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
8 officers / 22 resignations

DUMBLE, Martyn Charles

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 February 2024
Nationality
British
Occupation
Director

MALIK, Jillur

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
September 1979
Appointed on
26 January 2024
Nationality
British
Occupation
Director

VAN BAREN, Joris

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
3 May 2022
Nationality
Dutch
Occupation
Director Depositary Services

LEWIS, Owen

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 May 2022
Resigned on
26 January 2024
Nationality
British
Occupation
Director

BURGOYNE, Jason Anthony

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
May 1977
Appointed on
11 October 2021
Resigned on
26 January 2024
Nationality
British
Occupation
Director

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
corporate-secretary
Appointed on
18 January 2017

JUGURNAUTH, Deeya

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
May 1982
Appointed on
9 December 2016
Resigned on
8 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

GOWDY, Barry Anthony

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
22 August 2016
Resigned on
25 November 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4LB £3,510,000


DEW, GRAHAM PARRY

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
30 April 2018
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

BOUWMEISTER, ONNO

Correspondence address
14, RUE EDWARD STEICHEN, LUXEMBOURG, LUXEMBOURG, L-2540
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
11 November 2016
Resigned on
30 April 2018
Nationality
DUTCH
Occupation
GROUP MANAGING DIRECTOR

VISTRA NOMINEES (UK) LIMITED

Correspondence address
209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Appointed on
31 January 2016
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E1W 1AW £390,000

FIELDING, BENJAMIN

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1980
Appointed on
1 December 2014
Resigned on
9 December 2016
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DAVIES, DUNSTANA ADESHOLA

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
2 July 2014
Resigned on
18 January 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

LEENAERS, MARTIJN

Correspondence address
GROUND FLOOR MARTIN HOUSE, 5 MARTIN LANE, LONDON, UNITED KINGDOM, EC4R 0DP
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
5 March 2014
Resigned on
31 January 2016
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode EC4R 0DP £37,000

SMIT, WILLEM ANTON

Correspondence address
GROUND FLOOR MARTIN HOUSE, 5 MARTIN LANE, LONDON, UNITED KINGDOM, EC4R 0DP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
5 March 2014
Resigned on
19 December 2014
Nationality
NETHERLANDS
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4R 0DP £37,000

BRUINS, JOEP JACOBUS

Correspondence address
GROUND FLOOR MARTIN HOUSE, 5 MARTIN LANE, LONDON, UNITED KINGDOM, EC4R 0DP
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
5 March 2014
Resigned on
31 January 2016
Nationality
DUTCH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC4R 0DP £37,000

ORANGEFIELD SERVICES (UK) LIMITED

Correspondence address
411 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Appointed on
20 July 2012
Resigned on
5 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E1W 1AW £390,000

VINES, JOANNE

Correspondence address
411 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 June 2011
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
MANAGER OF COMPANY FORMATIONS

Average house price in the postcode E1W 1AW £390,000

WILDE, GARY PHILLIP

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 December 2004
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
CLIENT SERVICES MANAGER

Average house price in the postcode N1 7JQ £5,126,000

DAVIS, John Alexander Stuart

Correspondence address
27 Heatherley Road, Camberley, Surrey, GU15 3LX
Role RESIGNED
director
Date of birth
September 1953
Appointed on
19 December 2001
Resigned on
20 January 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode GU15 3LX £911,000

BEVAN, NICOLA HELEN

Correspondence address
FLAT 167 FISHGUARD WAY, GALLIONS POINT, LONDON, E16 2RU
Role RESIGNED
Secretary
Appointed on
26 July 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode E16 2RU £402,000

BEVAN, NICOLA HELEN

Correspondence address
FLAT 167 FISHGUARD WAY, GALLIONS POINT, LONDON, E16 2RU
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
26 July 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode E16 2RU £402,000

STILES, MAGGIE

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
27 March 2000
Resigned on
24 July 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode N1 7JQ £5,126,000

DAVIES, DUNSTANA ADESHOLA

Correspondence address
411 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Secretary
Appointed on
15 January 1998
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E1W 1AW £390,000

DAVIES, DUNSTANA ADESHOLA

Correspondence address
411 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 1997
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E1W 1AW £390,000

LYNNE, KERRY SUZANNE

Correspondence address
7 TEIGNMOUTH DRIVE, RAYLEIGH, ESSEX, SS6 9PE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 October 1992
Resigned on
7 January 2002
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode SS6 9PE £445,000

SAUNDERS, IAN WILLIAM

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Secretary
Appointed on
20 July 1992
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
LEGAL ASSISTANT

Average house price in the postcode SE25 4SA £451,000

SAUNDERS, IAN WILLIAM

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 July 1992
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
LEGAL ASSISTANT

Average house price in the postcode SE25 4SA £451,000

MBC NOMINEES LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Nominee Director
Appointed on
10 April 1992
Resigned on
20 July 1992

Average house price in the postcode EC1V 9BP £19,006,000

MBC SECRETARIES LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Nominee Secretary
Appointed on
10 April 1992
Resigned on
20 July 1992

Average house price in the postcode EC1V 9BP £19,006,000


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