VISTRA TRUST COMPANY LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

22/11/2422 November 2024 Termination of appointment of Emily Jane Acraman as a director on 2024-11-19

View Document

03/09/243 September 2024 Appointment of Ms Emily Jane Acraman as a director on 2024-08-15

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Jason Anthony Burgoyne as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Owen Lewis as a director on 2023-12-31

View Document

28/12/2328 December 2023 Termination of appointment of Debbie Jane Farman as a director on 2023-12-22

View Document

15/12/2315 December 2023 Termination of appointment of Gavin Patrick Collery as a director on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Paul John Cooper as a director on 2023-12-14

View Document

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/235 December 2023 Appointment of Mrs Joanna Shaw as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Martyn Charles Dumble as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Ms Caterina Musgrave Juer as a director on 2023-12-01

View Document

09/10/239 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

26/04/2326 April 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

14/04/2314 April 2023 Director's details changed for Mr Gavin Patrick Collery on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Peter Doyle as a director on 2023-04-04

View Document

14/04/2314 April 2023 Director's details changed for Owen Lewis on 2023-03-10

View Document

14/04/2314 April 2023 Director's details changed for Mr Gavin Patrick Collery on 2023-03-10

View Document

14/04/2314 April 2023 Director's details changed for Owen Lewis on 2023-04-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Paul John Cooper on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2023-03-29

View Document

10/03/2310 March 2023 Appointment of Owen Lewis as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Gavin Patrick Collery as a director on 2023-03-10

View Document

06/02/236 February 2023 Termination of appointment of Paul Hughes as a director on 2023-02-06

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Appointment of Mr. Paul Hughes as a director on 2022-10-19

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Change of details for Accomplish Uk Holdings Limited as a person with significant control on 2021-11-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDS

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

05/04/195 April 2019 COMPANY NAME CHANGED JORDANS TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

05/04/195 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY GOWDY

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS DEBBIE JANE FARMAN

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FILMER

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 03/09/2017

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 04/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN EDWARDS / 04/04/2018

View Document

04/04/184 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART CAMPBELL / 04/04/2018

View Document

26/01/1826 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY BURGOYNE / 25/07/2017

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR SIMON WICKHAM FILMER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ANTHONY STUART CAMPBELL

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARBOTTLE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CREW

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR THOMAS STEPHEN EDWARDS

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY LEIGHTON

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 01/08/2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED STEPHEN FRANK WHALLEY

View Document

03/09/123 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/123 September 2012 COMPANY NAME CHANGED JORDANS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/09/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LEIGHTON / 31/12/2008

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JASON ANTHONY BURGOYNE

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARBOTTLE / 11/12/2008

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 30/10/07

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company