Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTRA IE (UK) LIMITED
Company Information for

VISTRA IE (UK) LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03752124
Private Limited Company
Active

Company Overview

About Vistra Ie (uk) Ltd
VISTRA IE (UK) LIMITED was founded on 1999-04-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Vistra Ie (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISTRA IE (UK) LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
RADIUS (UK) LIMITED29/03/2019
NAIR & CO. LIMITED07/05/2014
Filing Information
Company Number 03752124
Company ID Number 03752124
Date formed 1999-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 08:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRA IE (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISTRA IE (UK) LIMITED

Current Directors
Officer Role Date Appointed
LYNNET MARIE CONLEY
Director 2015-01-06
JODY OLIVER FULLMAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE SULLIVAN
Director 2013-07-24 2015-11-24
SHANKARAN NAIR
Director 1999-04-14 2013-07-24
VYOMA SHANKARAN NAIR
Company Secretary 1999-04-14 2013-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION A) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION B) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION C) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION D) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION E) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION F) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY VISTRA IE COMMERCIAL SERVICES LIMITED Director 2015-01-06 CURRENT 2000-10-24 Active
LYNNET MARIE CONLEY RADIUS (EUROPE) LIMITED Director 2015-01-06 CURRENT 2005-01-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION G) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Active
LYNNET MARIE CONLEY VISTRA IE BIDCO LIMITED Director 2015-01-06 CURRENT 2013-07-18 Active
LYNNET MARIE CONLEY RADIUS DEBTCO LIMITED Director 2015-01-06 CURRENT 2014-04-07 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS PLEDGECO LIMITED Director 2015-01-06 CURRENT 2014-04-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY VISTRA IE (BRISTOL) LIMITED Director 2015-01-06 CURRENT 2000-06-06 Active
JODY OLIVER FULLMAN VISTRA IE BIDCO LIMITED Director 2018-05-21 CURRENT 2013-07-18 Active
JODY OLIVER FULLMAN RADIUS (EUROPE) LIMITED Director 2014-05-15 CURRENT 2005-01-17 Active - Proposal to Strike off
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION A) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION B) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION C) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION D) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION E) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION F) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN VISTRA IE COMMERCIAL SERVICES LIMITED Director 2013-08-06 CURRENT 2000-10-24 Active
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION G) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Active
JODY OLIVER FULLMAN VISTRA IE (BRISTOL) LIMITED Director 2013-08-06 CURRENT 2000-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK CRAIG
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVERYE
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037521240007
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037521240006
2023-05-23CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-05Change of details for Vistra Ie Bidco Limited as a person with significant control on 2023-04-05
2022-09-27Amended full accounts made up to 2021-12-31
2022-09-27AAMDAmended full accounts made up to 2021-12-31
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
2022-02-09DIRECTOR APPOINTED CRAIG HARVERYE
2022-02-09AP01DIRECTOR APPOINTED CRAIG HARVERYE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW SHEEHAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW SHEEHAN
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-22AP01DIRECTOR APPOINTED MR MARK CRAIG
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA ROWELL
2020-09-30PSC07CESSATION OF RADIUS DEBTCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30PSC02Notification of Vistra Ie Bidco Limited as a person with significant control on 2020-09-30
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AP01DIRECTOR APPOINTED EKATERINA ROWELL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNET MARIE CONLEY
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MATHERS
2019-03-28AP01DIRECTOR APPOINTED MR LEE SHEEHAN
2019-03-28AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14AP01DIRECTOR APPOINTED MR ALAN WILLIAM MATHERS
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JODY OLIVER FULLMAN
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037521240007
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037521240006
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037521240005
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037521240004
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037521240003
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037521240002
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-21AD04Register(s) moved to registered office address 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037521240005
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037521240004
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE SULLIVAN
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-08AP01DIRECTOR APPOINTED LYNNET MARIE CONLEY
2014-05-07RES15CHANGE OF NAME 06/05/2014
2014-05-07CERTNMCompany name changed nair & co. LIMITED\certificate issued on 07/05/14
2014-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30MEM/ARTSARTICLES OF ASSOCIATION
2014-04-30RES01ALTER ARTICLES 22/04/2014
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037521240003
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037521240002
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0114/04/14 FULL LIST
2014-02-17MISCSECTION 519
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2013-10-14AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-08-06AP01DIRECTOR APPOINTED JODY OLIVER FULLMAN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SHANKARAN NAIR
2013-07-24AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY VYOMA NAIR
2013-04-15AR0114/04/13 FULL LIST
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-24AR0114/04/12 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-04AR0114/04/11 FULL LIST
2011-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-20AD02SAIL ADDRESS CREATED
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-04-14AR0114/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANKARAN NAIR / 01/10/2009
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 1 ST BASIL'S RISE STATION APPROACH BASSALEG NEWPORT NP10 8LD
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-04-22363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / SHANKARAN NAIR / 30/04/2008
2008-04-24363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2007-05-10363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2006-05-24363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-15288cSECRETARY'S PARTICULARS CHANGED
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: PANNELL HOUSE 6-7 LITFIELD PLACE, CLIFTON BRISTOL BS8 3LX
2005-06-15363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-15244DELIVERY EXT'D 3 MTH 31/10/05
2004-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-07244DELIVERY EXT'D 3 MTH 31/10/04
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-26288cSECRETARY'S PARTICULARS CHANGED
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-03-10244DELIVERY EXT'D 3 MTH 31/10/03
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-24244DELIVERY EXT'D 3 MTH 31/10/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 7 GATESIDE CLOSE PONTPRENNAU CARDIFF CF23 8PB
2002-07-24244DELIVERY EXT'D 3 MTH 31/10/01
2002-04-19363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15288cSECRETARY'S PARTICULARS CHANGED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: STONEWOLD BERRELLS ROAD TETBURY GLOUCESTERSHIRE GL8 8ED
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISTRA IE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISTRA IE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2016-04-21 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-04-30 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2014-04-26 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
RENT DEPOSIT DEED 2001-05-23 Satisfied CHELSFIELD PROPERTY INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of VISTRA IE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRA IE (UK) LIMITED
Trademarks
We have not found any records of VISTRA IE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTRA IE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VISTRA IE (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VISTRA IE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTRA IE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISTRA IE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.