Advanced company searchLink opens in new window

VISTRA IE BIDCO LIMITED

Company number 08615979

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)
10 Jul 2017 AP01 Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017
10 Jul 2017 TM01 Termination of appointment of Martin John Block as a director on 7 July 2017
27 Feb 2017 TM01 Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016
30 Jan 2017 TM01 Termination of appointment of David Allan Thorpe as a director on 31 December 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
31 Aug 2016 TM01 Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016
01 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • USD 52,856,827.46
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • USD 52,856,827.46
20 Feb 2015 CH01 Director's details changed for Thorsten Toepfer on 24 February 2014
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • USD 52,782,864.71
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 Jan 2015 AP01 Appointment of Lynnet Marie Conley as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of John Terence Sullivan as a director on 6 January 2015
07 Jan 2015 TM02 Termination of appointment of Jody Oliver Fullman as a secretary on 6 January 2015
01 Oct 2014 AP01 Appointment of Lawrence Marshall Harding as a director on 25 September 2014
07 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • USD 5,271,732.971
30 May 2014 SH01 Statement of capital following an allotment of shares on 27 April 2014
  • USD 5,271,329.71
21 May 2014 AP01 Appointment of Benedict Patrick Rocchio as a director
13 May 2014 CERTNM Company name changed nair & co bidco LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
13 May 2014 CONNOT Change of name notice
12 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 AP01 Appointment of Christopher Michael Renwick Stone as a director
09 Dec 2013 AP01 Appointment of Mr Martin John Block as a director