Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDETT GOVERNANCE SERVICES LIMITED
Company Information for

VIDETT GOVERNANCE SERVICES LIMITED

3RD FLOOR FORBURY WORKS, 37-43 BLAGRAVE STREET, READING, RG1 1PZ,
Company Registration Number
03021321
Private Limited Company
Active

Company Overview

About Vidett Governance Services Ltd
VIDETT GOVERNANCE SERVICES LIMITED was founded on 1995-02-14 and has its registered office in Reading. The organisation's status is listed as "Active". Vidett Governance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIDETT GOVERNANCE SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR FORBURY WORKS
37-43 BLAGRAVE STREET
READING
RG1 1PZ
Other companies in WC2N
 
Previous Names
PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED03/07/2023
PS INDEPENDENT TRUSTEES LIMITED02/11/2018
Filing Information
Company Number 03021321
Company ID Number 03021321
Date formed 1995-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 14:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDETT GOVERNANCE SERVICES 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 VIDETT GOVERNANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC NASH
Company Secretary 2007-09-10
EDWIN CHARLES BRUCE-GARDNER
Director 2010-10-04
WAYNE PHELAN
Director 2006-02-20
STUART MALCOLM SOUTHALL
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL BATTING
Director 2006-02-20 2018-01-11
ROBERT ANDREW SCOTT
Director 1999-07-15 2011-04-27
DAVID MICHAEL SEGAL
Director 2000-10-02 2011-02-07
RICHARD GARMON JONES
Company Secretary 2003-06-04 2007-09-10
JONATHAN DOMINIC PUNTER
Director 2000-10-02 2006-02-20
PETER NICHOLAS AVES
Company Secretary 2000-10-02 2003-06-04
THOMAS MICHAEL BEECROFT
Company Secretary 1997-06-23 2000-10-02
LINDA ANN CLARK
Company Secretary 1995-02-14 2000-10-02
MICHAEL ARNOLD
Director 1995-04-25 2000-10-02
RONALD STEWART BOWIE
Director 1995-02-14 2000-10-02
GRAEME DOUGLAS MUIR
Director 1995-04-25 2000-10-02
NEIL ANDREW PUXLEY
Director 1996-09-28 2000-10-02
ROSS FOSTER RUSSELL
Director 1995-04-25 2000-10-02
COLIN GEORGE MALONEY
Director 1995-04-25 2000-03-31
ALLAN CHRISTOPHER MARTIN
Director 1995-02-14 1999-08-12
KENNETH JOHN AULD
Director 1995-04-25 1996-09-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-02-14 1995-02-14
COMBINED NOMINEES LIMITED
Nominated Director 1995-02-14 1995-02-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-02-14 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC NASH PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED Company Secretary 2008-08-28 CURRENT 1966-03-10 Active
IAN ERIC NASH CAMRADATA ANALYTICAL SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Active
IAN ERIC NASH EASTEARLY LIMITED Company Secretary 2008-04-21 CURRENT 1993-08-19 Active - Proposal to Strike off
IAN ERIC NASH STONEPORT PENSIONS MANAGEMENT LIMITED Company Secretary 2008-04-21 CURRENT 2007-03-30 Active
IAN ERIC NASH PUNTER SOUTHALL WEALTH LIMITED Company Secretary 2008-04-21 CURRENT 2005-02-24 Active
IAN ERIC NASH PSG TRUSTEES LIMITED Company Secretary 2008-04-21 CURRENT 2004-03-31 Active
IAN ERIC NASH PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Company Secretary 2008-04-21 CURRENT 2007-04-23 Active
IAN ERIC NASH PUNTER SOUTHALL ANALYTICS LIMITED Company Secretary 2008-04-21 CURRENT 2007-04-23 Active
IAN ERIC NASH PSFM LIMITED Company Secretary 2008-04-21 CURRENT 1987-07-20 Active - Proposal to Strike off
IAN ERIC NASH PUNTER SOUTHALL SERVICES LIMITED Company Secretary 2008-04-21 CURRENT 1993-06-24 Active
IAN ERIC NASH CRAVEN STREET CAPITAL LIMITED Company Secretary 2008-04-21 CURRENT 2006-08-21 Active
IAN ERIC NASH PUNTER SOUTHALL GROUP LIMITED Company Secretary 2008-03-18 CURRENT 2000-10-26 Active
IAN ERIC NASH PUNTER SOUTHALL SIPP LIMITED Company Secretary 2008-02-12 CURRENT 1998-09-17 Active
IAN ERIC NASH PS TRUSTEES LIMITED Company Secretary 2008-01-30 CURRENT 1988-10-10 Active
IAN ERIC NASH PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Company Secretary 2008-01-07 CURRENT 1978-10-13 Dissolved 2016-11-22
IAN ERIC NASH PUNTER SOUTHALL SIPP TRUSTEES LIMITED Company Secretary 2007-11-01 CURRENT 2005-11-10 Active
EDWIN CHARLES BRUCE-GARDNER VIDETT HRT LIMITED Director 2018-01-11 CURRENT 1962-12-31 Active
EDWIN CHARLES BRUCE-GARDNER VIDETT TRUST CORPORATION LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
EDWIN CHARLES BRUCE-GARDNER VIDETT GROUP LIMITED Director 2013-09-25 CURRENT 2013-09-19 Active
EDWIN CHARLES BRUCE-GARDNER EASTEARLY LIMITED Director 1993-09-14 CURRENT 1993-08-19 Active - Proposal to Strike off
WAYNE PHELAN VIDETT HRT LIMITED Director 2018-01-11 CURRENT 1962-12-31 Active
WAYNE PHELAN VIDETT TRUST CORPORATION LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WAYNE PHELAN VIDETT GROUP LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
STUART MALCOLM SOUTHALL VIDETT HRT LIMITED Director 2018-01-11 CURRENT 1962-12-31 Active
STUART MALCOLM SOUTHALL VIDETT TRUST CORPORATION LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
STUART MALCOLM SOUTHALL VIDETT GROUP LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
STUART MALCOLM SOUTHALL PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
STUART MALCOLM SOUTHALL LIONTRUST INVESTMENT MANAGEMENT LIMITED Director 2002-06-28 CURRENT 2001-12-18 Active
STUART MALCOLM SOUTHALL PUNTER SOUTHALL SERVICES LIMITED Director 1993-07-14 CURRENT 1993-06-24 Active
STUART MALCOLM SOUTHALL PS TRUSTEES LIMITED Director 1991-03-05 CURRENT 1988-10-10 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
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10Change of details for Ps Independent Trustee Holdings Limited as a person with significant control on 2023-07-03
2023-07-03Company name changed punter southall governance services LIMITED\certificate issued on 03/07/23
2023-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08Memorandum articles filed
2023-03-06Statement of company's objects
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 11 Strand London WC2N 5HR
2023-03-03Termination of appointment of Ian Eric Nash on 2023-02-28
2023-03-03DIRECTOR APPOINTED LOUISE BILES
2023-02-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUBLE
2018-11-02RES15CHANGE OF COMPANY NAME 02/11/18
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BATTING
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030213210002
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-27CH01Director's details changed for Mr Wayne Phelan on 2017-07-27
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030213210002
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Wayne Phelan on 2009-10-01
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-09AR0114/02/15 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-12AR0114/02/14 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13Resolutions passed:
  • Facilities agreement 23/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-03-07AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-12MG01Particulars of a mortgage or charge / charge no: 1
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM, 126 JERMYN STREET, LONDON, SW1Y 4UJ
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0114/02/12 ANNUAL RETURN FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2011-03-21AR0114/02/11 FULL LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEGAL
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEGAL / 01/12/2010
2010-10-20AP01DIRECTOR APPOINTED MR EDWIN CHARLES BRUCE-GARDNER
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0114/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEGAL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SCOTT / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHELAN / 17/03/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-25RES01ADOPT ARTICLES 19/02/2009
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-30288bSECRETARY RESIGNED
2008-01-30288aNEW SECRETARY APPOINTED
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-20288cSECRETARY'S PARTICULARS CHANGED
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-18288cSECRETARY'S PARTICULARS CHANGED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-03386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-15288aNEW SECRETARY APPOINTED
2003-06-15288bSECRETARY RESIGNED
2003-03-19363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-03-15363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-22363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIDETT GOVERNANCE SERVICES 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 VIDETT GOVERNANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2013-02-12 Satisfied INTERMEDIATE CAPITAL GROUP PLC
Intangible Assets
Patents
We have not found any records of VIDETT GOVERNANCE SERVICES LIMITED registering or being granted any patents
Domain Names

VIDETT GOVERNANCE SERVICES LIMITED owns 1 domain names.

pensionsmanager.co.uk  

Trademarks
We have not found any records of VIDETT GOVERNANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDETT GOVERNANCE SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as VIDETT GOVERNANCE SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where VIDETT GOVERNANCE SERVICES 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 VIDETT GOVERNANCE SERVICES 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 VIDETT GOVERNANCE SERVICES 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.