VIDETT TRUSTEE SERVICES LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Rebecca Jayne Wood. Appointment date: 2023-11-01. 2023-11-07 View Report
Officers. Officer name: Mr Adrian Clive Spann. Appointment date: 2023-10-25. 2023-10-25 View Report
Officers. Officer name: Mr Stewart Ian Graham. Appointment date: 2023-10-25. 2023-10-25 View Report
Officers. Officer name: Antony Paul Miller. Termination date: 2023-10-01. 2023-10-24 View Report
Officers. Officer name: Ms Angela Jane Winchester. Change date: 2023-03-01. 2023-10-13 View Report
Officers. Officer name: Nadeem Ladha. Termination date: 2023-09-01. 2023-10-06 View Report
Change of name. Description: Company name changed 20-20 trustee services LIMITED\certificate issued on 03/07/23. 2023-07-03 View Report
Accounts. Change account reference date company current extended. 2023-06-19 View Report
Mortgage. Charge number: 010505780009. Charge creation date: 2023-04-28. 2023-05-04 View Report
Address. New address: 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ. Old address: 100 Wood Street London EC2V 7AN England. Change date: 2023-03-01. 2023-03-01 View Report
Officers. Officer name: Jonathan Nicholas Jones. Termination date: 2023-02-28. 2023-03-01 View Report
Officers. Officer name: Antonio Guilherme Ramos Gusmao. Termination date: 2023-02-28. 2023-03-01 View Report
Mortgage. Charge number: 010505780008. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Accounts. Accounts type full. 2023-01-13 View Report
Officers. Appointment date: 2022-08-03. Officer name: Mr Antonio Guilherme Ramos Gusmao. 2022-08-11 View Report
Officers. Officer name: Grant Edwin Stobart. Termination date: 2022-03-17. 2022-03-22 View Report
Accounts. Accounts type full. 2022-03-02 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Officers. Termination date: 2022-01-25. Officer name: Nigel Jones. 2022-02-18 View Report
Officers. Officer name: Mr Nigel Jones. Change date: 2021-11-19. 2022-01-12 View Report
Officers. Appointment date: 2021-10-15. Officer name: Ms Angela Jane Winchester. 2021-10-27 View Report
Change of constitution. Statement of companys objects. 2021-06-16 View Report
Mortgage. Charge creation date: 2021-05-28. Charge number: 010505780008. 2021-06-04 View Report
Persons with significant control. Change date: 2019-07-01. Psc name: Mc20 Hdgs Limited. 2021-05-06 View Report
Mortgage. Charge number: 010505780005. 2021-04-08 View Report
Mortgage. Charge number: 010505780006. 2021-04-08 View Report
Mortgage. Charge number: 010505780007. 2021-04-08 View Report
Accounts. Accounts type full. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Mortgage. Charge creation date: 2020-11-03. Charge number: 010505780007. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mc20 Hdgs Limited. 2020-02-18 View Report
Officers. Officer name: Duncan Michael Willsher. 2020-02-14 View Report
Accounts. Accounts type full. 2020-01-30 View Report
Officers. Termination director company. 2020-01-27 View Report
Officers. Officer name: Andrew Bakewell. Termination date: 2020-01-15. 2020-01-27 View Report
Officers. Appointment date: 2020-01-15. Officer name: Julia Lindsay Yates. 2020-01-24 View Report
Officers. Appointment date: 2020-01-15. Officer name: Duncan Michael Willsher. 2020-01-24 View Report
Officers. Officer name: Nadeem Ladha. Appointment date: 2020-01-15. 2020-01-24 View Report
Officers. Officer name: Gerard Jude Walsh. Termination date: 2020-01-15. 2020-01-24 View Report
Mortgage. Charge number: 010505780006. Charge creation date: 2019-10-22. 2019-11-04 View Report
Address. Old address: 55 Baker Street London W1U 8EW England. New address: 100 Wood Street London EC2V 7AN. Change date: 2019-07-01. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Officers. Officer name: Andrew Bakewell. Change date: 2011-02-28. 2019-02-18 View Report
Accounts. Accounts type full. 2018-11-07 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2018-10-25 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Officers. Change date: 2018-02-16. Officer name: Andrew Bakewell. 2018-02-16 View Report