VISTRA DEPOSITARY SERVICES (UK) LIMITED

VISTRA DEPOSITARY SERVICES (UK) LIMITED

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

    Company NameVISTRA DEPOSITARY SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02705740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITEDJan 17, 2014Jan 17, 2014
    WATERLOW SECRETARIES LIMITEDApr 10, 1992Apr 10, 1992

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISTRA DEPOSITARY SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martyn Charles Dumble as a director on Nov 24, 2025

    1 pagesTM01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Termination of appointment of Joris Van Baren as a director on Aug 29, 2024

    1 pagesTM01

    Appointment of Mrs Joanna Shaw as a director on Aug 29, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martyn Charles Dumble as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mr Jillur Malik as a director on Jan 26, 2024

    2 pagesAP01

    Termination of appointment of Owen Lewis as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of Jason Anthony Burgoyne as a director on Jan 26, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Accomplish Secretaries Limited on Oct 14, 2022

    1 pagesCH04

    Change of details for Vistra (Uk) Limited as a person with significant control on Oct 14, 2022

    2 pagesPSC05

    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 pagesAD01

    Appointment of Joris Van Baren as a director on May 03, 2022

    2 pagesAP01

    Appointment of Owen Lewis as a director on May 03, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Deeya Jugurnauth as a director on Apr 08, 2022

    1 pagesTM01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Barry Anthony Gowdy as a director on Nov 25, 2021

    1 pagesTM01

    Appointment of Mr Jason Anthony Burgoyne as a director on Oct 11, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of VISTRA DEPOSITARY SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Secretary
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05752036
    121109170001
    MALIK, Jillur
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish318673530001
    SHAW, Joanna
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish316188170001
    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
    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
    British55368820001
    DAVIES, Dunstana Adeshola
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    United Kingdom
    Secretary
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    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
    BOUWMEISTER, Onno
    Rue Edward Steichen
    L-2540 Luxembourg
    14,
    Luxembourg
    Director
    Rue Edward Steichen
    L-2540 Luxembourg
    14,
    Luxembourg
    LuxembourgDutch218422030001
    BRUINS, Joep Jacobus
    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
    NetherlandsDutch157357450001
    BURGOYNE, Jason Anthony
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish104925170001
    DAVIES, Dunstana Adeshola
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    United Kingdom
    Director
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    United Kingdom
    United KingdomBritish55368820001
    DAVIS, John Alexander Stuart
    27 Heatherley Road
    GU15 3LX Camberley
    Surrey
    Director
    27 Heatherley Road
    GU15 3LX Camberley
    Surrey
    United KingdomBritish79527400001
    DEW, Graham Parry
    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
    LuxembourgBritish246700230001
    DUMBLE, Martyn Charles
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish316662630001
    FAJAL, Salima
    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 KingdomFrench,British195895500001
    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 KingdomBritish88984400002
    JUGURNAUTH, Deeya
    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 KingdomBritish220332280001
    LEENAERS, Martijn
    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
    NetherlandsDutch185677100001
    LEWIS, Owen
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish289475230001
    LYNNE, Kerry Suzanne
    7 Teignmouth Drive
    SS6 9PE Rayleigh
    Essex
    Director
    7 Teignmouth Drive
    SS6 9PE Rayleigh
    Essex
    British31403180003
    SAUNDERS, Ian William
    85 Estcourt Road
    Woodside
    SE25 4SA London
    Director
    85 Estcourt Road
    Woodside
    SE25 4SA London
    EnglandBritish46826430002
    SMIT, Willem Anton
    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
    United KingdomNetherlands174853520002
    STILES, Maggie
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    British69212670002
    VAN BAREN, Joris
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    NetherlandsDutch295485200001
    VINES, Joanne
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    United Kingdom
    Director
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    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
    ORANGEFIELD SERVICES (UK) LIMITED
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    United Kingdom
    Director
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    411
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7511328
    163268860001
    VISTRA NOMINEES (UK) LIMITED
    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
    Identification TypeEuropean Economic Area
    Registration Number02705738
    228271930001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Deeya Jugurnauth
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Onno Bouwmeister
    Rue Edward Steichen
    L-2540 Luxembourg
    14,
    Luxembourg
    Nov 11, 2016
    Rue Edward Steichen
    L-2540 Luxembourg
    14,
    Luxembourg
    Yes
    Nationality: Dutch
    Country of Residence: Luxembourg
    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
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    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 has the right to exercise, or actually exercises, significant influence or control over the company.
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Apr 06, 2016
    50 Broadway
    SW1H 0DB London
    7th 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