VISTRA IE BIDCO LIMITED
Overview
| Company Name | VISTRA IE BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08615979 |
| 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 IE BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VISTRA IE BIDCO LIMITED located?
| Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRA IE BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADIUS BIDCO LIMITED | May 13, 2014 | May 13, 2014 |
| NAIR & CO BIDCO LIMITED | Aug 30, 2013 | Aug 30, 2013 |
| NATIONS BIDCO LIMITED | Jul 18, 2013 | Jul 18, 2013 |
What are the latest accounts for VISTRA IE BIDCO 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 IE BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for VISTRA IE BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Termination of appointment of Jason Antony Reader as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanna Shaw as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Anthony Burgoyne as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Craig as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Satisfaction of charge 086159790002 in full | 1 pages | MR04 | ||
Satisfaction of charge 086159790001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Vistra Holdings (Uk) Limited as a person with significant control on Apr 05, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from , Whitefriars Lewins Mead, Bristol, BS1 2NT to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Feb 10, 2022 | 1 pages | AD01 | ||
Termination of appointment of Lee Andrew Sheehan as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Change of details for Accomplish Uk Holdings Limited as a person with significant control on Nov 25, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Jason Antony Reader as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark Craig as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Appointment of Mr Jason Anthony Burgoyne as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ekaterina Rowell as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Who are the officers of VISTRA IE BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Joanna | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 316188170001 | |||||||||
| FULLMAN, Jody Oliver | Secretary | Lewins Mead BS1 2NT Bristol Whitefriars United Kingdom | 183509190001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| BLOCK, Martin John | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 England | England | British | 141465830001 | |||||||||
| BURGOYNE, Jason Anthony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 104925170001 | |||||||||
| CHIPMAN, Stephen Mark | Director | St James Ave Suite 880 02116 Boston 31 Massachusetts United States | United States | American | 246778550001 | |||||||||
| CONLEY, Lynnet Marie | Director | Lewins Mead BS1 2NT Bristol Whitefriars United Kingdom | United States | American | 193913430001 | |||||||||
| CRAIG, Mark | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 259507160001 | |||||||||
| FULLMAN, Jody Oliver | Director | Lewins Mead BS1 2NT Bristol Whitefriars | England | British | 180379670001 | |||||||||
| HARDING, Lawrence Marshall | Director | Lewins Mead BS1 2NT Bristol Whitefriars United Kingdom | United States Of America | American | 191400510001 | |||||||||
| LUCKOCK, Nicholas Charles | Director | Lewins Mead BS1 2NT Bristol Whitefriars | United Kingdom | British | 165757860001 | |||||||||
| MATHERS, Alan William | Director | Lewins Mead BS1 2NT Bristol Whitefriars | England | British | 252914020001 | |||||||||
| READER, Jason Antony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 147940160001 | |||||||||
| ROCCHIO, Benedict Patrick | Director | c/o Baird Capital W Monroe Suite 1900 IL 60606 Chicago 227 United States | United States | American | 188803760001 | |||||||||
| ROURKE, Matthew Joseph, Mr. | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 171724570001 | |||||||||
| ROWELL, Ekaterina | Director | Lewins Mead BS1 2NT Bristol Whitefriars | United Kingdom | British | 261987910001 | |||||||||
| SHEEHAN, Lee Andrew | Director | Lewins Mead BS1 2NT Bristol Whitefriars | England | British | 256904330001 | |||||||||
| STONE, Christopher Michael Renwick | Director | Lewins Mead BS1 2NT Bristol Whitefriars United Kingdom | England | British | 183579990001 | |||||||||
| STONE, Lisa Jane | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 131036870001 | |||||||||
| SULLIVAN, John Terence | Director | Floor Whitefriars Lewins Mead BS1 2NT Bristol 11th United Kingdom | England | British | 180046340001 | |||||||||
| THORPE, David Allan | Director | Lewins Mead BS1 2NT Bristol Whitefriars Avon | United Kingdom | British | 77702540001 | |||||||||
| TOEPFER, Thorsten, Mr. | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | Austrian | 191305480001 |
Who are the persons with significant control of VISTRA IE BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Radius Midco Limited | Apr 16, 2016 | Whitefriars Lewins Mead BS1 2NT Bristol 11th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vistra Holdings (Uk) Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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