VISTRA REGISTRARS (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
VISTRA REGISTRARS (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
VISTRA REGISTRARS (UK) LIMITED was incorporated 31 years ago on 12/06/1992 and has the registered number: 02722485. The accounts status is DORMANT.
VISTRA REGISTRARS (UK) LIMITED was incorporated 31 years ago on 12/06/1992 and has the registered number: 02722485. The accounts status is DORMANT.
VISTRA REGISTRARS (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 | 31/12/2021 |
Registered Office
7TH FLOOR
LONDON
SW1H 0DB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ORANGEFIELD REGISTRARS LIMITED (until 15/07/2016)
ORANGEFIELD REGISTRARS LIMITED (until 15/07/2016)
WATERLOW REGISTRARS LIMITED (until 30/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2022 | 26/06/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 2017-01-18 | CURRENT | ||
MRS CATERINA MUSGRAVE JUER | Sep 1983 | British,Italian | Director | 2020-08-24 | CURRENT |
MR PAUL JOHN COOPER | Jul 1957 | British | Director | 2017-01-18 | CURRENT |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 1997-10-24 UNTIL 2017-01-18 | RESIGNED |
AMELIA CHAN | Dec 1973 | British | Director | 2005-11-21 UNTIL 2017-01-18 | RESIGNED |
GEMMA CHEESEMAN | May 1980 | Secretary | 1998-03-04 UNTIL 1998-09-01 | RESIGNED | |
GEMMA CHEESEMAN | May 1980 | Director | 1998-03-04 UNTIL 1998-09-01 | RESIGNED | |
PATRICIA ANN DOE | Mar 1951 | British | Director | 1998-09-01 UNTIL 2001-12-21 | RESIGNED |
MAGGIE STILES | Nov 1972 | British | Secretary | 2000-03-27 UNTIL 2001-07-24 | RESIGNED |
PATRICIA ANN DOE | Mar 1951 | British | Secretary | 1998-09-01 UNTIL 2001-12-21 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Secretary | 1997-10-24 UNTIL 1998-03-04 | RESIGNED |
GEMMA CHEESEMAN | May 1980 | Secretary | 1997-10-24 UNTIL 1998-09-01 | RESIGNED | |
AMELIA CHAN | Dec 1973 | Secretary | 2001-11-26 UNTIL 2004-11-12 | RESIGNED | |
AMELIA CHAN | Dec 1973 | British | Secretary | 2005-11-21 UNTIL 2005-11-21 | RESIGNED |
KIRSTEN ANN BEGGS | Nov 1981 | Secretary | 2004-11-12 UNTIL 2005-05-20 | RESIGNED | |
NICOLA HELEN BEVAN | Aug 1977 | Secretary | 2001-07-26 UNTIL 2002-05-08 | RESIGNED | |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Secretary | 2005-05-20 UNTIL 2017-01-18 | RESIGNED |
NICOLA HELEN BEVAN | Aug 1977 | Director | 2001-07-26 UNTIL 2002-05-08 | RESIGNED | |
MR BARRY ANTHONY GOWDY | Mar 1957 | British | Director | 2017-01-18 UNTIL 2021-11-25 | RESIGNED |
VISTRA SERVICES (UK) LIMITED | Corporate Director | 2012-07-20 UNTIL 2017-01-18 | RESIGNED | ||
YU CHUN HUNG | Mar 1979 | Taiwanese | Director | 2005-05-20 UNTIL 2006-05-26 | RESIGNED |
AMELIA CHAN | Dec 1973 | Director | 2001-11-26 UNTIL 2004-11-12 | RESIGNED | |
MAGGIE STILES | Nov 1972 | British | Director | 2000-03-27 UNTIL 2001-07-24 | RESIGNED |
ANDREW PETER CASEY | Jun 1967 | British | Director | 1999-05-13 UNTIL 2014-01-14 | RESIGNED |
RICHARD PAUL BRIERLEY | Mar 1976 | British | Director | 1998-09-01 UNTIL 2000-03-27 | RESIGNED |
MARTIN PHILLIP BROOKS | Mar 1966 | British | Director | 1998-03-04 UNTIL 1999-05-13 | RESIGNED |
KIRSTEN ANN BEGGS | Nov 1981 | Director | 2004-11-12 UNTIL 2005-05-20 | RESIGNED | |
DAVID RUDGE | Jan 1970 | British | Director | 2017-01-18 UNTIL 2020-08-24 | RESIGNED |
MS BARBARA MAROVELLI | Feb 1972 | Italian | Director | 2022-02-19 UNTIL 2022-10-03 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1992-06-12 UNTIL 1998-03-04 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-06-12 UNTIL 1998-03-04 | 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 |
Accomplish Secretaries Limited | 2016-04-06 - 2016-04-06 | 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 |
---|---|---|---|
Vistra Registrars (UK) Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-05-21 | 31-12-2021 | £2 Cash £2 equity |
Vistra Registrars (UK) Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-09-14 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - VISTRA REGISTRARS (UK) LIMITED | 2019-09-12 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - VISTRA REGISTRARS (UK) LIMITED | 2018-08-21 | 31-12-2017 | £2 equity |
Dormant Company Accounts - VISTRA REGISTRARS (UK) LIMITED | 2017-11-10 | 31-12-2016 | £2 equity |