VISTRA INTERNATIONAL EXPANSION LIMITED
Overview
| Company Name | VISTRA INTERNATIONAL EXPANSION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09959976 |
| 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 INTERNATIONAL EXPANSION LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is VISTRA INTERNATIONAL EXPANSION LIMITED located?
| Registered Office Address | Suite 1, 7th Floor, 50 Broadway SW1H 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRA INTERNATIONAL EXPANSION LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISTRA READING LIMITED | Jan 20, 2016 | Jan 20, 2016 |
What are the latest accounts for VISTRA INTERNATIONAL EXPANSION 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 INTERNATIONAL EXPANSION LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for VISTRA INTERNATIONAL EXPANSION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Termination of appointment of Jason Antony Reader as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Ian Ferrara as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martyn Charles Dumble as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Allen Squires as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard David Hilton as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2025 with updates | 3 pages | CS01 | ||
Cessation of Vistra Reading Holdings Limited as a person with significant control on Dec 12, 2024 | 1 pages | PSC07 | ||
Notification of Vistra Holdings (Uk) Limited as a person with significant control on Dec 12, 2024 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Emily Jane Acraman as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emily Jane Acraman as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Registration of charge 099599760004, created on Aug 14, 2024 | 56 pages | MR01 | ||
Registration of charge 099599760003, created on Aug 14, 2024 | 56 pages | MR01 | ||
Termination of appointment of Jason Anthony Burgoyne as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Ian Ferrara as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Owen Lewis as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Patrick Collery as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Cooper as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Appointment of Jason Antony Reader as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martyn Charles Dumble as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stuart Richard Bradburn as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Shaw as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Craig Harverye as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Who are the officers of VISTRA INTERNATIONAL EXPANSION 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 | ||||||||||
| BRADBURN, Stuart Richard | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 316662610001 | |||||||||
| HILTON, Richard David | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 337493230001 | |||||||||
| SHAW, Joanna | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 316188170001 | |||||||||
| SQUIRES, Neil Allen | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | Ireland | Irish | 338710280001 | |||||||||
| ACRAMAN, Emily Jane | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | 326755460001 | |||||||||
| BURGOYNE, Jason Anthony | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 104925170001 | |||||||||
| COLLERY, Gavin Patrick | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British,Irish | 248830370002 | |||||||||
| COOPER, Paul John | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | United Kingdom | British | 92601740001 | |||||||||
| DOYLE, Peter | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | England | British | 184511750002 | |||||||||
| DUMBLE, Martyn Charles | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 316662630001 | |||||||||
| FERRARA, Jonathan Ian | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | Jersey | British | 320771750001 | |||||||||
| GOWDY, Barry Anthony | Director | Basingstoke Road Spencers Wood RG7 1NT Reading Highlands House Berkshire | United Kingdom | British | 88984400002 | |||||||||
| HARVERYE, Craig | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 292330190001 | |||||||||
| LEWIS, Owen | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | United Kingdom | British | 289475230002 | |||||||||
| NORTON, Andrew Howard | Director | Basingstoke Road RG7 1NT Reading Highlands House United Kingdom | England | British | 52018940001 | |||||||||
| READER, Jason Antony | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | United Kingdom | British | 316662620001 | |||||||||
| RUDGE, David | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | 58543980005 |
Who are the persons with significant control of VISTRA INTERNATIONAL EXPANSION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistra Holdings (Uk) Limited | Dec 12, 2024 | Broadway SW1H 0DB London 7th Floor, 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vistra Reading Holdings Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
| Mr Andrew Howard Norton | Apr 06, 2016 | Basingstoke Road RG7 1NT Reading Highlands House United Kingdom | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Rudge | Apr 06, 2016 | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Doyle | Apr 06, 2016 | Basingstoke Road RG7 1NT Reading Highlands House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John Cooper | 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
| |||||||||||||
| 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
| |||||||||||||
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