VISTAVET LIMITED

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

    Company NameVISTAVET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI022881
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISTAVET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VISTAVET LIMITED located?

    Registered Office Address
    Unit 4 211 Castle Road
    BT41 2EB Randalstown
    Co. Antrim
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISTAVET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for VISTAVET LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for VISTAVET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2024

    7 pagesAA

    Appointment of Kelly Brown as a director on Feb 27, 2025

    2 pagesAP01

    Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    7 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    7 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 18, 2021

    7 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Apr 14, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 12, 2020

    4 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 04, 2021

    2 pagesAP03

    Confirmation statement made on Dec 31, 2020 with updates

    3 pagesCS01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 14, 2019

    4 pagesAA

    Director's details changed for Mr José Jorge Nobre on Apr 16, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    5 pagesAA

    Termination of appointment of Richard Charles Cloke as a director on Mar 28, 2019

    1 pagesTM01

    Appointment of Mr Scott Gurvis as a director on Mar 28, 2019

    2 pagesAP01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Charles Cloke on Nov 23, 2018

    2 pagesCH01

    Who are the officers of VISTAVET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    294824170001
    BROWN, Kelly
    211 Castle Road
    BT41 2EB Randalstown
    Unit 4
    Co. Antrim
    Director
    211 Castle Road
    BT41 2EB Randalstown
    Unit 4
    Co. Antrim
    United KingdomBritish308713660002
    NOBRE, José Jorge
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomFrench241997520002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    284122740001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    143705390001
    CLOKE, Richard Charles
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish79538520003
    GREENHALGH, John Phillip
    18 Dartmoor Drive
    Hinchinbrooke
    PE29 6XT Huntingdon
    Cambridgeshire
    Director
    18 Dartmoor Drive
    Hinchinbrooke
    PE29 6XT Huntingdon
    Cambridgeshire
    EnglandBritish40145520003
    GURVIS, Scott Michael
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandAmerican257219070001
    KENT, Benjamin David Jemphrey
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire, England
    Director
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire, England
    British143705430001
    KIMBERLEY, Nicholas
    5 Eaglesfield End
    Leire
    LE17 5FG Leicestershire
    Director
    5 Eaglesfield End
    Leire
    LE17 5FG Leicestershire
    British143705450001
    MCKENDRY, John
    76 Rathmore Road
    Dunadry
    BT41 2HX Co Antrim
    Director
    76 Rathmore Road
    Dunadry
    BT41 2HX Co Antrim
    Northern IrelandBritish143210200001
    MCKENDRY, Patrick
    76 Rathmore Road
    Dunadry
    BT41 2QR Co Antrim
    Director
    76 Rathmore Road
    Dunadry
    BT41 2QR Co Antrim
    British143705410001
    RICE, Desmond
    79 Ravenhill Park
    Belfast
    BT6 ODE
    Director
    79 Ravenhill Park
    Belfast
    BT6 ODE
    British143705420001
    YIEND, David Jonathan Douglas
    Wheddon Cross
    Minehead
    TA24 7BB Taunton
    Raleigh Manor
    Somerset
    United Kingdom
    Director
    Wheddon Cross
    Minehead
    TA24 7BB Taunton
    Raleigh Manor
    Somerset
    United Kingdom
    EnglandBritish272611730001

    Who are the persons with significant control of VISTAVET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03313345
    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