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

VISTRA LEGALISATION SERVICES LIMITED

7th Floor 50 Broadway, 50 BROADWAY, London, SW1H 0DB,
Company Registration Number
08138700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vistra Legalisation Services Ltd
VISTRA LEGALISATION SERVICES LIMITED was founded on 2012-07-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vistra Legalisation Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VISTRA LEGALISATION SERVICES LIMITED
 
Legal Registered Office
7th Floor 50 Broadway
50 BROADWAY
London
SW1H 0DB
Other companies in EC4R
 
Previous Names
LONDON LEGALISATION SERVICES LTD08/11/2019
Filing Information
Company Number 08138700
Company ID Number 08138700
Date formed 2012-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-06-27
Return next due 2025-07-11
Type of accounts SMALL
VAT Number /Sales tax ID GB178618465  
Last Datalog update: 2025-02-10 09:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRA LEGALISATION SERVICES 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 LEGALISATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANETA MARIA BRODA
Director 2012-07-11
SIMON WICKHAM FILMER
Director 2015-10-05
DAVID RUDGE
Director 2015-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WICKHAM FILMER VISTRA TRUST COMPANY LIMITED Director 2017-05-09 CURRENT 2007-09-07 Active
SIMON WICKHAM FILMER VISTRA (SCOTLAND) LIMITED Director 2017-03-16 CURRENT 1975-05-16 Active - Proposal to Strike off
DAVID RUDGE HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD Director 2018-06-20 CURRENT 2018-06-20 Active
DAVID RUDGE ADMIRALTY ARCH (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Liquidation
DAVID RUDGE SOVEREIGN MEDIA GROUP LIMITED Director 2018-03-26 CURRENT 2008-06-13 Active
DAVID RUDGE HE2 N1 SALFORDS 1 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
DAVID RUDGE HE2 N2 SALFORDS 1 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
DAVID RUDGE HE2 SALFORDS 1 GP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
DAVID RUDGE BMMA CAPITAL LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
DAVID RUDGE 25 ROEHAMPTON LANE LIMITED Director 2017-10-20 CURRENT 2012-10-30 Dissolved 2018-05-01
DAVID RUDGE HEADWAY INVESTMENTS Director 2017-10-20 CURRENT 1997-03-27 Active - Proposal to Strike off
DAVID RUDGE ROSINGTON CORPORATE SERVICES LIMITED Director 2017-08-23 CURRENT 2006-05-23 Active
DAVID RUDGE BARCOMARINE LIMITED Director 2017-07-01 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID RUDGE INTEGRAMA CONSULTANTS LIMITED Director 2017-07-01 CURRENT 1997-04-16 Active
DAVID RUDGE TROPHAEUM PROPERTIES LIMITED Director 2017-06-30 CURRENT 2016-10-19 Active
DAVID RUDGE HYLAND SOFTWARE UK LTD Director 2017-06-28 CURRENT 2012-08-08 Active
DAVID RUDGE DOMINICUS INVESTMENTS LIMITED Director 2017-06-28 CURRENT 2015-06-17 Active - Proposal to Strike off
DAVID RUDGE REALM ENTERPRISES (UK) LIMITED Director 2017-06-28 CURRENT 1994-11-14 Active
DAVID RUDGE MORAVIAN SYSTEMS LIMITED Director 2017-06-28 CURRENT 1993-11-19 Active
DAVID RUDGE PROJECT LEOPARD TOPCO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
DAVID RUDGE PROJECT LEOPARD INTERMEDIATECO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
DAVID RUDGE PROJECT LEOPARD ACQUIRECO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
DAVID RUDGE HDI LIONEL EAST HOLDINGS LTD. Director 2017-06-16 CURRENT 2015-12-30 Active
DAVID RUDGE LIBERTY SPAIN HOLDINGS LLC Director 2017-06-16 CURRENT 2015-04-08 Active
DAVID RUDGE LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC Director 2017-06-16 CURRENT 2015-12-23 Active
DAVID RUDGE HDI LIONEL HOLDING, LLC Director 2017-06-16 CURRENT 2015-12-23 Active
DAVID RUDGE HDI LIONEL WEST HOLDINGS LTD. Director 2017-06-16 CURRENT 2015-12-30 Active
DAVID RUDGE PHARMED HEALTH CARE ORGANISATION LIMITED Director 2017-06-15 CURRENT 2001-01-23 Active - Proposal to Strike off
DAVID RUDGE PALAMA ETEN LTD Director 2017-06-12 CURRENT 2006-03-06 Active
DAVID RUDGE DELEK UPSTREAM INTERNATIONAL LIMITED Director 2017-03-07 CURRENT 2016-05-26 Active - Proposal to Strike off
DAVID RUDGE VISTRA DOMICILIARY (UK) LIMITED Director 2017-01-18 CURRENT 1994-01-19 Active - Proposal to Strike off
DAVID RUDGE VISTRA SERVICES (UK) LIMITED Director 2017-01-18 CURRENT 2011-01-31 Active - Proposal to Strike off
DAVID RUDGE COSEC ONLINE LIMITED Director 2017-01-18 CURRENT 2005-02-10 Active - Proposal to Strike off
DAVID RUDGE VISTRA NOMINEES (UK) LIMITED Director 2017-01-18 CURRENT 1992-04-10 Active - Proposal to Strike off
DAVID RUDGE VISTRA REGISTRARS (UK) LIMITED Director 2017-01-18 CURRENT 1992-06-12 Active - Proposal to Strike off
DAVID RUDGE CITY POET LIMITED Director 2016-12-28 CURRENT 2014-02-18 Active
DAVID RUDGE SOVEREIGN FILM DISTRIBUTION LIMITED Director 2016-12-28 CURRENT 2011-10-25 Active
DAVID RUDGE THE TUNNELS PROJECT LTD Director 2016-12-28 CURRENT 2011-11-16 Active
DAVID RUDGE SOVEREIGN FILM RELEASING LIMITED Director 2016-12-28 CURRENT 2013-02-18 Active
DAVID RUDGE SOVEREIGN FILM URSA MAJOR LIMITED Director 2016-12-28 CURRENT 2013-02-18 Active
DAVID RUDGE SOVEREIGN FILM STAR SAILOR LIMITED Director 2016-12-28 CURRENT 2013-02-18 Active
DAVID RUDGE SOVEREIGN MUSIC LIMITED Director 2016-12-28 CURRENT 2015-09-24 Active
DAVID RUDGE SOVEREIGN FILM PRODUCTION LIMITED Director 2016-12-28 CURRENT 2015-09-29 Active
DAVID RUDGE VISTRA LIMITED Director 2016-12-20 CURRENT 1965-11-30 Active
DAVID RUDGE DETRONIX LIMITED Director 2016-11-18 CURRENT 2014-02-12 Active - Proposal to Strike off
DAVID RUDGE LAUREL PRIVATE INVESTMENT LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID RUDGE MB PRIVATE INVESTMENT LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID RUDGE GENSIGNIA IP LIMITED Director 2016-07-01 CURRENT 2014-02-12 Active
DAVID RUDGE DREVER LIMITED Director 2016-05-05 CURRENT 2006-03-21 Active - Proposal to Strike off
DAVID RUDGE VISTRA READING HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID RUDGE VISTRA INTERNATIONAL EXPANSION LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DAVID RUDGE ST NICHOLAS CAR PARK COMPANY LIMITED Director 2015-09-10 CURRENT 2015-09-10 Liquidation
DAVID RUDGE LONDON LEGALISATION SERVICES (VISTRA) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-05-24
DAVID RUDGE CHROMAFLO TECHNOLOGIES UK LIMITED Director 2015-01-09 CURRENT 2004-02-11 Active - Proposal to Strike off
DAVID RUDGE TRIVENI TURBINES EUROPE PRIVATE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
DAVID RUDGE THE BRIDGES CAR PARK COMPANY LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
DAVID RUDGE CAIRN ENERGY HOLDINGS LIMITED Director 2013-01-10 CURRENT 1996-10-14 Dissolved 2016-07-19
DAVID RUDGE CAIRN ENERGY HYDROCARBONS LIMITED Director 2013-01-10 CURRENT 1997-02-19 Active
DAVID RUDGE EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V. Director 2012-06-29 CURRENT 2004-10-01 Active
DAVID RUDGE POWERFOCAL (NOTTINGHAM) LIMITED Director 2012-03-15 CURRENT 2008-01-09 Dissolved 2014-09-30
DAVID RUDGE GREENBERRY INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2011-03-29 Dissolved 2014-06-17
DAVID RUDGE DELEK GLOBAL REAL ESTATE SERVICE COMPANY LIMITED Director 2012-03-15 CURRENT 2007-04-11 Dissolved 2015-06-23
DAVID RUDGE LINCHFIELD (NOTTINGHAM) LIMITED Director 2012-03-15 CURRENT 2008-01-10 Dissolved 2016-02-18
DAVID RUDGE FARWAY MANAGEMENT LIMITED Director 2012-01-06 CURRENT 2010-10-15 Dissolved 2013-12-31
DAVID RUDGE SOVEREIGN COMMERCIAL RESEARCH LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2016-07-19
DAVID RUDGE VISTRA TRUST CORPORATION (UK) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
DAVID RUDGE CHT NOMINEES LIMITED Director 2007-01-04 CURRENT 1983-09-09 Active
DAVID RUDGE VISTRA GROUP LIMITED Director 2006-08-22 CURRENT 2006-08-22 Dissolved 2015-07-21
DAVID RUDGE VISTRA CORPORATE SERVICES (UK) LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active - Proposal to Strike off
DAVID RUDGE VISTRA CAPITAL MARKETS TRUSTEES LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active
DAVID RUDGE ACCOMPLISH CORPORATE SERVICES LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active
DAVID RUDGE VISTRA HOLDINGS (UK) LIMITED Director 2006-04-03 CURRENT 2006-02-01 Active
DAVID RUDGE ACCOMPLISH SECRETARIES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
DAVID RUDGE VISTRA (UK) LIMITED Director 2006-03-22 CURRENT 2006-01-25 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
2025-02-11Voluntary dissolution strike-off suspended
2025-01-14FIRST GAZETTE notice for voluntary strike-off
2025-01-02Application to strike the company off the register
2024-07-01CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY BURGOYNE
2024-01-02DIRECTOR APPOINTED MRS JOANNA SHAW
2024-01-02DIRECTOR APPOINTED MRS DANA WAGSTAFF
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2022-10-14Director's details changed for Mrs Aneta Maria Broda on 2022-10-14
2022-10-14Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2022-10-14
2022-10-14PSC05Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2022-10-14
2022-10-14CH01Director's details changed for Mrs Aneta Maria Broda on 2022-10-14
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-13PSC05Change of details for Accomplish Uk Holdings Limited as a person with significant control on 2022-06-13
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WICKHAM FILMER
2020-08-28AP01DIRECTOR APPOINTED MR JASON ANTHONY BURGOYNE
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-04-17CH01Director's details changed for Mrs Aneta Maria Broda on 2020-04-17
2019-11-08RES15CHANGE OF COMPANY NAME 27/01/23
2019-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-10PSC02Notification of Accomplish Uk Holdings Limited as a person with significant control on 2016-04-06
2017-09-22AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-08-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Regis House 45 King William Street London EC4R 9AN
2016-09-09CH01Director's details changed for Mrs Aneta Maria Broda on 2016-09-05
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WICKHAM FILMER / 15/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED SIMON WICKHAM FILMER
2015-10-14AP01DIRECTOR APPOINTED MR DAVID RUDGE
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for Mrs Aneta Maria Broda on 2015-05-14
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM 45 King William Street London EC4R 9AN England
2013-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/13 FROM Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England
2013-08-06AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-21CH01Director's details changed for Mrs Aneta Maria Broda on 2013-06-01
2012-10-01CH01Director's details changed for Mrs Aneta Maria Broda on 2012-09-24
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG UNITED KINGDOM
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND
2012-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LEGALISATION SERVICES 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 LEGALISATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISTRA LEGALISATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 9,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISTRA LEGALISATION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 8,566
Current Assets 2013-07-31 £ 9,193
Debtors 2013-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISTRA LEGALISATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRA LEGALISATION SERVICES LIMITED
Trademarks
We have not found any records of VISTRA LEGALISATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTRA LEGALISATION SERVICES 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 LEGALISATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISTRA LEGALISATION SERVICES 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 LEGALISATION SERVICES 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 LEGALISATION SERVICES 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.