VISTRA SERVICES (UK) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document (might not be available)

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document (might not be available)

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

23/12/2423 December 2024 Application to strike the company off the register

View Document (might not be available)

27/11/2427 November 2024 Resolutions

View Document (might not be available)

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document (might not be available)

27/11/2427 November 2024 Statement of capital on 2024-11-27

View Document (might not be available)

04/06/244 June 2024 Appointment of Jason Antony Reader as a director on 2024-06-03

View Document (might not be available)

31/05/2431 May 2024 Termination of appointment of Owen Lewis as a director on 2024-05-31

View Document (might not be available)

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document (might not be available)

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

View Document (might not be available)

05/12/235 December 2023 Appointment of Mr Jonathan Ian Ferrara as a director on 2023-12-01

View Document (might not be available)

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

10/08/2310 August 2023 Satisfaction of charge 075113280003 in full

View Document (might not be available)

01/08/231 August 2023 Satisfaction of charge 075113280004 in full

View Document (might not be available)

01/08/231 August 2023 Satisfaction of charge 075113280003 in part

View Document (might not be available)

29/03/2329 March 2023 Secretary's details changed for Accomplish Secretaries Limited on 2023-03-29

View Document (might not be available)

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 (might not be available)

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document (might not be available)

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document (might not be available)

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 (might not be available)

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 (might not be available)

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document (might not be available)

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

View Accounts

16/11/2116 November 2021 Appointment of Mr Gavin Patrick Collery as a director on 2021-11-15

View Document (might not be available)

15/11/2115 November 2021 Appointment of Owen Lewis as a director on 2021-11-15

View Document (might not be available)

15/11/2115 November 2021 Termination of appointment of Jason Anthony Burgoyne as a director on 2021-11-15

View Document (might not be available)

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document (might not be available)

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/02/1918 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document (might not be available)

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/185 April 2018 CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PSC

View Document (might not be available)

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/04/185 April 2018 CESSATION OF PAUL JOHN COOPER AS A PSC

View Document (might not be available)

05/04/185 April 2018 CESSATION OF BARRY ANTHONY GOWDY AS A PSC

View Document (might not be available)

05/04/185 April 2018 CESSATION OF DAVID RUDGE AS A PSC

View Document (might not be available)

12/03/1812 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document (might not be available)

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

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document (might not be available)

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document (might not be available)

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

View Document (might not be available)

06/02/176 February 2017 DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY

View Document

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

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FIELDING

View Document (might not be available)

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOOPER

View Document (might not be available)

06/02/176 February 2017 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

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

View Document (might not be available)

16/08/1616 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document (might not be available)

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 (might not be available)

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

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075113280003

View Document (might not be available)

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075113280004

View Document (might not be available)

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOPER / 15/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOPER / 15/02/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ANDREW HOOPER

View Document (might not be available)

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEENAERS

View Document (might not be available)

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOEP BRUINS

View Document (might not be available)

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075113280002

View Document (might not be available)

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

03/07/153 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 4

View Document (might not be available)

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 SECOND FILING FOR FORM SH01

View Document (might not be available)

01/04/151 April 2015 02/02/15 STATEMENT OF CAPITAL GBP 3

View Document (might not be available)

29/03/1529 March 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document (might not be available)

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLEM SMIT

View Document (might not be available)

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/12/144 December 2014 ARTICLES OF ASSOCIATION

View Document (might not be available)

04/12/144 December 2014 ALTER ARTICLES 18/11/2014

View Document (might not be available)

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

View Document

20/11/1420 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 2

View Document (might not be available)

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

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075113280002

View Document (might not be available)

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM ANTON SMIT / 06/05/2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 31/01/13 FULL LIST AMEND

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM ANTON SMIT / 09/01/2013

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 1ST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

09/01/139 January 2013 DIRECTOR APPOINTED WILLEM ANTON SMIT

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

03/08/123 August 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MARTIJN LEENAERS

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document (might not be available)

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIK MEINDERS

View Document (might not be available)

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 20 HANOVER SQUARE LONDON W1S 1JY

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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