VISTAPORT LIMITED

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

    Company NameVISTAPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03839109
    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 VISTAPORT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is VISTAPORT LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    Barbican
    EC2Y 5AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISTAPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VISTAPORT LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for VISTAPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Malcolm Kaye as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Andrew Simon Davis as a director on May 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Sep 10, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on Dec 16, 2019

    1 pagesAD01

    Confirmation statement made on Sep 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Change of details for Markos Nomikos as a person with significant control on May 10, 2019

    2 pagesPSC04

    Termination of appointment of Jason Hughes as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Mr Andrew Simon Davis as a director on Jan 31, 2019

    2 pagesAP01

    Confirmation statement made on Sep 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Sep 10, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    7 pagesAA

    Appointment of Mr Jason Hughes as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Sean Lee Hogan as a director on May 01, 2017

    1 pagesTM01

    Who are the officers of VISTAPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Malcolm
    Holbrook Gardens
    Aldenham
    WD25 8AB Watford
    7
    England
    Director
    Holbrook Gardens
    Aldenham
    WD25 8AB Watford
    7
    England
    United KingdomBritishChartered Secretary129858900001
    CLOSE SECRETARIAL SERVICES LIMITED
    55 Esplanade
    St Helier
    JE2 3QB Jersey
    Kingsgate House
    Channel Isles
    Secretary
    55 Esplanade
    St Helier
    JE2 3QB Jersey
    Kingsgate House
    Channel Isles
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityJERSEY COMPANIES LAW 1991
    Registration Number4264
    147473780001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WH SECRETARIES LIMITED
    Atlas House Fourth Floor
    1 King Street
    EC2V 8AU London
    Secretary
    Atlas House Fourth Floor
    1 King Street
    EC2V 8AU London
    58494040002
    BOUGOURD, Andrew Edward
    4 St Helier Court Flats
    Val Plaisant
    JE2 4TB St Helier
    Channel Islands
    Director
    4 St Helier Court Flats
    Val Plaisant
    JE2 4TB St Helier
    Channel Islands
    BritishOperations Director117372860001
    CARTMELL, Jonathan Robert
    Flat 1 Ston House
    La Grande Route De St Jean
    JE3 4FL St John
    Jersey
    Director
    Flat 1 Ston House
    La Grande Route De St Jean
    JE3 4FL St John
    Jersey
    BritishClient Relationship104419410002
    COUNDLEY, Paul Leonard
    Le Vieux Beaumont
    JE3 7EA St. Peter
    Sweet Water
    Jersey Ci
    Director
    Le Vieux Beaumont
    JE3 7EA St. Peter
    Sweet Water
    Jersey Ci
    JerseyBritishFinance Director259278940001
    DAVIS, Andrew Simon
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    EnglandBritishDirector69231070002
    FERGUSON, Bruce James
    Beauchamp 2 Clos De La Mer
    La Grande Route Des Sablons
    JE3 8AL Grouville Jersey
    Channel Islands
    Director
    Beauchamp 2 Clos De La Mer
    La Grande Route Des Sablons
    JE3 8AL Grouville Jersey
    Channel Islands
    JerseyBritishCompany Director157460720001
    GLENNON, Paul Joseph
    55 Esplanade
    St Helier
    JE4 8UQ Jersey
    Kingsgate House
    Channel Isles
    Director
    55 Esplanade
    St Helier
    JE4 8UQ Jersey
    Kingsgate House
    Channel Isles
    JerseyBritishSenior Trust Manager149177940001
    GRAHAM, Keith William
    Les Eaux Claires
    Rue Des Ifs
    JE3 5FT Trinity
    Jersey
    Channel Islands
    Director
    Les Eaux Claires
    Rue Des Ifs
    JE3 5FT Trinity
    Jersey
    Channel Islands
    United KingdomBritishManaging Director123942010001
    HARRISON, Alan Peter
    Cotswold
    La Rue De Letocquet, St. John
    JE3 4AE Jersey
    Director
    Cotswold
    La Rue De Letocquet, St. John
    JE3 4AE Jersey
    JerseyBritishChartered Accountant65707430003
    HOGAN, Sean Lee
    28th October Street
    Pyrgos
    4529 Limassol
    60
    Cyprus
    Director
    28th October Street
    Pyrgos
    4529 Limassol
    60
    Cyprus
    CyprusBritishDirector160184690010
    HUGHES, Jason
    17 Stratigou Gkiani Timagia
    3101 Limassol
    F.504
    Cyprus
    Director
    17 Stratigou Gkiani Timagia
    3101 Limassol
    F.504
    Cyprus
    CyprusBritishAdministrator96511160001
    LE COUILLIARD, David Philip
    La Rue Des Pallieres
    St. Ouen
    JE3 2BB Jersey
    Le Passage
    Channel Isles
    Director
    La Rue Des Pallieres
    St. Ouen
    JE3 2BB Jersey
    Le Passage
    Channel Isles
    Jersey Channel IslesBritishTrust Company Director135028580001
    MICHALSKI, Jane Carmichael
    1 Clos De La Caroline
    La Rue Des Sillons St Peter
    JE3 7DP Jersey
    Channel Islands
    Director
    1 Clos De La Caroline
    La Rue Des Sillons St Peter
    JE3 7DP Jersey
    Channel Islands
    BritishSenior Manager96876030001
    NOBES, Jonathon Mark
    25 Meadow Park
    La Rue Des Pres St. Saviour
    JE2 7QD Jersey
    Channel Islands
    Director
    25 Meadow Park
    La Rue Des Pres St. Saviour
    JE2 7QD Jersey
    Channel Islands
    Great BritainBritishClient Relationship127961110001
    PRICE, Michael Paul
    Le Mont Des Longchamps
    St Brelade
    JE3 8BN Jersey
    Wheatlands
    Channel Isles
    Director
    Le Mont Des Longchamps
    St Brelade
    JE3 8BN Jersey
    Wheatlands
    Channel Isles
    Great BritainBritishManaging Director129173180001
    SCOTT-WARREN, Timothy Nicholas
    Jardin Du Foret
    Le Mont Du Ouaisne, St. Brelade
    JE3 8AW Jersey
    Channel Islands
    Director
    Jardin Du Foret
    Le Mont Du Ouaisne, St. Brelade
    JE3 8AW Jersey
    Channel Islands
    BritishAccountant76873230001
    SCULL, Peter Charles
    La Rue St Thomas
    JE3 7GZ St Saviour
    3 Le Bernage
    Jersey
    Director
    La Rue St Thomas
    JE3 7GZ St Saviour
    3 Le Bernage
    Jersey
    Great BritainBritishCompany Director131940580004
    TWINAM, Richard John
    La Cornuerie Cottage
    La Ruelle Du Clos Du Parcq
    JE3 8AQ St Brelade
    Jersey
    Director
    La Cornuerie Cottage
    La Ruelle Du Clos Du Parcq
    JE3 8AQ St Brelade
    Jersey
    Great BritainBritishTrust Manager150917300001
    WELLS, Spencer Alexander
    Tavistock 19 Beaulieu Park
    St Saviours Road
    JE2 4RN St Helier
    Channel Islands
    Channel Islands
    Director
    Tavistock 19 Beaulieu Park
    St Saviours Road
    JE2 4RN St Helier
    Channel Islands
    Channel Islands
    BritishClient Services Director114611870001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of VISTAPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Markos Nomikos
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor 12-18
    United Kingdom
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor 12-18
    United Kingdom
    No
    Nationality: Greek
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Calypso Maria Anastasios Nomikos
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor, 12-18
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor, 12-18
    England
    No
    Nationality: Greek
    Country of Residence: Greece
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Anna-Loula Papantoniou
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor, 12-18
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor, 12-18
    England
    No
    Nationality: Greek
    Country of Residence: Greece
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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