Advanced company searchLink opens in new window

VISTRA (UK) LIMITED

Company number 05687452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
24 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: provisions of the company's articles of association settling the maximum amount of shares that may be allotted by the company is hereby revoked 20/12/2023
17 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2023
  • GBP 4.00
28 Dec 2023 TM01 Termination of appointment of Debbie Jane Farman as a director on 22 December 2023
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2024.
15 Dec 2023 TM01 Termination of appointment of Paul John Cooper as a director on 14 December 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 MR04 Satisfaction of charge 056874520012 in full
01 Aug 2023 MR04 Satisfaction of charge 056874520013 in full
01 Aug 2023 MR04 Satisfaction of charge 056874520010 in full
01 Aug 2023 MR04 Satisfaction of charge 056874520008 in full
01 Aug 2023 MR04 Satisfaction of charge 056874520011 in full
01 Aug 2023 MR04 Satisfaction of charge 056874520009 in full
29 Mar 2023 PSC05 Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 29 March 2023
29 Mar 2023 CH04 Secretary's details changed for Accomplish Secretaries Limited on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Paul John Cooper on 29 March 2023
24 Mar 2023 AA Full accounts made up to 31 December 2021
21 Mar 2023 CH01 Director's details changed for Mrs Debbie Jane Farman on 21 March 2023
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
11 Oct 2022 AD01 Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 11 October 2022
10 Oct 2022 AD01 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 10 October 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Barry Anthony Gowdy as a director on 25 November 2021
21 Dec 2021 AA Full accounts made up to 31 December 2020
15 Feb 2021 AP01 Appointment of Mr Jason Anthony Burgoyne as a director on 11 February 2021