VISTRA NOMINEES (UK) LIMITED

VISTRA NOMINEES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISTRA NOMINEES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02705738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VISTRA NOMINEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORANGEFIELD NOMINEES LIMITEDMar 30, 2015Mar 30, 2015
    WATERLOW NOMINEES LIMITEDApr 10, 1992Apr 10, 1992

    What are the latest accounts for VISTRA NOMINEES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VISTRA NOMINEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 04/03/2021
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Jason Anthony Burgoyne as a director on Aug 24, 2020

    2 pagesAP01

    Termination of appointment of David Rudge as a director on Aug 24, 2020

    1 pagesTM01

    Termination of appointment of Paul John Cooper as a director on Aug 24, 2020

    1 pagesTM01

    Termination of appointment of Barry Anthony Gowdy as a director on Aug 24, 2020

    1 pagesTM01

    Appointment of Expressco Limited as a director on Aug 24, 2020

    2 pagesAP02

    Confirmation statement made on Apr 10, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Notification of Vistra (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of David Rudge as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Jean Eric Salata Rothleder as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Paul John Cooper as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Barry Anthony Gowdy as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    11 pagesCS01

    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 pagesAD01

    Termination of appointment of Dunstana Adeshola Davies as a director on Jan 18, 2017

    1 pagesTM01

    Who are the officers of VISTRA NOMINEES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05752036
    121109170001
    BURGOYNE, Jason Anthony
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish104925170001
    EXPRESSCO LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03028003
    215009210001
    BEVAN, Nicola Helen
    Flat 167 Fishguard Way
    Gallions Point
    E16 2RU London
    Secretary
    Flat 167 Fishguard Way
    Gallions Point
    E16 2RU London
    British77175060001
    DAVIES, Dunstana Adeshola
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    Secretary
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    British55368820001
    SAUNDERS, Ian William
    85 Estcourt Road
    Woodside
    SE25 4SA London
    Secretary
    85 Estcourt Road
    Woodside
    SE25 4SA London
    British46826430002
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BEVAN, Nicola Helen
    Flat 167 Fishguard Way
    Gallions Point
    E16 2RU London
    Director
    Flat 167 Fishguard Way
    Gallions Point
    E16 2RU London
    British77175060001
    BRIERLEY, Richard Paul
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    British60525010001
    COOPER, Paul John
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish221903910001
    DAVIES, Dunstana Adeshola
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    Director
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    United KingdomBritish55368820001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Director
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    United KingdomBritish55368820001
    DAVIS, John Alexander Stuart
    27 Heatherley Road
    GU15 3LX Camberley
    Surrey
    Director
    27 Heatherley Road
    GU15 3LX Camberley
    Surrey
    United KingdomBritish79527400001
    FIELDING, Benjamin
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish193100030001
    GOWDY, Barry Anthony
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish222038770001
    LYNNE, Kerry Suzanne
    42 Acorn Place
    Langdon Hills
    SS16 6RJ Basildon
    Essex
    Director
    42 Acorn Place
    Langdon Hills
    SS16 6RJ Basildon
    Essex
    British31403180002
    RUDGE, David
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandEnglish58543980005
    SAUNDERS, Ian William
    85 Estcourt Road
    Woodside
    SE25 4SA London
    Director
    85 Estcourt Road
    Woodside
    SE25 4SA London
    EnglandBritish46826430002
    STILES, Maggie
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    British69212670002
    VINES, Joanne
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    Director
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    United KingdomBritish160486610001
    WILDE, Gary Phillip
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    United KingdomBritish102280820001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001
    VISTRA SERVICES (UK) LIMITED
    Martin House
    5 Martin Lane
    EC4R 0DP London
    Ground Floor
    United Kingdom
    Director
    Martin House
    5 Martin Lane
    EC4R 0DP London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7511328
    163268860004

    Who are the persons with significant control of VISTRA NOMINEES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jean Eric Salata Rothleder
    Two International Financial Centre
    8 Finance Street
    3801
    Hong Kong
    Apr 06, 2016
    Two International Financial Centre
    8 Finance Street
    3801
    Hong Kong
    Yes
    Nationality: Chilean
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul John Cooper
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Barry Anthony Gowdy
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Rudge
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05687452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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