Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED
Company Information for

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED

WILLIAM VINTEN BUILDING, EASLEA ROAD, BURY ST. EDMUNDS, IP32 7BY,
Company Registration Number
01009895
Private Limited Company
Active

Company Overview

About Videndum Pensions Trust Company (uk) Ltd
VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED was founded on 1971-05-03 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Videndum Pensions Trust Company (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED
 
Legal Registered Office
WILLIAM VINTEN BUILDING
EASLEA ROAD
BURY ST. EDMUNDS
IP32 7BY
Other companies in TW9
 
Previous Names
VITEC GROUP PENSIONS TRUST COMPANY (UK) LIMITED20/06/2022
Filing Information
Company Number 01009895
Company ID Number 01009895
Date formed 1971-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 05:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
MANINDER DHIMAN
Company Secretary 2018-01-17
JONATHAN MARK BOLTON
Director 2013-01-01
STEVE JOHN HOLSTEAD
Director 2009-02-10
WILLIAM LANCELOT KERR
Director 2007-05-16
JOHN ANDREW STARLING
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL ALEXANDRA MATZOPOULOS
Company Secretary 2013-01-01 2018-01-17
JOHN DAVISON
Director 2009-04-01 2017-07-21
JAYESH MANDALIA
Director 2016-01-01 2017-06-12
GRAHAM PAUL RAMSEY
Director 2007-02-13 2015-10-31
JONATHAN MARK BOLTON
Company Secretary 2008-11-11 2013-01-01
ROGER COBLEY
Director 2000-04-01 2009-03-31
MICHAEL JOHN MARTIN
Director 2005-11-16 2009-03-31
ROLAND DUNCAN PEATE
Company Secretary 2008-05-13 2008-11-11
CLIFFORD JAMES ARBON
Director 1997-10-16 2008-11-11
JAYNE SARAH MILTON
Company Secretary 2006-09-13 2008-05-13
RICHARD ARTHUR LINDSAY
Director 2005-11-16 2007-05-16
ROLAND DUNCAN PEATE
Director 1998-02-10 2006-09-20
ROLAND DUNCAN PEATE
Company Secretary 1998-02-10 2006-09-13
JOHN DAVISON
Director 1997-10-16 2006-07-25
CHARLIE STEVENS
Director 1999-05-19 2005-11-16
MAURICE EDMUND DE JONGHE
Director 2003-08-18 2005-03-31
CHRISTINE JOHANNA THERESA DAWSON
Director 2002-08-19 2003-05-09
DEREK BLACKMAN
Director 1997-10-16 2002-03-07
PETER CHRISTOPHER FORBES
Director 1994-04-01 2000-03-31
VICTOR KENNETH HENOCQ
Director 1991-06-07 1998-09-19
MALCOLM GEORGE TITE
Company Secretary 1994-03-01 1998-02-10
NIGEL PAUL HOLLANDS
Director 1993-09-01 1997-10-15
SHARON PITT
Director 1997-05-29 1997-08-29
LINDA SUSAN PERRY
Director 1996-03-28 1997-04-05
KARL ANTHONY SIMPSON
Director 1993-09-01 1997-04-05
JENNIFER SOLTAU
Director 1993-04-06 1995-11-09
RONALD ANTHONY MARLER
Director 1991-06-07 1994-05-17
GILLIAN ANN GORROD
Company Secretary 1991-06-07 1994-02-28
WILLIAM ANDERSON
Director 1991-06-07 1993-09-01
MALCOLM LODGE
Director 1991-06-07 1993-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK BOLTON RT MOTION SYSTEMS LTD Director 2017-09-20 CURRENT 2009-12-04 Active - Proposal to Strike off
JONATHAN MARK BOLTON PANLIGHT LIMITED Director 2015-11-06 CURRENT 2014-04-14 Active - Proposal to Strike off
JONATHAN MARK BOLTON AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
JONATHAN MARK BOLTON CAMERA CORPS LTD Director 2012-08-31 CURRENT 1997-09-04 Active
JONATHAN MARK BOLTON COLORAMA PHOTODISPLAY LIMITED Director 2011-03-04 CURRENT 1989-03-21 Dissolved 2016-08-09
JONATHAN MARK BOLTON HENRY (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 1996-03-19 Dissolved 2017-02-28
JONATHAN MARK BOLTON VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-03-04 CURRENT 1985-11-15 Active
JONATHAN MARK BOLTON COLORAMA PHOTODISPLAY HOLDINGS LIMITED Director 2011-03-04 CURRENT 2002-02-04 Active
JONATHAN MARK BOLTON BOGEN IMAGING UK LIMITED Director 2010-01-03 CURRENT 2010-01-03 Active - Proposal to Strike off
JONATHAN MARK BOLTON AUTOCUE LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
JONATHAN MARK BOLTON GITZO LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
JONATHAN MARK BOLTON PETROL BAGS LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
JONATHAN MARK BOLTON SACHTLER LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JONATHAN MARK BOLTON THE CAMERA STORE LIMITED Director 2009-06-23 CURRENT 2008-04-25 Active
JONATHAN MARK BOLTON BROADCAST DEVELOPMENTS LIMITED Director 2009-04-14 CURRENT 1984-07-18 Dissolved 2016-08-09
JONATHAN MARK BOLTON AUTOSCRIPT LIMITED Director 2009-04-14 CURRENT 1984-01-31 Active
JONATHAN MARK BOLTON VIZUA LIMITED Director 2009-04-14 CURRENT 2004-07-14 Active
JONATHAN MARK BOLTON VIDENDUM PRODUCTION SOLUTIONS LIMITED Director 2009-04-14 CURRENT 1983-07-11 Active
JONATHAN MARK BOLTON PALMER YEN FINANCE Director 2008-11-28 CURRENT 2008-11-28 Active
JONATHAN MARK BOLTON WHEATFIELD KINGSTON INVESTMENTS Director 2008-10-29 CURRENT 2003-10-24 Dissolved 2016-08-09
JONATHAN MARK BOLTON WHEATFIELD KINGSTON FINANCE (UK) Director 2008-10-29 CURRENT 2003-10-24 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC UK FINANCE LIMITED Director 2008-10-29 CURRENT 2002-05-22 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC UK INVESTMENTS LIMITED Director 2008-10-29 CURRENT 2002-03-19 Dissolved 2017-02-28
JONATHAN MARK BOLTON VINTEN INSTRUMENTS LIMITED Director 2008-10-29 CURRENT 1981-09-03 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC HOLDINGS LIMITED Director 2008-10-29 CURRENT 2006-05-19 Active
JONATHAN MARK BOLTON VIDENDUM INVESTMENTS LIMITED Director 2008-10-29 CURRENT 1998-08-19 Active
JONATHAN MARK BOLTON PALMER FINANCE Director 2008-10-29 CURRENT 2004-12-06 Active
JONATHAN MARK BOLTON PALMER DOLLAR FINANCE Director 2008-10-29 CURRENT 2006-05-02 Active
JONATHAN MARK BOLTON MANFROTTO DISTRIBUTION LIMITED Director 2008-10-29 CURRENT 1982-11-03 Active
JONATHAN MARK BOLTON VTC INTERNATIONAL LIMITED Director 2008-10-29 CURRENT 1963-06-13 Active
JONATHAN MARK BOLTON LASTOLITE LIMITED Director 2008-10-29 CURRENT 1961-01-11 Active
JONATHAN MARK BOLTON KATA UK LIMITED Director 2008-10-29 CURRENT 1995-08-16 Active
JONATHAN MARK BOLTON LITEPANELS LTD Director 2008-10-29 CURRENT 2008-04-25 Active
JONATHAN MARK BOLTON RADAMEC BROADCAST SYSTEMS LIMITED Director 2008-10-29 CURRENT 1957-06-06 Active
JONATHAN MARK BOLTON VINTEN BROADCAST LIMITED Director 2008-10-29 CURRENT 1982-02-02 Active
JONATHAN MARK BOLTON VIDENDUM GROUP HOLDINGS LIMITED Director 2008-10-29 CURRENT 1999-07-05 Active
WILLIAM LANCELOT KERR THAMESMEAD SCHOOL Director 2017-09-01 CURRENT 2011-06-28 Active
JOHN ANDREW STARLING AKER SOLUTIONS DC TRUSTEES LIMITED Director 2004-02-20 CURRENT 2004-02-04 Active
JOHN ANDREW STARLING DARTFORD RIVER CROSSING TRUSTEES LIMITED Director 2000-01-01 CURRENT 1985-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Bridge House Heron Square Richmond TW9 1EN
2024-09-11CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-06-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-10Change of details for The Vitec Group Plc as a person with significant control on 2022-05-23
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-09CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-20NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-20Company name changed vitec group pensions trust company (uk) LIMITED\certificate issued on 20/06/22
2022-06-20CERTNMCompany name changed vitec group pensions trust company (uk) LIMITED\certificate issued on 20/06/22
2022-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26DIRECTOR APPOINTED MR MARK ALAN HUMPHREYS
2022-01-26AP01DIRECTOR APPOINTED MR MARK ALAN HUMPHREYS
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21AP01DIRECTOR APPOINTED MR IAN JAMES CASTLE
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN HOLSTEAD
2021-02-03AP03Appointment of Mr Maninder Dhiman as company secretary on 2021-02-01
2021-01-08TM02Termination of appointment of Rachael Alexandra Matzopoulos on 2020-12-18
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-08AP03Appointment of Rachael Alexandra Matzopoulos as company secretary on 2019-02-26
2019-03-08TM02Termination of appointment of Maninder Dhiman on 2019-02-26
2018-11-23CH01Director's details changed for Mr Jonathan Mark Bolton on 2018-11-23
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02AP03Appointment of Mr Maninder Dhiman as company secretary on 2018-01-17
2018-02-02TM02Termination of appointment of Rachael Alexandra Matzopoulos on 2018-01-17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH MANDALIA
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-04AP01DIRECTOR APPOINTED MR JAYESH MANDALIA
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RAMSEY
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 80
2015-09-22AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-19CH01Director's details changed for Graham Paul Ramsey on 2014-09-19
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-15AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-05CH03SECRETARY'S DETAILS CHNAGED FOR RACHAEL ALEXANDRA NELSON on 2013-05-31
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AP01DIRECTOR APPOINTED MR JONATHAN MARK BOLTON
2013-01-09AP03SECRETARY APPOINTED RACHAEL ALEXANDRA NELSON
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BOLTON
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07AR0101/09/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW STARLING / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL RAMSEY / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LANCELOT KERR / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE JOHN HOLSTEAD / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON / 23/05/2012
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-13AR0101/09/11 FULL LIST
2011-06-15AR0107/06/11 FULL LIST
2010-11-05RES01ADOPT ARTICLES 21/10/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AR0107/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL RAMSEY / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE JOHN HOLSTEAD / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON / 01/10/2009
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM WESTERN WAY BURY ST, EDMUNDS SUFFOLK IP33 3TB
2009-08-28AA31/12/08 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ROGER COBLEY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MARTIN
2009-05-14288aDIRECTOR APPOINTED JOHN ANDREW STARLING
2009-05-14288aDIRECTOR APPOINTED JOHN DAVISON
2009-02-18288aDIRECTOR APPOINTED STEVE JOHN HOLSTEAD
2009-01-05RES01ALTER ARTICLES 11/12/2008
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD ARBON
2008-11-28288aSECRETARY APPOINTED JONATHAN MARK BOLTON
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY ROLAND PEATE
2008-08-19AA31/12/07 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-27288aSECRETARY APPOINTED ROLAND DUNCAN PEATE
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY JAYNE MILTON
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288bDIRECTOR RESIGNED
2006-07-04363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-07-06363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED
Trademarks
We have not found any records of VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.