VISTRA HOLDINGS (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
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Jonathan Ian Ferrara as a director on 2024-07-01

View Document

18/03/2418 March 2024 Appointment of Mr Brian Denis More O'ferrall as a director on 2024-03-18

View Document

20/01/2420 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

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 Paul John Cooper as a director on 2023-12-14

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Satisfaction of charge 056939130005 in full

View Document

01/08/231 August 2023 Satisfaction of charge 056939130004 in full

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

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

10/01/2310 January 2023 Notification of Eqt Ab as a person with significant control on 2022-12-20

View Document

10/01/2310 January 2023 Cessation of Jean Eric Salata Rothleder as a person with significant control on 2022-12-19

View Document

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

View Accounts

11/10/2211 October 2022 Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-11

View Document

03/10/223 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 0BL on 2022-10-03

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

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

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

20/09/1820 September 2018 CESSATION OF DAVID RUDGE AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF PAUL JOHN COOPER AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF BARRY ANTHONY GOWDY AS A PSC

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 15/08/2016

View Document

01/04/161 April 2016 ARTICLES OF ASSOCIATION

View Document

01/04/161 April 2016 ALTER ARTICLES 18/03/2016

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056939130004

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056939130005

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MURRAY

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR BARRY GOWDY

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056939130003

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 17/03/2015

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056939130003

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED PAUL JOHN COOPER

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR GREGOR MACRAE

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 06/07/2012

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR CHARLES WILLIAM MACRAE / 12/10/2011

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 ARTICLES OF ASSOCIATION

View Document

01/07/111 July 2011 ALTER ARTICLES 28/06/2011

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/01/1128 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 03/01/2010

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY MURRAY / 17/05/2010

View Document

07/01/107 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUDGE / 03/04/2006

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURRAY / 03/04/2006

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/074 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/074 October 2007 AGREEMENT ENTERED 27/09/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information