VISTRA (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-07 View Report
Resolution. Description: Resolutions. 2024-01-24 View Report
Capital. Second filing capital allotment shares. 2024-01-17 View Report
Officers. Officer name: Debbie Jane Farman. Termination date: 2023-12-22. 2023-12-28 View Report
Capital. Capital allotment shares. 2023-12-28 View Report
Officers. Officer name: Paul John Cooper. Termination date: 2023-12-14. 2023-12-15 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Mortgage. Charge number: 056874520012. 2023-08-01 View Report
Mortgage. Charge number: 056874520013. 2023-08-01 View Report
Mortgage. Charge number: 056874520010. 2023-08-01 View Report
Mortgage. Charge number: 056874520008. 2023-08-01 View Report
Mortgage. Charge number: 056874520011. 2023-08-01 View Report
Mortgage. Charge number: 056874520009. 2023-08-01 View Report
Persons with significant control. Psc name: Vistra Holdings (Uk) Limited. Change date: 2023-03-29. 2023-03-29 View Report
Officers. Officer name: Accomplish Secretaries Limited. Change date: 2023-03-29. 2023-03-29 View Report
Officers. Change date: 2023-03-29. Officer name: Mr Paul John Cooper. 2023-03-29 View Report
Accounts. Accounts type full. 2023-03-24 View Report
Officers. Officer name: Mrs Debbie Jane Farman. Change date: 2023-03-21. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Address. Change date: 2022-10-11. Old address: 7th Floor 50 Broadway London SW1H 0BL United Kingdom. New address: 7th Floor 50 Broadway London SW1H 0DB. 2022-10-11 View Report
Address. New address: 7th Floor 50 Broadway London SW1H 0BL. Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. Change date: 2022-10-10. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Officers. Officer name: Barry Anthony Gowdy. Termination date: 2021-11-25. 2022-01-05 View Report
Accounts. Accounts type full. 2021-12-21 View Report
Officers. Appointment date: 2021-02-11. Officer name: Mr Jason Anthony Burgoyne. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type full. 2021-01-21 View Report
Officers. Termination date: 2020-08-24. Officer name: David Rudge. 2020-08-26 View Report
Confirmation statement. Statement with updates. 2020-01-31 View Report
Persons with significant control. Change date: 2020-01-28. Psc name: Accomplish Uk Holdings Limited. 2020-01-28 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Accomplish Uk Holdings Limited. 2018-10-18 View Report
Persons with significant control. Psc name: David Rudge. Cessation date: 2016-04-06. 2018-10-18 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Jean Eric Salata Rothleder. 2018-10-18 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Barry Anthony Gowdy. 2018-10-18 View Report
Persons with significant control. Psc name: Paul John Cooper. Cessation date: 2016-04-06. 2018-10-18 View Report
Accounts. Accounts type full. 2018-09-25 View Report
Officers. Appointment date: 2017-10-25. Officer name: Mrs Debbie Jane Farman. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type full. 2017-12-18 View Report
Gazette. Gazette filings brought up to date. 2017-12-13 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Officers. Officer name: Mr David Rudge. Change date: 2016-08-15. 2016-08-18 View Report
Officers. Change date: 2016-08-15. Officer name: Mr Paul John Cooper. 2016-08-15 View Report
Officers. Officer name: Accomplish Secretaries Limited. Change date: 2016-08-15. 2016-08-15 View Report
Address. Change date: 2016-08-15. New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Old address: 55 Park Lane Suite 12 London W1K 1NA. 2016-08-15 View Report
Mortgage. Charge creation date: 2016-04-13. Charge number: 056874520012. 2016-04-19 View Report