VISTRA INTERNATIONAL EXPANSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Martyn Charles Dumble as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Richard David Hilton as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Neil Allen Squires as a director on 2025-08-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

17/12/2417 December 2024 Notification of Vistra Holdings (Uk) Limited as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Cessation of Vistra Reading Holdings Limited as a person with significant control on 2024-12-12

View Document

02/12/242 December 2024 Full accounts 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

04/09/244 September 2024 Appointment of Ms Emily Jane Acraman as a director on 2024-08-15

View Document

27/08/2427 August 2024 Registration of charge 099599760004, created on 2024-08-14

View Document

21/08/2421 August 2024 Registration of charge 099599760003, created on 2024-08-14

View Document

20/03/2420 March 2024 Appointment of Mr Jonathan Ian Ferrara as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Jason Anthony Burgoyne as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Owen Lewis as a director on 2024-03-20

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Document

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

View Document

04/12/234 December 2023 Appointment of Mr Martyn Charles Dumble as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mrs Joanna Shaw as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Stuart Richard Bradburn as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Jason Antony Reader as a director on 2023-12-01

View Document

04/08/234 August 2023 Termination of appointment of Craig Harverye as a director on 2023-08-04

View Document

01/08/231 August 2023 Satisfaction of charge 099599760002 in full

View Document

01/08/231 August 2023 Satisfaction of charge 099599760001 in full

View Document

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

29/03/2329 March 2023 Director's details changed for Mr Peter Doyle on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Owen Lewis on 2023-03-29

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 Secretary's details changed for Accomplish Secretaries Limited on 2023-03-29

View Document

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

View Document

29/03/2329 March 2023 Director's details changed for Mr Gavin Patrick Collery on 2023-03-29

View Document

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

View Document

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

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Suite 1, 7th Floor, 50 Broadway London SW1H0BL on 2023-01-03

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Appointment of Craig Harverye as a director on 2022-01-17

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

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

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

View Accounts

26/08/2026 August 2020 DIRECTOR APPOINTED MR JASON ANTHONY BURGOYNE

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOYLE / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORTON

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099599760002

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099599760001

View Document

19/10/1819 October 2018 CESSATION OF DAVID RUDGE AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTRA READING HOLDINGS LIMITED

View Document

19/10/1819 October 2018 CESSATION OF PAUL JOHN COOPER AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF ANDREW HOWARD NORTON AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF PETER DOYLE AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF BARRY ANTHONY GOWDY AS A PSC

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG UNITED KINGDOM

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 15/08/2016

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED VISTRA READING LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR PETER DOYLE

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED ANDREW NORTON

View Document

12/02/1612 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

09/02/169 February 2016 ADOPT ARTICLES 28/01/2016

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information