Company NameVistra (UK) Limited
DirectorJason Anthony Burgoyne
Company StatusActive
Company Number05687452
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Previous NameChiltern Private Clients Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Anthony Burgoyne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(15 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed28 June 2006(5 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Priory Court
Harlow
Essex
CM18 7AX
Director NameMark Kerry McMullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 16 February 2007)
RoleChartered Accountant
Correspondence Address1 Roman Cottages
Rodbourne
Malmesbury
Wiltshire
SN16 0EU
Director NameSean Anthony Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Suite 12
London
W1K 1NA
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Debbie Jane Farman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vistra.com
Telephone020 72682430
Telephone regionLondon

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£3,140,611
Net Worth£564,431
Cash£67,246
Current Liabilities£911,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

9 March 2016Delivered on: 15 March 2016
Persons entitled: Citicorp International Limited

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: Citicorp International Limited

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 5 February 2010
Persons entitled: Hyde Park Residence Limited

Classification: Rent deposit deed
Secured details: £5,482.75 and all other monies due or to become due from the company to the chargee.
Particulars: The sum from time to time standing to the credit of the account in which the amount secured is held pursuant toa rent deposit deed see image for full details.
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: Citicorp International Limited

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: Citicorp International Limited

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: Citicorp International Limited

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: Citicorp International Limited

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 13 October 2014
Satisfied on: 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co.,LTD

Classification: A registered charge
Fully Satisfied
12 May 2011Delivered on: 25 May 2011
Satisfied on: 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent")

Classification: Share pledge
Secured details: All sums due or to become due on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares and share rights see image for full details.
Fully Satisfied
12 May 2011Delivered on: 25 May 2011
Satisfied on: 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 May 2011Delivered on: 25 May 2011
Satisfied on: 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent")

Classification: Security interest agreement
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in, to and under the charged accounts being account name: vistra (UK) limited, operating account, account number 668907, sort code 232326, account currency gbp see image for full details.
Fully Satisfied
12 May 2011Delivered on: 25 May 2011
Satisfied on: 4 November 2015
Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent")

Classification: Charge over accounts
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all rights title and interest standing to the credit of the floating accounts see image for full details.
Fully Satisfied
1 October 2007Delivered on: 18 October 2007
Satisfied on: 4 May 2011
Persons entitled: Barclays Private Clients International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Appointment of Mr Jason Anthony Burgoyne as a director on 11 February 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 January 2021Full accounts made up to 31 December 2019 (26 pages)
26 August 2020Termination of appointment of David Rudge as a director on 24 August 2020 (1 page)
31 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
28 January 2020Change of details for Accomplish Uk Holdings Limited as a person with significant control on 28 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
19 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
18 October 2018Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page)
18 October 2018Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page)
18 October 2018Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page)
18 October 2018Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
7 March 2018Appointment of Mrs Debbie Jane Farman as a director on 25 October 2017 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 December 2016 (23 pages)
18 December 2017Full accounts made up to 31 December 2016 (23 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (10 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (10 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 55 Park Lane Suite 12 London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 55 Park Lane Suite 12 London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
19 April 2016Registration of charge 056874520013, created on 13 April 2016 (28 pages)
19 April 2016Registration of charge 056874520012, created on 13 April 2016 (28 pages)
19 April 2016Registration of charge 056874520012, created on 13 April 2016 (28 pages)
19 April 2016Registration of charge 056874520013, created on 13 April 2016 (28 pages)
1 April 2016Memorandum and Articles of Association (15 pages)
1 April 2016Memorandum and Articles of Association (15 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2016Registration of charge 056874520009, created on 9 March 2016 (56 pages)
15 March 2016Registration of charge 056874520011, created on 9 March 2016 (19 pages)
15 March 2016Registration of charge 056874520008, created on 9 March 2016 (18 pages)
15 March 2016Registration of charge 056874520010, created on 9 March 2016 (55 pages)
15 March 2016Registration of charge 056874520010, created on 9 March 2016 (55 pages)
15 March 2016Registration of charge 056874520008, created on 9 March 2016 (18 pages)
15 March 2016Registration of charge 056874520009, created on 9 March 2016 (56 pages)
15 March 2016Registration of charge 056874520011, created on 9 March 2016 (19 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
3 December 2015Appointment of Mr Barry Gowdy as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Barry Gowdy as a director on 3 December 2015 (2 pages)
4 November 2015Satisfaction of charge 3 in full (4 pages)
4 November 2015Satisfaction of charge 4 in full (4 pages)
4 November 2015Satisfaction of charge 5 in full (4 pages)
4 November 2015Satisfaction of charge 5 in full (4 pages)
4 November 2015Satisfaction of charge 056874520007 in full (4 pages)
4 November 2015Satisfaction of charge 056874520007 in full (4 pages)
4 November 2015Satisfaction of charge 6 in full (4 pages)
4 November 2015Satisfaction of charge 6 in full (4 pages)
4 November 2015Satisfaction of charge 4 in full (4 pages)
4 November 2015Satisfaction of charge 3 in full (4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
26 January 2015Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 55 Park Lane Suite 12 London W1K 1NA on 26 January 2015 (1 page)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 55 Park Lane Suite 12 London W1K 1NA on 26 January 2015 (1 page)
13 October 2014Registration of charge 056874520007, created on 29 September 2014 (19 pages)
13 October 2014Registration of charge 056874520007, created on 29 September 2014 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
14 August 2012Termination of appointment of Gregor Macrae as a director (2 pages)
14 August 2012Termination of appointment of Gregor Macrae as a director (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
10 October 2011Appointment of Paul Cooper as a director (2 pages)
10 October 2011Appointment of Paul Cooper as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
28 January 2011Director's details changed for Mr David Rudge on 25 January 2011 (2 pages)
28 January 2011Secretary's details changed for Accomplish Secretaries Limited on 25 January 2011 (2 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 January 2011Secretary's details changed for Accomplish Secretaries Limited on 25 January 2011 (2 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for Mr David Rudge on 25 January 2011 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (18 pages)
21 July 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages)
20 May 2010Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
29 June 2009Amended full accounts made up to 31 December 2008 (19 pages)
29 June 2009Amended full accounts made up to 31 December 2008 (19 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
29 January 2009Return made up to 25/01/09; full list of members (10 pages)
29 January 2009Return made up to 25/01/09; full list of members (10 pages)
2 June 2008Full accounts made up to 31 December 2007 (18 pages)
2 June 2008Full accounts made up to 31 December 2007 (18 pages)
7 February 2008Return made up to 25/01/08; no change of members (6 pages)
7 February 2008Return made up to 25/01/08; no change of members (6 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
18 October 2007Particulars of mortgage/charge (8 pages)
18 October 2007Particulars of mortgage/charge (8 pages)
4 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 October 2007Declaration of assistance for shares acquisition (7 pages)
4 October 2007Declaration of assistance for shares acquisition (7 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square, london, W2 6PS (1 page)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square, london, W2 6PS (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
1 March 2007Return made up to 25/01/07; full list of members (8 pages)
1 March 2007Return made up to 25/01/07; full list of members (8 pages)
11 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Memorandum and Articles of Association (17 pages)
10 November 2006Memorandum and Articles of Association (17 pages)
3 November 2006Company name changed chiltern private clients LIMITED\certificate issued on 03/11/06 (3 pages)
3 November 2006Company name changed chiltern private clients LIMITED\certificate issued on 03/11/06 (3 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (3 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Secretary resigned;director resigned (1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006New secretary appointed;new director appointed (3 pages)
3 February 2006New secretary appointed;new director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)