Advanced company searchLink opens in new window

VISTRA TRUST CORPORATION (UK) LIMITED

Company number 06219596

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)
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
15 Nov 2019 MR01 Registration of charge 062195960007, created on 6 November 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 14/05/2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 08/07/2019.
12 Dec 2018 MR01 Registration of charge 062195960006, created on 11 December 2018
13 Jul 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
28 May 2018 PSC07 Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016
28 May 2018 PSC07 Cessation of David Rudge as a person with significant control on 6 April 2016
28 May 2018 PSC07 Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016
28 May 2018 PSC02 Notification of Vistra (Uk) Limited as a person with significant control on 6 April 2016
28 May 2018 PSC07 Cessation of Paul John Cooper as a person with significant control on 6 April 2016
22 Dec 2017 AA Full accounts made up to 31 December 2016
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 CS01 14/05/17 Statement of Capital gbp 250000
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Sep 2016 MR01 Registration of charge 062195960005, created on 30 August 2016
18 Aug 2016 CH01 Director's details changed for Mr David Rudge on 15 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Paul John Cooper on 15 August 2016
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from Suite 12, 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000
12 Feb 2016 MR01 Registration of charge 062195960003, created on 5 February 2016