London
SW1H 0DB
Director Name | Mrs Ana Paula Ferreira Pais |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 26 April 2023(16 years after company formation) |
Appointment Duration | 12 months |
Role | Senior Manager |
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 | Current |
Appointed | 05 January 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2007(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 | 19 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priory Court Harlow Essex CM18 7AX |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 55 Park Lane London W1K 1NA |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(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, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Ms Leanne Jedrzejczak |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 55 Park Lane London W1K 1NA |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 19 February 2022(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(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 | 19 April 2007(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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,900 |
Net Worth | £25,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
13 October 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2022 | Delivered 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 2015 | Delivered 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 |
13 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
25 August 2020 | Termination of appointment of David Rudge as a director on 24 August 2020 (1 page) |
25 August 2020 | Appointment of Ms Caterina Musgrave Juer as a director on 24 August 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
15 November 2019 | Registration of charge 062195960007, created on 6 November 2019 (12 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 July 2019 | Second filing of Confirmation Statement dated 14/05/2019 (5 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates
|
12 December 2018 | Registration of charge 062195960006, created on 11 December 2018 (38 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 May 2018 | Notification of Vistra (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 May 2018 | Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page) |
28 May 2018 | Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page) |
28 May 2018 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page) |
28 May 2018 | Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page) |
22 December 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (12 pages) |
18 May 2017 | 14/05/17 Statement of Capital gbp 250000 (12 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Registration of charge 062195960005, created on 30 August 2016 (12 pages) |
5 September 2016 | Registration of charge 062195960005, created on 30 August 2016 (12 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) |
16 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
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) |
15 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 February 2016 | Registration of charge 062195960003, created on 5 February 2016 (37 pages) |
12 February 2016 | Registration of charge 062195960003, created on 5 February 2016 (37 pages) |
12 February 2016 | Registration of charge 062195960004, created on 5 February 2016 (30 pages) |
12 February 2016 | Registration of charge 062195960004, created on 5 February 2016 (30 pages) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
3 December 2015 | Registration of charge 062195960002, created on 27 November 2015 (31 pages) |
3 December 2015 | Registration of charge 062195960002, created on 27 November 2015 (31 pages) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
1 December 2015 | Registration of charge 062195960001, created on 27 November 2015 (32 pages) |
1 December 2015 | Registration of charge 062195960001, created on 27 November 2015 (32 pages) |
27 November 2015 | Termination of appointment of Leanne Jedrzejczak as a director on 23 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Leanne Jedrzejczak as a director on 23 November 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Appointment of Barry Gowdy as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Barry Gowdy as a director on 1 October 2015 (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Company name changed vistra trustees (uk) LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed vistra trustees (uk) LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Change of name notice (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 January 2014 | Appointment of Ms. Leanne Jedrzejczak as a director (2 pages) |
8 January 2014 | Appointment of Ms. Leanne Jedrzejczak as a director (2 pages) |
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) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 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 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 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) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 14 May 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) |
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) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Accomplish Secretaries Limited on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Accomplish Secretaries Limited on 14 May 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Director's change of particulars / david rudge / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / david rudge / 14/05/2009 (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
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) |
16 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |