VIDA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Stuart William Sinclair as a director on 2025-06-06

View Document

15/05/2515 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Termination of appointment of Peter Richard Williams as a director on 2025-04-30

View Document

04/04/254 April 2025 Register(s) moved to registered office address 1 Battle Bridge Lane London SE1 2HP

View Document

04/04/254 April 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-03-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

12/12/2412 December 2024 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX

View Document

12/12/2412 December 2024 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

06/11/246 November 2024 Consolidation of shares on 2024-10-16

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Sub-division of shares on 2024-10-16

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Director's details changed for Walter Dana Laforge on 2023-10-01

View Document

10/10/2410 October 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Director's details changed for John Laidlaw Rowan on 2022-11-03

View Document

15/03/2315 March 2023 Director's details changed for Mr Anthony David Mooney on 2022-11-03

View Document

15/03/2315 March 2023 Director's details changed for Walter Dana Laforge on 2022-11-03

View Document

10/11/2210 November 2022 Registered office address changed from 1 Battle Bridge Lane 1 Battle Bridge Lane London SE1 2HP England to 1 Battle Bridge Lane London SE1 2HP on 2022-11-10

View Document

07/11/227 November 2022 Registered office address changed from 1 Bridge Street Staines-upon-Thames Surrey TW18 4TW United Kingdom to 1 Battle Bridge Lane 1 Battle Bridge Lane London SE1 2HP on 2022-11-07

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-17 with updates

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-04

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Ethan Jay Wang as a director on 2021-06-23

View Document

11/03/2111 March 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 148305604.7237

View Document

01/07/191 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 158005594.7227

View Document

28/06/1928 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 149105604.7237

View Document

28/06/1928 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 153405605.1727

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED BELMONT GREEN LTD CERTIFICATE ISSUED ON 10/06/19

View Document

10/06/1910 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR OLIVER MARSHALL GOLDSTEIN

View Document

28/03/1928 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 144805605.1727

View Document

28/03/1928 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 136234505.1727

View Document

26/03/1926 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 129234536.1727

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY HELEN TROTT

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

03/10/183 October 2018 04/09/18 STATEMENT OF CAPITAL GBP 122004115.1727

View Document

03/10/183 October 2018 17/08/18 STATEMENT OF CAPITAL GBP 116444115.1727

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 14/12/17 STATEMENT OF CAPITAL GBP 84452844.2069

View Document

10/08/1810 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 108444115.1727

View Document

03/08/183 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 104944114.6127

View Document

05/07/185 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 104097843.6469

View Document

17/05/1817 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 1 LONDON ROAD STAINES-UPON-THAMES TW18 4EX UNITED KINGDOM

View Document

06/04/186 April 2018 Registered office address changed from , 1 London Road Staines-upon-Thames, TW18 4EX, United Kingdom to 1 Battle Bridge Lane London SE1 2HP on 2018-04-06

View Document

07/02/187 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 98697843.6469

View Document

07/02/187 February 2018 05/01/18 STATEMENT OF CAPITAL GBP 92593843.6469

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 01/06/17 STATEMENT OF CAPITAL GBP 73890093.6469

View Document

30/10/1730 October 2017 16/06/17 STATEMENT OF CAPITAL GBP 73922763.6469

View Document

30/10/1730 October 2017 03/07/17 STATEMENT OF CAPITAL GBP 80955433.6469

View Document

30/10/1730 October 2017 21/04/17 STATEMENT OF CAPITAL GBP 69317093.6469

View Document

30/10/1730 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 80955433.6469

View Document

30/10/1730 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 84455433.6469

View Document

30/10/1730 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 63566093.6469

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR DAVID BASRA

View Document

04/10/174 October 2017 SECRETARY APPOINTED HELEN TROTT

View Document

04/10/174 October 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 40728994.2229

View Document

20/04/1720 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 40728994.2229

View Document

02/03/172 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 24928994.2229

View Document

02/03/172 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 24928994.2229

View Document

02/03/172 March 2017 09/01/17 STATEMENT OF CAPITAL GBP 24896324.2229

View Document

02/03/172 March 2017 03/01/17 STATEMENT OF CAPITAL GBP 24894664.2229

View Document

02/03/172 March 2017 08/09/16 STATEMENT OF CAPITAL GBP 10500392.4879

View Document

02/03/172 March 2017 08/09/16 STATEMENT OF CAPITAL GBP 10500392.4879

View Document

02/03/172 March 2017 08/09/16 STATEMENT OF CAPITAL GBP 10500392.4879

View Document

02/03/172 March 2017 09/01/17 STATEMENT OF CAPITAL GBP 24896324.2229

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARD DAVIES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 14/09/16 STATEMENT OF CAPITAL GBP 24900001.0064

View Document

21/10/1621 October 2016 14/09/16 STATEMENT OF CAPITAL GBP 24900001.0064

View Document

21/10/1621 October 2016 14/09/16 STATEMENT OF CAPITAL GBP 24900001.0064

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAOS CONSTANTINOS KRENTERAS / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ETHAN JAY WANG / 20/10/2016

View Document

14/09/1614 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 10499971.0064

View Document

14/09/1614 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 10499971.0064

View Document

13/09/1613 September 2016 Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to 1 Battle Bridge Lane London SE1 2HP on 2016-09-13

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

08/09/168 September 2016 18/02/16 STATEMENT OF CAPITAL GBP 6999981.0064

View Document

08/09/168 September 2016 18/02/16 STATEMENT OF CAPITAL GBP 6999981.0064

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR NICHOLAOS CONSTANTINOS KRENTERAS

View Document

04/12/154 December 2015 SUB-DIVISION 24/11/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ETHAN JAY WANG

View Document

04/12/154 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 3500064

View Document

04/12/154 December 2015 ADOPT ARTICLES 24/11/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN HOWARD DAVIES / 22/10/2015

View Document

16/10/1516 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company