Company NameVistra Trust Corporation (UK) Limited
Company StatusActive
Company Number06219596
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Previous NameVistra Trustees (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed24 August 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Ana Paula Ferreira Pais
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 April 2023(16 years after company formation)
Appointment Duration12 months
RoleSenior Manager
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
StatusCurrent
Appointed05 January 2024(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed19 April 2007(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
Appointed19 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Priory Court
Harlow
Essex
CM18 7AX
Director NameSean Anthony Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12
55 Park Lane
London
W1K 1NA
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(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, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMs Leanne Jedrzejczak
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12
55 Park Lane
London
W1K 1NA
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusResigned
Appointed19 February 2022(14 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0BL
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(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 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,900
Net Worth£25,000

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

13 October 2021Delivered on: 20 October 2021
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: The property known as 36 clarendon road, watford registered at the land registry with title number HD424472 and other assets as detailed therein. For more details please refer to the instrument.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The freehold land known as unit DC2, sideway park, stoke-on-trent, ST4 4EX (title number SF630209) and the leasehold land known as units 1A-1C new hythe business park, aylesford, kent (title number K981184).
Outstanding
6 November 2019Delivered on: 15 November 2019
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The freehold property known as stone cross, chatham way, brentwood, essex, CM14 4DZ registered at the land registry with title number EX694870.
Outstanding
11 December 2018Delivered on: 12 December 2018
Persons entitled: Pgim Real Estate Finance

Classification: A registered charge
Particulars: Plot 3000, cambridge research park, beach drive, waterbeach, cambridge with title number CB386318, units 1 and 2 langley connect, station road, langley, berkshire SL3 6EF with title number BK149536, warehouse and distribution premises at 1 yorkshire way, west moor park, armthorpe, doncaster DN3 3FB with title number SYK444292, royal mail automated processing centre land on the south east side of papyrus road, werrington, peterborough, cambridgeshire PE4 5PE with title number CB168560 and land on the south east side of blackheath lane, manor park, runcorn and manor point, green wood drive, manor park, runcorn WA7 1DT with title number CH626542 and CH589185.
Outstanding
30 August 2016Delivered on: 5 September 2016
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The property known as unit 1, bristol distribution park, hawley lane, bristol registered at the land registry with title number GR226332.
Outstanding
5 February 2016Delivered on: 12 February 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The property known as land on the south-east side of blackheath lane, manor park, runcorn and registered at the land registry with absolute title under title number CH626542.
Outstanding
5 February 2016Delivered on: 12 February 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The property known as manor point, green wood drive, manor park, runcorn, WA7 1DT and registered at the land registry with absolute title under title number CH589185.
Outstanding
27 November 2015Delivered on: 3 December 2015
Persons entitled: Aviva Commercial Finance Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: (1) all that land and buildings on the north side of denis road, widnes registered at the land registry under title number CH551977. (2) all that property known as albion place and 9 high street, skipton BD23 1AJ registered at the land registry under title number NYK403421. (3) all that property known as 82-86 deansgate, manchester registered at the land registry under title number GM252836. (4) all that property known as phases I and ii, trax park, white rose way, doncaster registered at the land registry under title number SYK526111.
Outstanding
14 November 2022Delivered on: 14 November 2022
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 3 capital quarter, tyndall street, cardiff, CF10 4BZ registered at the land registry under title number CYM784722. Please refer to the instrument for more details.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Canada Life Limited as Lender

Classification: A registered charge
Particulars: Units 1A, 1B & 1C new hythe business park, aylesford ME20 &hp (title number K981184). To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding

Filing History

13 January 2021Full accounts made up to 31 December 2019 (15 pages)
25 August 2020Termination of appointment of David Rudge as a director on 24 August 2020 (1 page)
25 August 2020Appointment of Ms Caterina Musgrave Juer as a director on 24 August 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
15 November 2019Registration of charge 062195960007, created on 6 November 2019 (12 pages)
26 September 2019Full accounts made up to 31 December 2018 (15 pages)
8 July 2019Second filing of Confirmation Statement dated 14/05/2019 (5 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 08/07/2019.
(4 pages)
12 December 2018Registration of charge 062195960006, created on 11 December 2018 (38 pages)
13 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 May 2018Notification of Vistra (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
28 May 2018Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page)
28 May 2018Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page)
28 May 2018Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page)
28 May 2018Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page)
22 December 2017Full accounts made up to 31 December 2016 (13 pages)
22 December 2017Full accounts made up to 31 December 2016 (13 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 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)
18 May 2017Confirmation statement made on 14 May 2017 with updates (12 pages)
18 May 201714/05/17 Statement of Capital gbp 250000 (12 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 September 2016Registration of charge 062195960005, created on 30 August 2016 (12 pages)
5 September 2016Registration of charge 062195960005, created on 30 August 2016 (12 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)
16 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
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)
15 August 2016Registered office address changed from Suite 12, 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Suite 12, 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000
(5 pages)
12 February 2016Registration of charge 062195960003, created on 5 February 2016 (37 pages)
12 February 2016Registration of charge 062195960003, created on 5 February 2016 (37 pages)
12 February 2016Registration of charge 062195960004, created on 5 February 2016 (30 pages)
12 February 2016Registration of charge 062195960004, created on 5 February 2016 (30 pages)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
3 December 2015Registration of charge 062195960002, created on 27 November 2015 (31 pages)
3 December 2015Registration of charge 062195960002, created on 27 November 2015 (31 pages)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
1 December 2015Registration of charge 062195960001, created on 27 November 2015 (32 pages)
1 December 2015Registration of charge 062195960001, created on 27 November 2015 (32 pages)
27 November 2015Termination of appointment of Leanne Jedrzejczak as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Leanne Jedrzejczak as a director on 23 November 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 October 2015Appointment of Barry Gowdy as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Barry Gowdy as a director on 1 October 2015 (2 pages)
7 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 250,000
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 250,000
(4 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Company name changed vistra trustees (uk) LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(2 pages)
25 June 2015Company name changed vistra trustees (uk) LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(2 pages)
25 June 2015Change of name notice (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 25,000
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 25,000
(5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(5 pages)
8 January 2014Appointment of Ms. Leanne Jedrzejczak as a director (2 pages)
8 January 2014Appointment of Ms. Leanne Jedrzejczak as a director (2 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)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (6 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 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 14 May 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)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 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)
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)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Accomplish Secretaries Limited on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Accomplish Secretaries Limited on 14 May 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Director's change of particulars / david rudge / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / david rudge / 14/05/2009 (1 page)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
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)
16 May 2008Return made up to 14/05/08; full list of members (6 pages)
16 May 2008Return made up to 14/05/08; full list of members (6 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)