VISTRA DEPOSITARY SERVICES (UK) LIMITED
Overview
| Company Name | VISTRA DEPOSITARY SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02705740 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 DEPOSITARY SERVICES (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is VISTRA DEPOSITARY SERVICES (UK) LIMITED located?
| Registered Office Address | 7th Floor 50 Broadway SW1H 0DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRA DEPOSITARY SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED | Jan 17, 2014 | Jan 17, 2014 |
| WATERLOW SECRETARIES LIMITED | Apr 10, 1992 | Apr 10, 1992 |
What are the latest accounts for VISTRA DEPOSITARY SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISTRA DEPOSITARY SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for VISTRA DEPOSITARY SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Martyn Charles Dumble as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Termination of appointment of Joris Van Baren as a director on Aug 29, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Joanna Shaw as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martyn Charles Dumble as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jillur Malik as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Owen Lewis as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jason Anthony Burgoyne as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Accomplish Secretaries Limited on Oct 14, 2022 | 1 pages | CH04 | ||
Change of details for Vistra (Uk) Limited as a person with significant control on Oct 14, 2022 | 2 pages | PSC05 | ||
Registered 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 Oct 14, 2022 | 1 pages | AD01 | ||
Appointment of Joris Van Baren as a director on May 03, 2022 | 2 pages | AP01 | ||
Appointment of Owen Lewis as a director on May 03, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Deeya Jugurnauth as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Anthony Gowdy as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jason Anthony Burgoyne as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of VISTRA DEPOSITARY SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 50 Broadway SW1H 0DB London 7th Floor United Kingdom |
| 121109170001 | ||||||||||
| MALIK, Jillur | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 318673530001 | |||||||||
| SHAW, Joanna | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 316188170001 | |||||||||
| BEVAN, Nicola Helen | Secretary | Flat 167 Fishguard Way Gallions Point E16 2RU London | British | 77175060001 | ||||||||||
| DAVIES, Dunstana Adeshola | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | British | 55368820001 | ||||||||||
| DAVIES, Dunstana Adeshola | Secretary | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 411 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 | ||||||||||
| BOUWMEISTER, Onno | Director | Rue Edward Steichen L-2540 Luxembourg 14, Luxembourg | Luxembourg | Dutch | 218422030001 | |||||||||
| BRUINS, Joep Jacobus | Director | Martin House 5 Martin Lane EC4R 0DP London Ground Floor United Kingdom | Netherlands | Dutch | 157357450001 | |||||||||
| BURGOYNE, Jason Anthony | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 104925170001 | |||||||||
| DAVIES, Dunstana Adeshola | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 411 United Kingdom | United Kingdom | British | 55368820001 | |||||||||
| DAVIS, John Alexander Stuart | Director | 27 Heatherley Road GU15 3LX Camberley Surrey | United Kingdom | British | 79527400001 | |||||||||
| DEW, Graham Parry | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Luxembourg | British | 246700230001 | |||||||||
| DUMBLE, Martyn Charles | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 316662630001 | |||||||||
| FAJAL, Salima | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | French,British | 195895500001 | |||||||||
| 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 | 88984400002 | |||||||||
| JUGURNAUTH, Deeya | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 220332280001 | |||||||||
| LEENAERS, Martijn | Director | Martin House 5 Martin Lane EC4R 0DP London Ground Floor United Kingdom | Netherlands | Dutch | 185677100001 | |||||||||
| LEWIS, Owen | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 289475230001 | |||||||||
| LYNNE, Kerry Suzanne | Director | 7 Teignmouth Drive SS6 9PE Rayleigh Essex | British | 31403180003 | ||||||||||
| SAUNDERS, Ian William | Director | 85 Estcourt Road Woodside SE25 4SA London | England | British | 46826430002 | |||||||||
| SMIT, Willem Anton | Director | Martin House 5 Martin Lane EC4R 0DP London Ground Floor United Kingdom | United Kingdom | Netherlands | 174853520002 | |||||||||
| STILES, Maggie | Director | 6-8 Underwood Street N1 7JQ London | British | 69212670002 | ||||||||||
| VAN BAREN, Joris | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | Netherlands | Dutch | 295485200001 | |||||||||
| VINES, Joanne | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 411 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 | |||||||||||
| ORANGEFIELD SERVICES (UK) LIMITED | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 411 United Kingdom |
| 163268860001 | ||||||||||
| VISTRA NOMINEES (UK) LIMITED | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 209 United Kingdom |
| 228271930001 |
Who are the persons with significant control of VISTRA DEPOSITARY SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Deeya Jugurnauth | Dec 09, 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 Onno Bouwmeister | Nov 11, 2016 | Rue Edward Steichen L-2540 Luxembourg 14, Luxembourg | Yes | ||||||||||
Nationality: Dutch Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry Anthony Gowdy | Aug 22, 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
| |||||||||||||
| 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
| |||||||||||||
| Vistra (Uk) Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 7th 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