VISTAPORT LIMITED - LONDON
Company Profile | Company Filings |
Overview
VISTAPORT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
VISTAPORT LIMITED was incorporated 24 years ago on 10/09/1999 and has the registered number: 03839109. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
VISTAPORT LIMITED was incorporated 24 years ago on 10/09/1999 and has the registered number: 03839109. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
VISTAPORT LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MALCOLM KAYE | May 1951 | British | Director | 2023-05-31 | CURRENT |
MR SEAN LEE HOGAN | May 1971 | British | Director | 2011-03-28 UNTIL 2017-05-01 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-09-10 UNTIL 1999-09-15 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-10 UNTIL 1999-09-15 | RESIGNED | ||
ALAN PETER HARRISON | Nov 1957 | British | Director | 1999-09-15 UNTIL 2003-04-24 | RESIGNED |
PETER CHARLES SCULL | Sep 1954 | British | Director | 2008-07-09 UNTIL 2011-03-28 | RESIGNED |
TIMOTHY NICHOLAS SCOTT-WARREN | Oct 1954 | British | Director | 2001-07-03 UNTIL 2005-04-19 | RESIGNED |
JONATHON MARK NOBES | May 1977 | British | Director | 2008-02-04 UNTIL 2011-03-28 | RESIGNED |
MR MICHAEL PAUL PRICE | Nov 1946 | British | Director | 2005-02-07 UNTIL 2007-08-10 | RESIGNED |
DAVID PHILIP LE COUILLIARD | Feb 1954 | British | Director | 2005-03-29 UNTIL 2006-04-07 | RESIGNED |
JANE CARMICHAEL MICHALSKI | Aug 1956 | British | Director | 2004-04-29 UNTIL 2005-02-09 | RESIGNED |
MR RICHARD JOHN TWINAM | Jan 1959 | British | Director | 2007-08-13 UNTIL 2009-01-30 | RESIGNED |
MR JASON HUGHES | Nov 1970 | British | Director | 2017-05-01 UNTIL 2019-01-31 | RESIGNED |
WH SECRETARIES LIMITED | Corporate Secretary | 1999-09-15 UNTIL 2009-11-19 | RESIGNED | ||
KEITH WILLIAM GRAHAM | Jun 1953 | British | Director | 2007-08-10 UNTIL 2011-03-28 | RESIGNED |
MR PAUL JOSEPH GLENNON | May 1971 | British | Director | 2010-02-10 UNTIL 2011-03-28 | RESIGNED |
MR BRUCE JAMES FERGUSON | Oct 1962 | British | Director | 2003-04-24 UNTIL 2005-03-29 | RESIGNED |
MR ANDREW SIMON DAVIS | Jul 1963 | British | Director | 2019-01-31 UNTIL 2023-05-31 | RESIGNED |
MR PAUL LEONARD COUNDLEY | May 1976 | British | Director | 2007-10-16 UNTIL 2011-03-28 | RESIGNED |
JONATHAN ROBERT CARTMELL | Jul 1977 | British | Director | 2005-03-29 UNTIL 2006-11-08 | RESIGNED |
ANDREW EDWARD BOUGOURD | Mar 1966 | British | Director | 2006-11-08 UNTIL 2007-04-30 | RESIGNED |
SPENCER ALEXANDER WELLS | Jul 1973 | British | Director | 2005-12-05 UNTIL 2007-10-16 | RESIGNED |
CLOSE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-11-26 UNTIL 2011-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anna-Loula Papantoniou | 2016-04-06 | 9/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Markos Nomikos | 2016-04-06 | 10/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Calypso Maria Anastasios Nomikos | 2016-04-06 | 4/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |