VISTRA REGISTRARS (UK) LIMITED
Overview
| Company Name | VISTRA REGISTRARS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02722485 |
| 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 REGISTRARS (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VISTRA REGISTRARS (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 REGISTRARS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORANGEFIELD REGISTRARS LIMITED | Mar 30, 2015 | Mar 30, 2015 |
| WATERLOW REGISTRARS LIMITED | Jun 12, 1992 | Jun 12, 1992 |
What are the latest accounts for VISTRA REGISTRARS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for VISTRA REGISTRARS (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) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Paul John Cooper on Oct 14, 2022 | 2 pages | CH01 | ||
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 | ||
Termination of appointment of Barbara Marovelli as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Ms. Barbara Marovelli as a director on Feb 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barry Anthony Gowdy as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Ms Caterina Musgrave Juer 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 | ||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
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 Barry Anthony Gowdy as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of VISTRA REGISTRARS (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 | ||||||||||
| COOPER, Paul John | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 221903910001 | |||||||||
| JUER, Caterina Musgrave | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British,Italian | 225086600002 | |||||||||
| BEGGS, Kirsten Ann | Secretary | 18 Meadowcross EN9 3DJ Waltham Abbey Essex | British | 101461690001 | ||||||||||
| BEVAN, Nicola Helen | Secretary | Flat 167 Fishguard Way Gallions Point E16 2RU London | British | 77175060001 | ||||||||||
| CHAN, Amelia | Secretary | 6 Acropolis House Winery Lane KT1 3GG Kingston Upon Thames Surrey | British | 109162670001 | ||||||||||
| CHAN, Amelia | Secretary | 25 Springfield Place KT3 3LJ New Malden Surrey | British | 79156590001 | ||||||||||
| CHEESEMAN, Gemma | Secretary | 6-8 Underwood Street N1 7JQ London | British | 57274720002 | ||||||||||
| CHEESEMAN, Gemma | Secretary | 1 Corelli Road Blackheath SE3 8EL London | British | 57274720001 | ||||||||||
| DAVIES, Dunstana Adeshola | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | British | 55368820001 | ||||||||||
| DAVIES, Dunstana Adeshola | Secretary | 20 Northcote Road CR0 2HT Croydon Surrey | British | 55368820001 | ||||||||||
| DOE, Patricia Ann | Secretary | 6-8 Underwood Street N1 7JQ London | British | 60236540001 | ||||||||||
| STILES, Maggie | Secretary | 6-8 Underwood Street N1 7JQ London | British | 69212670002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BEGGS, Kirsten Ann | Director | 18 Meadowcross EN9 3DJ Waltham Abbey Essex | British | 101461690001 | ||||||||||
| 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 | ||||||||||
| BROOKS, Martin Phillip | Director | 6-8 Underwood Street N1 7JQ London | British | 37416510002 | ||||||||||
| CASEY, Andrew Peter | Director | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 411 United Kingdom | British | 64145100002 | ||||||||||
| CHAN, Amelia | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | British | 109162670001 | ||||||||||
| CHAN, Amelia | Director | 25 Springfield Place KT3 3LJ New Malden Surrey | British | 79156590001 | ||||||||||
| CHEESEMAN, Gemma | Director | 6-8 Underwood Street N1 7JQ London | British | 57274720002 | ||||||||||
| DAVIES, Dunstana Adeshola | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 55368820001 | |||||||||
| DOE, Patricia Ann | Director | 6-8 Underwood Street N1 7JQ London | British | 60236540001 | ||||||||||
| GOWDY, Barry Anthony | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 222038770001 | |||||||||
| HUNG, Yu Chun | Director | 13 Wheat Sheaf Close E14 9UU London | Taiwanese | 105441070001 | ||||||||||
| MAROVELLI, Barbara | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | Italian | 276612140001 | |||||||||
| RUDGE, David | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | 58543980005 | |||||||||
| STILES, Maggie | Director | 6-8 Underwood Street N1 7JQ London | British | 69212670002 | ||||||||||
| VISTRA SERVICES (UK) LIMITED | Director | Martin House 5 Martin Lane EC4R 0DP London Ground Floor United Kingdom |
| 163268860004 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of VISTRA REGISTRARS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul John Cooper | Apr 06, 2016 | St. James's Square SW1Y 4LB London 3rd Floor 11-12 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
| |||||||||||||
| 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 David Rudge | Apr 06, 2016 | St. James's Square SW1Y 4LB London 3rd Floor 11-12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Accomplish Secretaries Limited | Apr 06, 2016 | St. James's Square SW1Y 4LB London 3rd Floor 11-12 United Kingdom | Yes | ||||||||||
| |||||||||||||
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