Company NameVistex (UK) Limited
DirectorsAmos Biegun and Sanjay Dinesh Shah
Company StatusActive
Company Number02123605
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Previous NameCounterpoint Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amos Biegun
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(10 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodvale
Muswell Hill
London
N10 3DJ
Director NameSanjay Dinesh Shah
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2015(27 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence Address2300 Barrington Road
Fifth Floor
Hoffman Estates
Illinois
60169
Secretary NameSharron Perry
NationalityBritish
StatusResigned
Appointed24 May 1987(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 17 July 2001)
RoleCompany Director
Correspondence Address40-42 Osnaburgh Street
London
NW1 3ND
Director NameMr Robert James Leiper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nevill Way
Loughton
Essex
IG10 3BG
Director NameChristopher Norman Oake
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address10 Barnard Hill
London
N10 2HB
Director NameMr Graham Oneill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address5b Langdon Park Road
London
N6 5PS
Director NameMr Robert Batavier Katovsky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4
9-11 Belsize Grove
London
NW3 4UU
Secretary NameLaura Sylvia Katovsky
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 February 2014)
RoleCompany Director
Correspondence AddressApartment 4
9-11 Belsize Grove
London
NW3 4UU
Director NameMs Lori Lea
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2019)
RoleVp, Finance & Human Resources
Country of ResidenceUnited States
Correspondence Address2300 Barrington Road
Fifth Floor
Hoffman Estates
Illinois
60169
Director NameBZ Consultancy Ltd (Corporation)
StatusResigned
Appointed17 July 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1993)
Correspondence AddressC/O Troy & Michel
12 Hill Street St Heller
Jersey
Channel

Contact

Websitecounterp.com
Email address[email protected]
Telephone020 75437500
Telephone regionLondon

Location

Registered AddressThe Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

5m at £0.002Vistex Inc
100.00%
Ordinary

Financials

Year2014
Turnover£8,553,685
Gross Profit£1,559,636
Net Worth-£413,251
Cash£1,031,886
Current Liabilities£4,191,520

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

23 July 2001Delivered on: 31 July 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in and to: (a) the computer software programs marketed by the company under the names "music maestro" "recorded maestro" and "movie maestro" (together "the software"), (b) all documents or other records, in any form, relating in any way to the software or to the use, operation, marketing or sale of the software (c) the copyright. See the mortgage charge document for full details.
Outstanding
14 July 1998Delivered on: 22 July 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits with all interest thereon on us$ deal no.66254777. See the mortgage charge document for full details.
Outstanding
25 November 1997Delivered on: 2 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 January 1996Delivered on: 17 January 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) together with all interest accruing thereon:- charged deposit contract :- barclays bank PLC re counterpoint systems limited us $ fixed ceposit deal number 45435855. see the mortgage charge document for full details.
Outstanding
26 October 1992Delivered on: 4 November 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re counterpoint systems limited.
Outstanding

Filing History

3 August 2023Full accounts made up to 31 December 2022 (32 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (32 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (32 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (28 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
6 September 2019Termination of appointment of Lori Lea as a director on 6 September 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
10 July 2017Notification of Sanjay Shah as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sanjay Shah as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 April 2017Full accounts made up to 31 December 2016 (29 pages)
12 April 2017Full accounts made up to 31 December 2016 (29 pages)
19 July 2016Full accounts made up to 31 December 2015 (25 pages)
19 July 2016Full accounts made up to 31 December 2015 (25 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 April 2015Appointment of Ms Lori Lea as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Sanjay Shah as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Ms Lori Lea as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Sanjay Shah as a director on 31 March 2015 (2 pages)
9 February 2015Company name changed counterpoint systems LIMITED\certificate issued on 09/02/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
9 February 2015Company name changed counterpoint systems LIMITED\certificate issued on 09/02/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Change of name notice (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
27 June 2014Termination of appointment of Laura Katovsky as a secretary (1 page)
27 June 2014Termination of appointment of Robert Katovsky as a director (1 page)
27 June 2014Termination of appointment of Robert Katovsky as a director (1 page)
27 June 2014Termination of appointment of Laura Katovsky as a secretary (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
5 June 2013Termination of appointment of Robert Leiper as a director (1 page)
5 June 2013Termination of appointment of Robert Leiper as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 July 2010Director's details changed for Mr Amos Biegun on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Amos Biegun on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Robert Leiper on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Robert Leiper on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Amos Biegun on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Robert Leiper on 1 January 2010 (2 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 July 2009Return made up to 17/07/09; full list of members (7 pages)
22 July 2009Return made up to 17/07/09; full list of members (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2007Return made up to 17/07/07; full list of members (7 pages)
23 July 2007Return made up to 17/07/07; full list of members (7 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Location of register of members (1 page)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 July 2006Return made up to 17/07/06; full list of members (7 pages)
28 July 2006Return made up to 17/07/06; full list of members (7 pages)
16 January 2006Resolutions
  • RES13 ‐ Re sub division 23/12/05
(1 page)
16 January 2006S-div 23/12/05 (2 pages)
16 January 2006S-div 23/12/05 (2 pages)
16 January 2006Resolutions
  • RES13 ‐ Re sub division 23/12/05
(1 page)
31 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
6 July 2005Location of register of members (1 page)
6 July 2005Location of register of members (1 page)
3 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
3 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
20 August 2004Accounts for a small company made up to 31 December 2002 (12 pages)
20 August 2004Accounts for a small company made up to 31 December 2002 (12 pages)
4 August 2004Return made up to 17/07/04; full list of members (7 pages)
4 August 2004Return made up to 17/07/04; full list of members (7 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
17 May 2004Location of register of members (1 page)
17 May 2004Amending 88(3) dated 16/11/98 (3 pages)
17 May 2004Amending 88(3) dated 16/11/98 (3 pages)
17 May 2004Location of register of members (1 page)
17 May 2004Amending 88(2) dated 16/11/1998 (2 pages)
17 May 2004Amending 88(2) dated 16/11/1998 (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
29 November 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Delivery ext'd 3 mth 31/12/03 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/03 (1 page)
19 May 2003Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page)
19 May 2003Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page)
22 January 2003Auditor's resignation (1 page)
22 January 2003Auditor's resignation (1 page)
10 September 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
10 September 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
21 July 2002Return made up to 17/07/02; full list of members (8 pages)
21 July 2002Return made up to 17/07/02; full list of members (8 pages)
27 December 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
27 December 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Return made up to 17/07/00; full list of members (7 pages)
6 September 2000Return made up to 17/07/00; full list of members (7 pages)
6 January 2000Auditor's resignation (1 page)
6 January 2000Auditor's resignation (1 page)
6 January 2000Auditor's resignation (1 page)
6 January 2000Auditor's resignation (1 page)
14 September 1999Ad 16/11/98--------- £ si 9915@1 (2 pages)
14 September 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Nc inc already adjusted 16/11/98 (1 page)
14 September 1999Ad 16/11/98--------- £ si 9915@1 (2 pages)
14 September 1999Nc inc already adjusted 16/11/98 (1 page)
14 September 1999Particulars of contract relating to shares (3 pages)
2 September 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1998Return made up to 17/07/98; full list of members (6 pages)
29 July 1998Return made up to 17/07/98; full list of members (6 pages)
22 July 1998Particulars of mortgage/charge (5 pages)
22 July 1998Particulars of mortgage/charge (5 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
6 October 1997Return made up to 17/07/97; no change of members (4 pages)
6 October 1997Return made up to 17/07/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
29 August 1996Return made up to 17/07/96; no change of members (4 pages)
29 August 1996Return made up to 17/07/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
18 September 1995Return made up to 17/07/95; full list of members (6 pages)
18 September 1995Return made up to 17/07/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Memorandum and Articles of Association (8 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Memorandum and Articles of Association (8 pages)
5 August 1987Company name changed improvascheme LIMITED\certificate issued on 03/08/87 (2 pages)
5 August 1987Company name changed improvascheme LIMITED\certificate issued on 03/08/87 (2 pages)
15 April 1987Incorporation (12 pages)
15 April 1987Certificate of Incorporation (1 page)
15 April 1987Certificate of Incorporation (1 page)
15 April 1987Incorporation (12 pages)