VISTRA HOLDINGS (UK) LIMITED
Overview
| Company Name | VISTRA HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05693913 |
| 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 VISTRA HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VISTRA HOLDINGS (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 HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCOMPLISH UK HOLDINGS LIMITED | Feb 01, 2006 | Feb 01, 2006 |
What are the latest accounts for VISTRA HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISTRA HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for VISTRA HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Anthony Burgoyne as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard David Hilton as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Ian Ferrara as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Mr Jonathan Ian Ferrara as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Brian Denis More O'ferrall as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Dec 20, 2023
| 4 pages | SH01 | ||
Confirmation statement made on Jan 02, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Debbie Jane Farman as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Cooper as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Satisfaction of charge 056939130004 in full | 1 pages | MR04 | ||
Satisfaction of charge 056939130005 in full | 1 pages | MR04 | ||
Director's details changed for Mr Paul John Cooper on Mar 29, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Accomplish Secretaries Limited on Mar 29, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Notification of Eqt Ab as a person with significant control on Dec 20, 2022 | 2 pages | PSC02 | ||
Cessation of Jean Eric Salata Rothleder as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on Oct 11, 2022 | 1 pages | AD01 | ||
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 0BL on Oct 03, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Debbie Jane Farman as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Who are the officers of VISTRA HOLDINGS (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 | ||||||||||
| HILTON, Richard David | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 337493230001 | |||||||||
| MORE O'FERRALL, Brian Denis | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 212325190001 | |||||||||
| WILLIAMS, Richard James Henry | Secretary | 110 Fawnbrake Avenue Herne Hill SE24 0BZ London | British | 73870500001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||||||
| BISCHOFF, Andre Desmond | Director | 9 Amersham Road HP6 5PD Chesham Bucks | England | British | 116468100001 | |||||||||
| BURGOYNE, Jason Anthony | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 104925170001 | |||||||||
| COOPER, Paul John | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | United Kingdom | British | 92601740001 | |||||||||
| FARMAN, Debbie Jane | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 175246570001 | |||||||||
| FERRARA, Jonathan Ian | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | Jersey | British | 324636570001 | |||||||||
| GOWDY, Barry Anthony | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 88984400002 | |||||||||
| MACRAE, Gregor Charles William | Director | Priory Court CM18 7AX Harlow 24 Essex United Kingdom | United Kingdom | British | 151235850002 | |||||||||
| MCMULLEN, Mark Kerry | Director | 1 Roman Cottages Rodbourne SN16 0EU Malmesbury Wiltshire | British | 85164500001 | ||||||||||
| MURRAY, Sean Anthony | Director | 18 South Street Mayfair W1K 1DG London | United Kingdom | British | 67091270001 | |||||||||
| RUDGE, David | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 58543980005 | |||||||||
| WILLIAMS, Richard James Henry | Director | 110 Fawnbrake Avenue Herne Hill SE24 0BZ London | British | 73870500001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 81718090001 |
Who are the persons with significant control of VISTRA HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eqt Ab | Dec 20, 2022 | Stockholm 103 27 P.O. Box 16409 Sweden | No | ||||||||||
| |||||||||||||
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 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John Cooper | 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
| |||||||||||||
| 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
| |||||||||||||
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