Company NameVistra Capital Markets Trustees Limited
Company StatusActive
Company Number05912118
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Previous NameVistra International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed05 August 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Beejadhursingh Mahen Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(16 years, 7 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameOwen Lewis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 2006(same day as company formation)
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChartered Accountant
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
Appointed21 August 2006(same day as company formation)
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
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Mayfair
London
W1K 1NA
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
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
Appointed10 August 2012(5 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMike Hellmuth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Barbara Marovelli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2022(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

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 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

4 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 250,000
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 250,000
(3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
3 December 2020Statement of company's objects (2 pages)
3 December 2020Resolutions
  • RES13 ‐ Power under section 175 of CA2006 to authorise directors conflicts of interest 23/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2020Memorandum and Articles of Association (16 pages)
23 November 2020Cessation of Accomplish Uk Holdings Limited as a person with significant control on 8 June 2020 (1 page)
17 August 2020Appointment of Martin William Gordon Palmer as a director on 5 August 2020 (2 pages)
6 August 2020Appointment of Mike Hellmuth as a director on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of Paul John Cooper as a director on 5 August 2020 (1 page)
5 August 2020Termination of appointment of Barry Anthony Gowdy as a director on 5 August 2020 (1 page)
5 August 2020Appointment of Mrs Caterina Musgrave Juer as a director on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of David Rudge as a director on 5 August 2020 (1 page)
24 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
9 July 2020Cessation of Cht Nominees Limited as a person with significant control on 8 July 2020 (1 page)
9 July 2020Notification of Vistra Holdings (Uk) Limited as a person with significant control on 8 July 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 June 2020Notification of Cht Nominees Limited as a person with significant control on 9 June 2020 (2 pages)
10 June 2020Cessation of A Person with Significant Control as a person with significant control on 8 June 2020 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 July 2018Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page)
4 July 2018Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page)
4 July 2018Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page)
4 July 2018Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (6 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 2016Registered 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 2016Director's details changed for Mr Paul John Cooper 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 Mayfair 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)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(6 pages)
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)
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)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
14 August 2012Appointment of Paul John Cooper as a director (3 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)
14 August 2012Appointment of Paul John Cooper as a director (3 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)
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)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
25 August 2010Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 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)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 August 2008Return made up to 21/08/08; full list of members (8 pages)
26 August 2008Director's change of particulars / sean murray / 19/08/2008 (1 page)
26 August 2008Return made up to 21/08/08; full list of members (8 pages)
26 August 2008Director's change of particulars / david rudge / 19/08/2008 (1 page)
26 August 2008Director's change of particulars / david rudge / 19/08/2008 (1 page)
26 August 2008Director's change of particulars / sean murray / 19/08/2008 (1 page)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
6 September 2007Return made up to 21/08/07; full list of members (8 pages)
6 September 2007Return made up to 21/08/07; full list of members (8 pages)
31 March 2007Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page)
31 March 2007Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 September 2006New director appointed (3 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (3 pages)
15 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 September 2006Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 September 2006Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page)
21 August 2006Incorporation (17 pages)
21 August 2006Incorporation (17 pages)