VISTRA (UK) LIMITED

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

    Company NameVISTRA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05687452
    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 (UK) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is VISTRA (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 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILTERN PRIVATE CLIENTS LIMITEDJan 25, 2006Jan 25, 2006

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jason Antony Reader as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Martyn Charles Dumble as a director on Aug 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 25, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Jason Anthony Burgoyne as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Martyn Charles Dumble as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Joanna Shaw as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Jason Antony Reader as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Caterina Musgrave Juer as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: provisions of the company's articles of association settling the maximum amount of shares that may be allotted by the company is hereby revoked 20/12/2023
    RES13

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 4.00
    7 pagesRP04SH01

    Termination of appointment of Debbie Jane Farman as a director on Dec 22, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 4
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 17, 2024Clarification A second filed SH01 was registered on 17/01/2024.

    Termination of appointment of Paul John Cooper as a director on Dec 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Satisfaction of charge 056874520012 in full

    1 pagesMR04

    Satisfaction of charge 056874520013 in full

    1 pagesMR04

    Satisfaction of charge 056874520010 in full

    1 pagesMR04

    Satisfaction of charge 056874520008 in full

    1 pagesMR04

    Satisfaction of charge 056874520011 in full

    1 pagesMR04

    Satisfaction of charge 056874520009 in full

    1 pagesMR04

    Secretary's details changed for Accomplish Secretaries Limited on Mar 29, 2023

    1 pagesCH04

    Change of details for Vistra Holdings (Uk) Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC05

    Director's details changed for Mr Paul John Cooper on Mar 29, 2023

    2 pagesCH01

    Who are the officers of VISTRA (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 Number5752036
    121109170001
    JUER, Caterina Musgrave
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish,Italian225086600002
    SHAW, Joanna
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish316188170001
    WILLIAMS, Richard James Henry
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Secretary
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    British73870500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISCHOFF, Andre Desmond
    9 Amersham Road
    HP6 5PD Chesham
    Bucks
    Director
    9 Amersham Road
    HP6 5PD Chesham
    Bucks
    EnglandBritish116468100001
    BURGOYNE, Jason Anthony
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish104925170001
    COOPER, Paul John
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    United KingdomBritish92601740001
    DUMBLE, Martyn Charles
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish316662630001
    FARMAN, Debbie Jane
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United KingdomBritish175246570001
    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
    MACRAE, Gregor Charles William
    Priory Court
    CM18 7AX Harlow
    24
    Essex
    United Kingdom
    Director
    Priory Court
    CM18 7AX Harlow
    24
    Essex
    United Kingdom
    United KingdomBritish151235850002
    MCMULLEN, Mark Kerry
    1 Roman Cottages
    Rodbourne
    SN16 0EU Malmesbury
    Wiltshire
    Director
    1 Roman Cottages
    Rodbourne
    SN16 0EU Malmesbury
    Wiltshire
    British85164500001
    MURRAY, Sean Anthony
    Park Lane
    Suite 12
    W1K 1NA London
    55
    United Kingdom
    Director
    Park Lane
    Suite 12
    W1K 1NA London
    55
    United Kingdom
    United KingdomBritish67091270001
    READER, Jason Antony
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish324636580001
    RUDGE, David
    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
    EnglandEnglish58543980005
    WILLIAMS, Richard James Henry
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Director
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    British73870500001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    Mr Paul John Cooper
    St. James's Square
    SW1Y 4LB London
    3rd Floor 11-12
    Apr 06, 2016
    St. James's Square
    SW1Y 4LB London
    3rd Floor 11-12
    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 Barry Anthony Gowdy
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Rudge
    St. James's Square
    SW1Y 4LB London
    3rd Floor 11-12
    Apr 06, 2016
    St. James's Square
    SW1Y 4LB London
    3rd Floor 11-12
    Yes
    Nationality: British
    Country of Residence: England
    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.
    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 Number05693913
    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