened from 30/04/02 to 31/12/01
15 March 2002Return made up to 14/02/02; full list of members
15 March 2002Return made up to 14/02/02; full list of members
4 March 2002Full accounts made up to 30 April 2001
4 March 2002Full accounts made up to 30 April 2001
22 March 2001Return made up to 14/02/01; full list of members
22 March 2001Return made up to 14/02/01; full list of members
30 January 2001Full accounts made up to 31 March 2000
30 January 2001Full accounts made up to 31 March 2000
12 December 2000New secretary appointed
12 December 2000New secretary appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 October 2000Director resigned
23 October 2000Director resigned
23 October 2000Director resigned
23 October 2000Secretary resigned
23 October 2000Secretary resigned
23 October 2000Director resigned
23 October 2000Director resigned
23 October 2000Secretary resigned
23 October 2000Director resigned
23 October 2000Secretary resigned
23 October 2000Director resigned
23 October 2000Director resigned
23 October 2000Director resigned
23 October 2000Director resigned
19 October 2000Accounting reference date extended from 31/03/01 to 30/04/01
19 October 2000Registered office changed on 19/10/00 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ
19 October 2000Accounting reference date extended from 31/03/01 to 30/04/01
19 October 2000Registered office changed on 19/10/00 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ
12 October 2000Company name changed hymans robertson independent tru stees LIMITED\certificate issued on 12/10/00
12 October 2000Company name changed hymans robertson independent tru stees LIMITED\certificate issued on 12/10/00
17 April 2000Registered office changed on 17/04/00 from: 190 fleet street, london, EC4A 2AH
17 April 2000Registered office changed on 17/04/00 from: 190 fleet street london EC4A 2AH
6 April 2000Director resigned
6 April 2000Director resigned
17 February 2000Return made up to 14/02/00; full list of members
17 February 2000Return made up to 14/02/00; full list of members
17 January 2000Full accounts made up to 31 March 1999
17 January 2000Full accounts made up to 31 March 1999
9 December 1999Director resigned
9 December 1999Director resigned
1 September 1999New director appointed
1 September 1999New director appointed
28 July 1999Director resigned
28 July 1999Director resigned
16 March 1999Return made up to 14/02/99; full list of members
16 March 1999Return made up to 14/02/99; full list of members
2 February 1999Full accounts made up to 31 March 1998
2 February 1999Full accounts made up to 31 March 1998
31 May 1998Accounting reference date shortened from 10/04/98 to 31/03/98
31 May 1998Accounting reference date shortened from 10/04/98 to 31/03/98
18 March 1998Return made up to 14/02/98; no change of members
18 March 1998Return made up to 14/02/98; no change of members
5 February 1998Full accounts made up to 10 April 1997
5 February 1998Full accounts made up to 10 April 1997
2 July 1997New secretary appointed
2 July 1997New secretary appointed
12 March 1997Return made up to 14/02/97; no change of members
12 March 1997Return made up to 14/02/97; no change of members
23 December 1996Full accounts made up to 10 April 1996
23 December 1996Full accounts made up to 10 April 1996
9 October 1996Director resigned
9 October 1996Director resigned
2 October 1996New director appointed
2 October 1996New director appointed
17 July 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
17 July 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
1 May 1995New director appointed
14 February 1995Incorporation
14 February 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed