VIDA GROUP HOLDINGS PLC

Register to unlock more data on OkredoRegister

VIDA GROUP HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09828204

Incorporation date

16/10/2015

Size

Group

Contacts

Registered address

Registered address

1 Battle Bridge Lane, London SE1 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2015)
dot icon14/04/2026
Balance Sheet
dot icon14/04/2026
Re-registration from a private company to a public company
dot icon14/04/2026
Re-registration of Memorandum and Articles
dot icon14/04/2026
Auditor's report
dot icon14/04/2026
Auditor's statement
dot icon14/04/2026
Certificate of re-registration from Private to Public Limited Company
dot icon14/04/2026
Resolutions
dot icon26/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Solvency Statement dated 09/12/25
dot icon10/12/2025
Statement of capital on 2025-12-10
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon16/10/2025
Particulars of variation of rights attached to shares
dot icon09/10/2025
Appointment of Mr Alexander Filshie as a director on 2025-10-03
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Termination of appointment of Stephen William Haggerty as a director on 2025-09-30
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Solvency Statement dated 23/09/25
dot icon02/10/2025
Statement by Directors
dot icon02/10/2025
Statement of capital on 2025-10-02
dot icon22/09/2025
Secretary's details changed
dot icon11/06/2025
Appointment of Mr Stuart William Sinclair as a director on 2025-06-06
dot icon15/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/04/2025
Termination of appointment of Peter Richard Williams as a director on 2025-04-30
dot icon04/04/2025
Register(s) moved to registered office address 1 Battle Bridge Lane London SE1 2HP
dot icon04/04/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-03-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon12/12/2024
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon12/12/2024
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon26/11/2024
Appointment of Mr Stephen William Haggerty as a director on 2024-11-22
dot icon26/11/2024
Appointment of Carol Frances Sergeant as a director on 2024-11-22
dot icon26/11/2024
Appointment of Mr Robin James Churchouse as a director on 2024-11-22
dot icon26/11/2024
Appointment of Dr Peter Richard Williams as a director on 2024-11-22
dot icon26/11/2024
Appointment of Amanda Robinson as a secretary on 2024-11-22
dot icon06/11/2024
Consolidation of shares on 2024-10-16
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon29/10/2024
Particulars of variation of rights attached to shares
dot icon29/10/2024
Sub-division of shares on 2024-10-16
dot icon28/10/2024
Director's details changed for Walter Dana Laforge on 2023-10-01
dot icon28/10/2024
Change of share class name or designation
dot icon10/10/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon07/08/2024
Certificate of change of name
dot icon26/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/06/2024
Resolutions
dot icon27/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Director's details changed for Walter Dana Laforge on 2022-11-03
dot icon15/03/2023
Director's details changed for John Laidlaw Rowan on 2022-11-03
dot icon15/03/2023
Director's details changed for Mr Anthony David Mooney on 2022-11-03
dot icon10/11/2022
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
dot icon07/11/2022
Registered office address changed from , 1 Bridge Street, Staines-upon-Thames, Surrey, TW18 4TW, United Kingdom to 1 Battle Bridge Lane London SE1 2HP on 2022-11-07
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon13/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon07/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-04
dot icon07/12/2021
Confirmation statement made on 2021-10-17 with updates
dot icon21/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Ethan Jay Wang as a director on 2021-06-23
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon23/12/2020
Confirmation statement made on 2020-10-17 with updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/12/2020
Appointment of John Laidlaw Rowan as a director on 2020-12-04
dot icon02/10/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon01/10/2020
Director's details changed for Walter Dana Laforge on 2020-09-23
dot icon30/09/2020
Termination of appointment of Oliver Marshall Goldstein as a director on 2020-09-23
dot icon30/09/2020
Appointment of Walter Dana Laforge as a director on 2020-09-23
dot icon22/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-04
dot icon22/08/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-20
dot icon31/07/2020
Termination of appointment of David Basra as a director on 2020-07-31
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon09/06/2020
Appointment of Mr Anthony David Mooney as a director on 2020-06-08
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-06-27
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-06-27
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon03/02/2020
Termination of appointment of David William Paterson Tweedy as a director on 2020-01-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon06/01/2020
Termination of appointment of Nicholaos Constantinos Krenteras as a director on 2019-12-31
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon08/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Change of name notice
dot icon25/04/2019
Appointment of Mr Oliver Marshall Goldstein as a director on 2019-04-25
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon20/02/2019
Termination of appointment of Helen Trott as a secretary on 2019-02-01
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon11/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon10/08/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon17/05/2018
Resolutions
dot icon06/04/2018
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
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon11/12/2017
Confirmation statement made on 2017-10-17 with updates
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon18/10/2017
Appointment of Mr David Basra as a director on 2017-10-18
dot icon04/10/2017
Appointment of Helen Trott as a secretary on 2017-08-04
dot icon04/10/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-08-04
dot icon04/08/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-08-04
dot icon27/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon02/03/2017
Statement of capital following an allotment of shares on 2016-09-08
dot icon02/03/2017
Statement of capital following an allotment of shares on 2016-09-08
dot icon02/03/2017
Statement of capital following an allotment of shares on 2016-09-08
dot icon21/11/2016
Termination of appointment of William Jonathan Howard Davies as a director on 2016-11-16
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon21/10/2016
Director's details changed for Mr Nicholaos Constantinos Krenteras on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Ethan Jay Wang on 2016-10-20
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon13/09/2016
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
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon04/12/2015
Appointment of Mr Ethan Jay Wang as a director on 2015-11-24
dot icon04/12/2015
Sub-division of shares on 2015-11-24
dot icon04/12/2015
Appointment of Mr Nicholaos Constantinos Krenteras as a director on 2015-11-24
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon04/12/2015
Change of share class name or designation
dot icon04/12/2015
Resolutions
dot icon22/10/2015
Director's details changed for Mr William Jonathan Howard Davies on 2015-10-22
dot icon16/10/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon16/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
04/08/2017 - 31/03/2025
1977
Sergeant, Carol Frances
Director
22/11/2024 - Present
14
Filshie, Alexander
Director
03/10/2025 - Present
26
Williams, Peter Richard, Dr
Director
22/11/2024 - 30/04/2025
13
Haggerty, Stephen William
Director
22/11/2024 - 30/09/2025
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIDA GROUP HOLDINGS PLC

VIDA GROUP HOLDINGS PLC is an(a) Active company incorporated on 16/10/2015 with the registered office located at 1 Battle Bridge Lane, London SE1 2HP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIDA GROUP HOLDINGS PLC?

toggle

VIDA GROUP HOLDINGS PLC is currently Active. It was registered on 16/10/2015 .

Where is VIDA GROUP HOLDINGS PLC located?

toggle

VIDA GROUP HOLDINGS PLC is registered at 1 Battle Bridge Lane, London SE1 2HP.

What does VIDA GROUP HOLDINGS PLC do?

toggle

VIDA GROUP HOLDINGS PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for VIDA GROUP HOLDINGS PLC?

toggle

The latest filing was on 14/04/2026: Balance Sheet.