Company NameVistra Legalisation Services Limited
Company StatusActive
Company Number08138700
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Previous NameLondon Legalisation Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Aneta Maria Broda
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Joanna Shaw
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Dana Wagstaff
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2024(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Simon Wickham Filmer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Jason Anthony Burgoyne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB

Contact

Websitellsuk.com
Email address[email protected]
Telephone020 38727600
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

Shareholders

100 at £1Accomplish Uk Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£17,399
Cash£16,203
Current Liabilities£28,800

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 Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
14 October 2022Director's details changed for Mrs Aneta Maria Broda on 14 October 2022 (2 pages)
14 October 2022Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 14 October 2022 (2 pages)
14 October 2022Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 14 October 2022 (1 page)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 June 2022Change of details for Accomplish Uk Holdings Limited as a person with significant control on 13 June 2022 (2 pages)
18 March 2022Accounts for a small company made up to 31 December 2020 (14 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (3 pages)
2 April 2021Accounts for a small company made up to 31 December 2019 (13 pages)
28 August 2020Appointment of Mr Jason Anthony Burgoyne as a director on 24 August 2020 (2 pages)
28 August 2020Termination of appointment of David Rudge as a director on 24 August 2020 (1 page)
28 August 2020Termination of appointment of Simon Wickham Filmer as a director on 24 August 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
17 April 2020Director's details changed for Mrs Aneta Maria Broda on 17 April 2020 (2 pages)
8 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-05
(2 pages)
8 November 2019Change of name notice (2 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 July 2018Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 September 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 September 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
21 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
9 September 2016Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2016 (1 page)
9 September 2016Director's details changed for Mrs Aneta Maria Broda on 5 September 2016 (2 pages)
9 September 2016Director's details changed for Mrs Aneta Maria Broda on 5 September 2016 (2 pages)
9 September 2016Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2016 (1 page)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Simon Wickham Filmer on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Simon Wickham Filmer on 15 August 2016 (2 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
15 October 2015Appointment of Simon Wickham Filmer as a director on 5 October 2015 (2 pages)
15 October 2015Appointment of Simon Wickham Filmer as a director on 5 October 2015 (2 pages)
15 October 2015Appointment of Simon Wickham Filmer as a director on 5 October 2015 (2 pages)
14 October 2015Appointment of Mr David Rudge as a director on 5 October 2015 (2 pages)
14 October 2015Appointment of Mr David Rudge as a director on 5 October 2015 (2 pages)
14 October 2015Appointment of Mr David Rudge as a director on 5 October 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
14 May 2015Director's details changed for Mrs Aneta Maria Broda on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mrs Aneta Maria Broda on 14 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 December 2013Registered office address changed from 45 King William Street London EC4R 9AN England on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 45 King William Street London EC4R 9AN England on 31 December 2013 (1 page)
28 December 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 28 December 2013 (1 page)
28 December 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 28 December 2013 (1 page)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
21 June 2013Director's details changed for Mrs Aneta Maria Broda on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Aneta Maria Broda on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Aneta Maria Broda on 1 June 2013 (2 pages)
1 October 2012Director's details changed for Mrs Aneta Maria Broda on 24 September 2012 (2 pages)
1 October 2012Director's details changed for Mrs Aneta Maria Broda on 24 September 2012 (2 pages)
11 July 2012Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 11 July 2012 (1 page)
11 July 2012Incorporation (24 pages)
11 July 2012Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 11 July 2012 (1 page)
11 July 2012Incorporation (24 pages)
11 July 2012Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 11 July 2012 (1 page)