VISTRA DEPOSITARY SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

03/09/243 September 2024 Termination of appointment of Joris Van Baren as a director on 2024-08-29

View Document

03/09/243 September 2024 Appointment of Mrs Joanna Shaw as a director on 2024-08-29

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

04/03/244 March 2024 Appointment of Mr Martyn Charles Dumble as a director on 2024-02-19

View Document

29/01/2429 January 2024 Termination of appointment of Owen Lewis as a director on 2024-01-26

View Document

29/01/2429 January 2024 Termination of appointment of Jason Anthony Burgoyne as a director on 2024-01-26

View Document

29/01/2429 January 2024 Appointment of Mr Jillur Malik as a director on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Vistra (Uk) Limited as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 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 0DB on 2022-10-14

View Document

05/05/225 May 2022 Appointment of Joris Van Baren as a director on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Owen Lewis as a director on 2022-05-03

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Barry Anthony Gowdy as a director on 2021-11-25

View Document

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

View Accounts

21/10/2121 October 2021 Appointment of Mr Jason Anthony Burgoyne as a director on 2021-10-11

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEW

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR GRAHAM PARRY DEW

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ONNO BOUWMEISTER

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTRA (UK) LIMITED

View Document

18/04/1818 April 2018 CESSATION OF DEEYA JUGURNAUTH AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF ONNO BOUWMEISTER AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF BARRY ANTHONY GOWDY AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PSC

View Document

11/04/1811 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 110003

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY DUNSTANA DAVIES

View Document

06/02/176 February 2017 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR VISTRA NOMINEES (UK) LIMITED

View Document

09/12/169 December 2016 DIRECTOR APPOINTED DEEYA JUGURNAUTH

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FIELDING

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ONNO BOUWMEISTER

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM GROUND FLOOR MARTIN HOUSE 5 MARTIN LANE LONDON EC4R 0DP

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORANGEFIELD NOMINEES LIMITED / 15/07/2016

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 15/07/16

View Document

26/04/1626 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOEP BRUINS

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEENAERS

View Document

16/02/1616 February 2016 CORPORATE DIRECTOR APPOINTED ORANGEFIELD NOMINEES LIMITED

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECOND FILING FOR FORM SH01

View Document

27/03/1527 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLEM SMIT

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM ANTON SMIT / 03/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEP JACOBUS BRUINS / 03/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN LEENAERS / 03/12/2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR BENJAMIN FIELDING

View Document

20/11/1420 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 3

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/08/1431 August 2014 SECOND FILING WITH MUD 10/04/14 FOR FORM AR01

View Document

03/07/143 July 2014 SECRETARY APPOINTED DUNSTANA ADESHOLA DAVIES

View Document

29/04/1429 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ADOPT ARTICLES 05/03/2014

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY DUNSTANA DAVIES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED WILLEM ANTON SMIT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARTIJN LEENAERS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JOEP JACOBUS BRUINS

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE VINES

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ORANGEFIELD SERVICES (UK) LIMITED

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED WATERLOW SECRETARIES LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORANGEFIELD SERVICES UK LIMITED / 10/01/2013

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VINES / 07/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNSTANA ADESHOLA DAVIES / 07/12/2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DUNSTANA ADESHOLA DAVIES / 07/12/2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/08/127 August 2012 CORPORATE DIRECTOR APPOINTED ORANGEFIELD SERVICES UK LIMITED

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WILDE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED JOANNE VINES

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNSTANA ADESHOLA DAVIES / 14/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNSTANA ADESHOLA DAVIES / 14/07/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIP WILDE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIP WILDE / 01/10/2009

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/02/9827 February 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: WATERLOW INFORMATION SERVICES - - LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

01/12/951 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/12/9423 December 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/01/947 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9210 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information