VISTAGE GROUP WORLDWIDE LIMITED
Overview
| Company Name | VISTAGE GROUP WORLDWIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05687025 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VISTAGE GROUP WORLDWIDE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is VISTAGE GROUP WORLDWIDE LIMITED located?
| Registered Office Address | Vanbrugh House Grange Drive SO30 2AF Hedge End Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTAGE GROUP WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISTAGA GROUP WORLDWIDE LIMITED | Jan 25, 2006 | Jan 25, 2006 |
What are the latest accounts for VISTAGE GROUP WORLDWIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for VISTAGE GROUP WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 03, 2023 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 25, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 38 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 09, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Carol-Teigue Jean Thomas on Feb 02, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Samuel Reese on Feb 02, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Elias Eduardo Olmeta on Feb 02, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Termination of appointment of Michael Beau Paradowski as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Elias Eduardo Olmeta as a director on Aug 26, 2019 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered office address Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Belmont House Station Way Crawley RH10 1JA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Mar 26, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of VISTAGE GROUP WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OLMETA, Elias Eduardo | Director | 4840 Eastgate Mall CA92121 San Diego Vistage Worldwide Inc California United States | United States | American | 263721750001 | |||||||||
| REESE, Samuel | Director | 4840 Eastgate Mall CA92121 San Diego Vistage Worldwide Inc California United States | United States | American | 215259480001 | |||||||||
| THOMAS, Carol-Teigue Jean | Director | 4840 Eastgate Mall CA92121 San Diego Vistage Worldwide Inc California United States | United States | American | 243088040001 | |||||||||
| HIGHAM, James Gerard | Secretary | 10948 Evening Creek Drive East FOREIGN San Diego Ca 92128 Usa | Other | 116232130001 | ||||||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| CARR JR, Richard Leroy | Director | 1579 Gascony Road Encinitas Ca 92024 Usa | American | 97345230001 | ||||||||||
| JACOBSEN, Brian | Director | Grange Drive SO30 2AF Hedge End Vanbrugh House Hampshire United Kingdom | Usa/Californian | American | 174486510001 | |||||||||
| JACOBSON, Kenneth | Director | 2 Edenbridge Close CW2 5QU Crewe | United Kingdom | British | 112728480001 | |||||||||
| NELSON, Travis | Director | Grange Drive SO30 2AF Hedge End Vanbrugh House Hampshire United Kingdom | Usa California | American | 176009090001 | |||||||||
| PARADOWSKI, Michael Beau | Director | 11452 El Camino Real Suite 400 92130 San Diego C/O Vistage Worldwide, Inc. California United States | United States | American | 243088090001 | |||||||||
| PASTOR, Rafael | Director | PO BOX 89 Rancho Santa Fe California 92067 Usa | American | 101423700001 | ||||||||||
| RANDALL, Ruby Lee | Director | El Camino Real Suite 400 CA 92130 San Diego 11452 California United States Of America | United States Of America | American | 152178860001 | |||||||||
| SACKS, Ian | Director | Grange Drive SO30 2AF Hedge End Vanbrugh House Hampshire United Kingdom | Usa | American | 174861790001 | |||||||||
| SCHNEIDER, Jerry Alan | Director | 17112 Via De La Valle Rancho Santa Fe California 92079 Usa | American | 101423800001 | ||||||||||
| SHAPIRO, Leon | Director | Grange Drive SO30 2AF Hedge End Vanbrugh House Hampshire United Kingdom | Stamford Connecticut Usa | American | 128326160002 | |||||||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of VISTAGE GROUP WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neal Moszkowski | Apr 06, 2016 | East 55th Street 27th Floor 10022 New York 65 New York United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Ramez Farid Sousou | Apr 06, 2016 | 1 Pall Mall East SW1Y 5AU London Kinnaird House England England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for VISTAGE GROUP WORLDWIDE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does VISTAGE GROUP WORLDWIDE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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