VISTRA NOMINEES (UK) LIMITED
Overview
| Company Name | VISTRA NOMINEES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02705738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISTRA NOMINEES (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VISTRA NOMINEES (UK) LIMITED located?
| Registered Office Address | 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRA NOMINEES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORANGEFIELD NOMINEES LIMITED | Mar 30, 2015 | Mar 30, 2015 |
| WATERLOW NOMINEES LIMITED | Apr 10, 1992 | Apr 10, 1992 |
What are the latest accounts for VISTRA NOMINEES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VISTRA NOMINEES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Jason Anthony Burgoyne as a director on Aug 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Rudge as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Cooper as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Anthony Gowdy as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Expressco Limited as a director on Aug 24, 2020 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Apr 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Vistra (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of David Rudge as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Jean Eric Salata Rothleder as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Paul John Cooper as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Barry Anthony Gowdy as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 11 pages | CS01 | ||||||||||
Registered office address changed from , 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jan 31, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dunstana Adeshola Davies as a director on Jan 18, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of VISTRA NOMINEES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
| BURGOYNE, Jason Anthony | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 104925170001 | |||||||||
| EXPRESSCO LIMITED | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 215009210001 | ||||||||||
| BEVAN, Nicola Helen | Secretary | Flat 167 Fishguard Way Gallions Point E16 2RU London | British | 77175060001 | ||||||||||
| DAVIES, Dunstana Adeshola | Secretary | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 209 United Kingdom | British | 55368820001 | ||||||||||
| SAUNDERS, Ian William | Secretary | 85 Estcourt Road Woodside SE25 4SA London | British | 46826430002 | ||||||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
| BEVAN, Nicola Helen | Director | Flat 167 Fishguard Way Gallions Point E16 2RU London | British | 77175060001 | ||||||||||
| BRIERLEY, Richard Paul | Director | 6-8 Underwood Street N1 7JQ London | British | 60525010001 | ||||||||||
| COOPER, Paul John | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 221903910001 | |||||||||
| DAVIES, Dunstana Adeshola | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 209 United Kingdom | United Kingdom | British | 55368820001 | |||||||||
| DAVIES, Dunstana Adeshola | Director | 20 Northcote Road CR0 2HT Croydon Surrey | United Kingdom | British | 55368820001 | |||||||||
| DAVIS, John Alexander Stuart | Director | 27 Heatherley Road GU15 3LX Camberley Surrey | United Kingdom | British | 79527400001 | |||||||||
| FIELDING, Benjamin | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 193100030001 | |||||||||
| GOWDY, Barry Anthony | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 222038770001 | |||||||||
| LYNNE, Kerry Suzanne | Director | 42 Acorn Place Langdon Hills SS16 6RJ Basildon Essex | British | 31403180002 | ||||||||||
| RUDGE, David | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | 58543980005 | |||||||||
| SAUNDERS, Ian William | Director | 85 Estcourt Road Woodside SE25 4SA London | England | British | 46826430002 | |||||||||
| STILES, Maggie | Director | 6-8 Underwood Street N1 7JQ London | British | 69212670002 | ||||||||||
| VINES, Joanne | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 209 United Kingdom | United Kingdom | British | 160486610001 | |||||||||
| WILDE, Gary Phillip | Director | Underwood Street N1 7JQ London 6-8 United Kingdom | United Kingdom | British | 102280820001 | |||||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 | |||||||||||
| VISTRA SERVICES (UK) LIMITED | Director | Martin House 5 Martin Lane EC4R 0DP London Ground Floor United Kingdom |
| 163268860004 |
Who are the persons with significant control of VISTRA NOMINEES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jean Eric Salata Rothleder | Apr 06, 2016 | Two International Financial Centre 8 Finance Street 3801 Hong Kong | Yes | ||||||||||
Nationality: Chilean Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John Cooper | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry Anthony Gowdy | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Rudge | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Vistra (Uk) Limited | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0