Background WavePink WaveYellow Wave

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED (01009895)

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED (01009895) is an active UK company. incorporated on 3 May 1971. with registered office in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED has been registered for 54 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
01009895
Status
active
Type
ltd
Incorporated
3 May 1971
Age
54 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED is an active company incorporated on 3 May 1971 with the registered office located in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01009895

LTD Company

Age

54 Years

Incorporated 3 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VITEC GROUP PENSIONS TRUST COMPANY (UK) LIMITED
From: 23 April 1996To: 20 June 2022
VINTEN PENSIONS LIMITED
From: 3 May 1971To: 23 April 1996
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 25 February 2010To: 13 December 2011
Western Way Bury St, Edmunds Suffolk IP33 3TB
From: 3 May 1971To: 25 February 2010
Timeline

22 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
May 71
Director Joined
Jan 13
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 23 Jul 2025

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 06 Aug 2025

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

BOLTON, Jonathan Mark

Resigned
Heron Square, RichmondTW9 1EN
Secretary
Appointed 11 Nov 2008
Resigned 01 Jan 2013

DHIMAN, Maninder

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 01 Feb 2021
Resigned 23 Jul 2025

DHIMAN, Maninder

Resigned
Heron Square, RichmondTW9 1EN
Secretary
Appointed 17 Jan 2018
Resigned 26 Feb 2019

GORROD, Gillian Ann

Resigned
Lane End Cottage, Bury St EdmundsIP28 6HR
Secretary
Appointed N/A
Resigned 28 Feb 1994

MATZOPOULOS, Rachael Alexandra

Resigned
Heron Square, RichmondTW9 1EN
Secretary
Appointed 26 Feb 2019
Resigned 18 Dec 2020

MATZOPOULOS, Rachael Alexandra

Resigned
Heron Square, RichmondTW9 1EN
Secretary
Appointed 01 Jan 2013
Resigned 17 Jan 2018

MILTON, Jayne Sarah

Resigned
10 The Ashtrees, AldershotGU12 6BE
Secretary
Appointed 13 Sept 2006
Resigned 13 May 2008

PEATE, Roland Duncan

Resigned
25 Suffield Close, South CroydonCR2 8SZ
Secretary
Appointed 13 May 2008
Resigned 11 Nov 2008

PEATE, Roland Duncan

Resigned
25 Suffield Close, South CroydonCR2 8SZ
Secretary
Appointed 10 Feb 1998
Resigned 13 Sept 2006

TITE, Malcolm George

Resigned
2 Hale View Glen Road, HindheadGU26 6QE
Secretary
Appointed 01 Mar 1994
Resigned 10 Feb 1998

ANDERSON, William

Resigned
294 Hethersett Close, NewmarketCB8
Born November 1937
Director
Appointed N/A
Resigned 01 Sept 1993

ARBON, Clifford James

Resigned
7 Ord Road, Bury St EdmundsIP31 1TB
Born October 1948
Director
Appointed 16 Oct 1997
Resigned 11 Nov 2008

BLACKMAN, Derek

Resigned
7 The Curlews, Bury St EdmundsIP33 2NL
Born October 1942
Director
Appointed 16 Oct 1997
Resigned 07 Mar 2002

BOLTON, Jonathan Mark

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 01 Jan 2013
Resigned 21 Feb 2025

CASTLE, Ian James

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born December 1984
Director
Appointed 21 Apr 2021
Resigned 21 Feb 2025

COBLEY, Roger

Resigned
5 Beacon Lane, WoodbridgeIP13 6LZ
Born March 1942
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2009

DAVISON, John

Resigned
Heron Square, RichmondTW9 1EN
Born April 1943
Director
Appointed 01 Apr 2009
Resigned 21 Jul 2017

DAVISON, John

Resigned
Capel Close, Bury St. EdmundsIP31 1EP
Born April 1943
Director
Appointed 16 Oct 1997
Resigned 25 Jul 2006

DAWSON, Christine Johanna Theresa

Resigned
5 Chelveston, Welwyn Garden CityAL7 2PW
Born August 1955
Director
Appointed 19 Aug 2002
Resigned 09 May 2003

DE JONGHE, Maurice Edmund

Resigned
Priory Close, Saffron WaldenCB10 1TF
Born April 1952
Director
Appointed 18 Aug 2003
Resigned 31 Mar 2005

ETHERINGTON, David Neil

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born August 1968
Director
Appointed 06 Aug 2025
Resigned 21 Oct 2025

FORBES, Peter Christopher

Resigned
Brandon House, Kings LynnPE31 8DP
Born November 1928
Director
Appointed 01 Apr 1994
Resigned 31 Mar 2000

HENOCQ, Victor Kenneth

Resigned
136 Winthrop Road, Bury St EdmundsIP33 3XW
Born July 1923
Director
Appointed N/A
Resigned 19 Sept 1998

HOLLANDS, Nigel Paul

Resigned
30 Summers Road, Bury St EdmundsIP32 6SD
Born October 1954
Director
Appointed 01 Sept 1993
Resigned 15 Oct 1997

HOLSTEAD, Steve John

Resigned
Heron Square, RichmondTW9 1EN
Born April 1956
Director
Appointed 10 Feb 2009
Resigned 26 Mar 2021

HUMPHREYS, Mark Alan

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born May 1977
Director
Appointed 26 Jan 2022
Resigned 21 Feb 2025

KERR, William Lancelot

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born August 1959
Director
Appointed 16 May 2007
Resigned 21 Feb 2025

LINDSAY, Richard Arthur

Resigned
Ash House, StowmarketIP14 6JN
Born May 1950
Director
Appointed 16 Nov 2005
Resigned 16 May 2007

LODGE, Malcolm

Resigned
21 Westgarth Gardens, Bury St EdmundsIP33 3LB
Born June 1950
Director
Appointed N/A
Resigned 29 Aug 1993

MANDALIA, Jayesh

Resigned
Heron Square, RichmondTW9 1EN
Born July 1965
Director
Appointed 01 Jan 2016
Resigned 12 Jun 2017

MARLER, Ronald Anthony

Resigned
Springwater 36 Russell Road, NorthwoodHA6 2LR
Born September 1925
Director
Appointed N/A
Resigned 17 May 1994

MARTIN, Michael John

Resigned
The Pantiles Ponds End Lane, DissIP22 2PA
Born September 1941
Director
Appointed 16 Nov 2005
Resigned 31 Mar 2009

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
28 February 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Resolution
5 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288cChange of Particulars
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Certificate Change Of Name Company
22 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1996
353353
Legacy
19 February 1996
325325
Legacy
19 February 1996
318318
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
6 May 1994
288288
Legacy
9 March 1994
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
17 June 1991
288288
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
24 November 1989
225(1)225(1)
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
12 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Incorporation Company
3 May 1971
NEWINCIncorporation