London
SW1H 0DB
Director Name | Mr Beejadhursingh Mahen Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(16 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Owen Lewis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priory Court Harlow Essex CM18 7AX |
Director Name | Mark Kerry McMullen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Roman Cottages Rodbourne Malmesbury Wiltshire SN16 0EU |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Mayfair London W1K 1NA |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mike Hellmuth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Barbara Marovelli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2022(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | www.vistra.com |
---|---|
Telephone | 020 72682430 |
Telephone region | London |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
4 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
---|---|
4 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 December 2020 | Statement of company's objects (2 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Memorandum and Articles of Association (16 pages) |
23 November 2020 | Cessation of Accomplish Uk Holdings Limited as a person with significant control on 8 June 2020 (1 page) |
17 August 2020 | Appointment of Martin William Gordon Palmer as a director on 5 August 2020 (2 pages) |
6 August 2020 | Appointment of Mike Hellmuth as a director on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Paul John Cooper as a director on 5 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Barry Anthony Gowdy as a director on 5 August 2020 (1 page) |
5 August 2020 | Appointment of Mrs Caterina Musgrave Juer as a director on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of David Rudge as a director on 5 August 2020 (1 page) |
24 July 2020 | Resolutions
|
9 July 2020 | Cessation of Cht Nominees Limited as a person with significant control on 8 July 2020 (1 page) |
9 July 2020 | Notification of Vistra Holdings (Uk) Limited as a person with significant control on 8 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 June 2020 | Notification of Cht Nominees Limited as a person with significant control on 9 June 2020 (2 pages) |
10 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 8 June 2020 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 July 2018 | Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page) |
4 July 2018 | Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page) |
4 July 2018 | Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page) |
4 July 2018 | Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Barry Gowdy as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Barry Gowdy as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Paul John Cooper as a director (3 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
14 August 2012 | Appointment of Paul John Cooper as a director (3 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2008 | Return made up to 21/08/08; full list of members (8 pages) |
26 August 2008 | Director's change of particulars / sean murray / 19/08/2008 (1 page) |
26 August 2008 | Return made up to 21/08/08; full list of members (8 pages) |
26 August 2008 | Director's change of particulars / david rudge / 19/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / david rudge / 19/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / sean murray / 19/08/2008 (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (3 pages) |
15 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 September 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 September 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page) |
21 August 2006 | Incorporation (17 pages) |
21 August 2006 | Incorporation (17 pages) |