VISTAPORT LIMITED
Overview
Company Name | VISTAPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03839109 |
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 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 Address | No |
What are the latest accounts for VISTAPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VISTAPORT LIMITED?
Last Confirmation Statement Made Up To | Sep 10, 2025 |
---|---|
Next Confirmation Statement Due | Sep 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 10, 2024 |
Overdue | No |
What are the latest filings for VISTAPORT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Malcolm Kaye as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Simon Davis as a director on May 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Change of details for Markos Nomikos as a person with significant control on May 10, 2019 | 2 pages | PSC04 | ||
Termination of appointment of Jason Hughes as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew Simon Davis as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 14 pages | AA | ||
Confirmation statement made on Sep 10, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Appointment of Mr Jason Hughes as a director on May 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||
Who are the officers of VISTAPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAYE, David Malcolm | Director | Holbrook Gardens Aldenham WD25 8AB Watford 7 England | United Kingdom | British | Chartered Secretary | 129858900001 | ||||||||||||
CLOSE SECRETARIAL SERVICES LIMITED | Secretary | 55 Esplanade St Helier JE2 3QB Jersey Kingsgate House Channel Isles |
| 147473780001 | ||||||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||||||
WH SECRETARIES LIMITED | Secretary | Atlas House Fourth Floor 1 King Street EC2V 8AU London | 58494040002 | |||||||||||||||
BOUGOURD, Andrew Edward | Director | 4 St Helier Court Flats Val Plaisant JE2 4TB St Helier Channel Islands | British | Operations Director | 117372860001 | |||||||||||||
CARTMELL, Jonathan Robert | Director | Flat 1 Ston House La Grande Route De St Jean JE3 4FL St John Jersey | British | Client Relationship | 104419410002 | |||||||||||||
COUNDLEY, Paul Leonard | Director | Le Vieux Beaumont JE3 7EA St. Peter Sweet Water Jersey Ci | Jersey | British | Finance Director | 259278940001 | ||||||||||||
DAVIS, Andrew Simon | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | England | British | Director | 69231070002 | ||||||||||||
FERGUSON, Bruce James | Director | Beauchamp 2 Clos De La Mer La Grande Route Des Sablons JE3 8AL Grouville Jersey Channel Islands | Jersey | British | Company Director | 157460720001 | ||||||||||||
GLENNON, Paul Joseph | Director | 55 Esplanade St Helier JE4 8UQ Jersey Kingsgate House Channel Isles | Jersey | British | Senior Trust Manager | 149177940001 | ||||||||||||
GRAHAM, Keith William | Director | Les Eaux Claires Rue Des Ifs JE3 5FT Trinity Jersey Channel Islands | United Kingdom | British | Managing Director | 123942010001 | ||||||||||||
HARRISON, Alan Peter | Director | Cotswold La Rue De Letocquet, St. John JE3 4AE Jersey | Jersey | British | Chartered Accountant | 65707430003 | ||||||||||||
HOGAN, Sean Lee | Director | 28th October Street Pyrgos 4529 Limassol 60 Cyprus | Cyprus | British | Director | 160184690010 | ||||||||||||
HUGHES, Jason | Director | 17 Stratigou Gkiani Timagia 3101 Limassol F.504 Cyprus | Cyprus | British | Administrator | 96511160001 | ||||||||||||
LE COUILLIARD, David Philip | Director | La Rue Des Pallieres St. Ouen JE3 2BB Jersey Le Passage Channel Isles | Jersey Channel Isles | British | Trust Company Director | 135028580001 | ||||||||||||
MICHALSKI, Jane Carmichael | Director | 1 Clos De La Caroline La Rue Des Sillons St Peter JE3 7DP Jersey Channel Islands | British | Senior Manager | 96876030001 | |||||||||||||
NOBES, Jonathon Mark | Director | 25 Meadow Park La Rue Des Pres St. Saviour JE2 7QD Jersey Channel Islands | Great Britain | British | Client Relationship | 127961110001 | ||||||||||||
PRICE, Michael Paul | Director | Le Mont Des Longchamps St Brelade JE3 8BN Jersey Wheatlands Channel Isles | Great Britain | British | Managing Director | 129173180001 | ||||||||||||
SCOTT-WARREN, Timothy Nicholas | Director | Jardin Du Foret Le Mont Du Ouaisne, St. Brelade JE3 8AW Jersey Channel Islands | British | Accountant | 76873230001 | |||||||||||||
SCULL, Peter Charles | Director | La Rue St Thomas JE3 7GZ St Saviour 3 Le Bernage Jersey | Great Britain | British | Company Director | 131940580004 | ||||||||||||
TWINAM, Richard John | Director | La Cornuerie Cottage La Ruelle Du Clos Du Parcq JE3 8AQ St Brelade Jersey | Great Britain | British | Trust Manager | 150917300001 | ||||||||||||
WELLS, Spencer Alexander | Director | Tavistock 19 Beaulieu Park St Saviours Road JE2 4RN St Helier Channel Islands Channel Islands | British | Client Services Director | 114611870001 | |||||||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of VISTAPORT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Markos Nomikos | 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
| |||
Calypso Maria Anastasios Nomikos | Apr 06, 2016 | Grosvenor Gardens SW1W 0DH London 3rd Floor, 12-18 England | No |
Nationality: Greek Country of Residence: Greece | |||
Natures of Control
| |||
Anna-Loula Papantoniou | Apr 06, 2016 | Grosvenor Gardens SW1W 0DH London 3rd Floor, 12-18 England | No |
Nationality: Greek Country of Residence: Greece | |||
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