VISTRA NOMINEES (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
VISTRA NOMINEES (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
VISTRA NOMINEES (UK) LIMITED was incorporated 32 years ago on 10/04/1992 and has the registered number: 02705738. The accounts status is SMALL.
VISTRA NOMINEES (UK) LIMITED was incorporated 32 years ago on 10/04/1992 and has the registered number: 02705738. The accounts status is SMALL.
VISTRA NOMINEES (UK) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
3RD FLOOR
LONDON
SW1Y 4LB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2020 | 24/04/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EXPRESSCO LIMITED | Corporate Director | 2020-08-24 | CURRENT | ||
ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 2017-01-18 | CURRENT | ||
JASON ANTHONY BURGOYNE | May 1977 | British | Director | 2020-08-24 | CURRENT |
VISTRA SERVICES (UK) LIMITED | Corporate Director | 2012-07-20 UNTIL 2017-01-18 | RESIGNED | ||
NICOLA HELEN BEVAN | Aug 1977 | Secretary | 2001-07-26 UNTIL 2002-05-08 | RESIGNED | |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Secretary | 1998-01-15 UNTIL 2017-01-18 | RESIGNED |
MR IAN WILLIAM SAUNDERS | Mar 1965 | British | Secretary | 1992-07-20 UNTIL 1998-01-15 | RESIGNED |
MBC NOMINEES LIMITED | Nominee Director | 1992-04-10 UNTIL 1992-07-20 | RESIGNED | ||
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 1997-11-11 UNTIL 2000-03-24 | RESIGNED |
MR BENJAMIN FIELDING | Nov 1980 | British | Director | 2015-07-07 UNTIL 2017-01-18 | RESIGNED |
MR IAN WILLIAM SAUNDERS | Mar 1965 | British | Director | 1992-07-20 UNTIL 1998-01-15 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1992-04-10 UNTIL 1992-07-20 | RESIGNED | ||
DAVID RUDGE | Jan 1970 | British | Director | 2017-01-18 UNTIL 2020-08-24 | RESIGNED |
KERRY SUZANNE LYNNE | Apr 1968 | British | Director | 1992-10-13 UNTIL 2002-01-07 | RESIGNED |
MR BARRY ANTHONY GOWDY | Mar 1957 | British | Director | 2017-01-18 UNTIL 2020-08-24 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2011-04-06 UNTIL 2017-01-18 | RESIGNED |
MR JOHN ALEXANDER STUART DAVIS | Sep 1953 | British | Director | 2001-12-19 UNTIL 2005-01-20 | RESIGNED |
MRS JOANNE VINES | Nov 1968 | British | Director | 2011-06-01 UNTIL 2015-07-07 | RESIGNED |
MR PAUL JOHN COOPER | Jul 1957 | British | Director | 2017-01-18 UNTIL 2020-08-24 | RESIGNED |
RICHARD PAUL BRIERLEY | Mar 1976 | British | Director | 1999-12-14 UNTIL 2000-03-27 | RESIGNED |
NICOLA HELEN BEVAN | Aug 1977 | Director | 2001-07-26 UNTIL 2002-05-08 | RESIGNED | |
GARY PHILLIP WILDE | Aug 1967 | British | Director | 2004-12-22 UNTIL 2011-06-01 | RESIGNED |
MAGGIE STILES | Nov 1972 | British | Director | 2000-03-27 UNTIL 2001-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jean Eric Salata Rothleder | 2016-04-06 - 2016-04-06 | 12/1965 | 8 Finance Street | Right to appoint and remove directors |
Mr Paul John Cooper | 2016-04-06 - 2016-04-06 | 7/1957 | London | Right to appoint and remove directors |
Mr Barry Anthony Gowdy | 2016-04-06 - 2016-04-06 | 3/1957 | London | Right to appoint and remove directors |
Mr David Rudge | 2016-04-06 - 2016-04-06 | 1/1970 | London | Right to appoint and remove directors |
Vistra (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - VISTRA NOMINEES (UK) LIMITED | 2017-11-22 | 31-12-2016 | £2 equity |