Company Information for VISTRA LEGALISATION SERVICES LIMITED
7th Floor 50 Broadway, 50 BROADWAY, London, SW1H 0DB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VISTRA LEGALISATION SERVICES LIMITED | ||
Legal Registered Office | ||
7th Floor 50 Broadway 50 BROADWAY London SW1H 0DB Other companies in EC4R | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2025-02-10 09:23:15 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANETA MARIA BRODA |
||
SIMON WICKHAM FILMER |
||
DAVID RUDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISTRA TRUST COMPANY LIMITED | Director | 2017-05-09 | CURRENT | 2007-09-07 | Active | |
VISTRA (SCOTLAND) LIMITED | Director | 2017-03-16 | CURRENT | 1975-05-16 | Active - Proposal to Strike off | |
HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD | Director | 2018-06-20 | CURRENT | 2018-06-20 | Active | |
ADMIRALTY ARCH (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Liquidation | |
SOVEREIGN MEDIA GROUP LIMITED | Director | 2018-03-26 | CURRENT | 2008-06-13 | Active | |
HE2 N1 SALFORDS 1 LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
HE2 N2 SALFORDS 1 LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
HE2 SALFORDS 1 GP LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
BMMA CAPITAL LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
25 ROEHAMPTON LANE LIMITED | Director | 2017-10-20 | CURRENT | 2012-10-30 | Dissolved 2018-05-01 | |
HEADWAY INVESTMENTS | Director | 2017-10-20 | CURRENT | 1997-03-27 | Active - Proposal to Strike off | |
ROSINGTON CORPORATE SERVICES LIMITED | Director | 2017-08-23 | CURRENT | 2006-05-23 | Active | |
BARCOMARINE LIMITED | Director | 2017-07-01 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
INTEGRAMA CONSULTANTS LIMITED | Director | 2017-07-01 | CURRENT | 1997-04-16 | Active | |
TROPHAEUM PROPERTIES LIMITED | Director | 2017-06-30 | CURRENT | 2016-10-19 | Active | |
HYLAND SOFTWARE UK LTD | Director | 2017-06-28 | CURRENT | 2012-08-08 | Active | |
DOMINICUS INVESTMENTS LIMITED | Director | 2017-06-28 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
REALM ENTERPRISES (UK) LIMITED | Director | 2017-06-28 | CURRENT | 1994-11-14 | Active | |
MORAVIAN SYSTEMS LIMITED | Director | 2017-06-28 | CURRENT | 1993-11-19 | Active | |
PROJECT LEOPARD TOPCO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
PROJECT LEOPARD INTERMEDIATECO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
PROJECT LEOPARD ACQUIRECO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
HDI LIONEL EAST HOLDINGS LTD. | Director | 2017-06-16 | CURRENT | 2015-12-30 | Active | |
LIBERTY SPAIN HOLDINGS LLC | Director | 2017-06-16 | CURRENT | 2015-04-08 | Active | |
LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC | Director | 2017-06-16 | CURRENT | 2015-12-23 | Active | |
HDI LIONEL HOLDING, LLC | Director | 2017-06-16 | CURRENT | 2015-12-23 | Active | |
HDI LIONEL WEST HOLDINGS LTD. | Director | 2017-06-16 | CURRENT | 2015-12-30 | Active | |
PHARMED HEALTH CARE ORGANISATION LIMITED | Director | 2017-06-15 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
PALAMA ETEN LTD | Director | 2017-06-12 | CURRENT | 2006-03-06 | Active | |
DELEK UPSTREAM INTERNATIONAL LIMITED | Director | 2017-03-07 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
VISTRA DOMICILIARY (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1994-01-19 | Active - Proposal to Strike off | |
VISTRA SERVICES (UK) LIMITED | Director | 2017-01-18 | CURRENT | 2011-01-31 | Active - Proposal to Strike off | |
COSEC ONLINE LIMITED | Director | 2017-01-18 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
VISTRA NOMINEES (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
VISTRA REGISTRARS (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1992-06-12 | Active - Proposal to Strike off | |
CITY POET LIMITED | Director | 2016-12-28 | CURRENT | 2014-02-18 | Active | |
SOVEREIGN FILM DISTRIBUTION LIMITED | Director | 2016-12-28 | CURRENT | 2011-10-25 | Active | |
THE TUNNELS PROJECT LTD | Director | 2016-12-28 | CURRENT | 2011-11-16 | Active | |
SOVEREIGN FILM RELEASING LIMITED | Director | 2016-12-28 | CURRENT | 2013-02-18 | Active | |
SOVEREIGN FILM URSA MAJOR LIMITED | Director | 2016-12-28 | CURRENT | 2013-02-18 | Active | |
SOVEREIGN FILM STAR SAILOR LIMITED | Director | 2016-12-28 | CURRENT | 2013-02-18 | Active | |
SOVEREIGN MUSIC LIMITED | Director | 2016-12-28 | CURRENT | 2015-09-24 | Active | |
SOVEREIGN FILM PRODUCTION LIMITED | Director | 2016-12-28 | CURRENT | 2015-09-29 | Active | |
VISTRA LIMITED | Director | 2016-12-20 | CURRENT | 1965-11-30 | Active | |
DETRONIX LIMITED | Director | 2016-11-18 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
LAUREL PRIVATE INVESTMENT LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
MB PRIVATE INVESTMENT LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
GENSIGNIA IP LIMITED | Director | 2016-07-01 | CURRENT | 2014-02-12 | Active | |
DREVER LIMITED | Director | 2016-05-05 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
VISTRA READING HOLDINGS LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
VISTRA INTERNATIONAL EXPANSION LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
ST NICHOLAS CAR PARK COMPANY LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Liquidation | |
LONDON LEGALISATION SERVICES (VISTRA) LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-05-24 | |
CHROMAFLO TECHNOLOGIES UK LIMITED | Director | 2015-01-09 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
TRIVENI TURBINES EUROPE PRIVATE LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
THE BRIDGES CAR PARK COMPANY LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Liquidation | |
CAIRN ENERGY HOLDINGS LIMITED | Director | 2013-01-10 | CURRENT | 1996-10-14 | Dissolved 2016-07-19 | |
CAIRN ENERGY HYDROCARBONS LIMITED | Director | 2013-01-10 | CURRENT | 1997-02-19 | Active | |
EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V. | Director | 2012-06-29 | CURRENT | 2004-10-01 | Active | |
POWERFOCAL (NOTTINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2008-01-09 | Dissolved 2014-09-30 | |
GREENBERRY INVESTMENTS LIMITED | Director | 2012-03-15 | CURRENT | 2011-03-29 | Dissolved 2014-06-17 | |
DELEK GLOBAL REAL ESTATE SERVICE COMPANY LIMITED | Director | 2012-03-15 | CURRENT | 2007-04-11 | Dissolved 2015-06-23 | |
LINCHFIELD (NOTTINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2008-01-10 | Dissolved 2016-02-18 | |
FARWAY MANAGEMENT LIMITED | Director | 2012-01-06 | CURRENT | 2010-10-15 | Dissolved 2013-12-31 | |
SOVEREIGN COMMERCIAL RESEARCH LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2016-07-19 | |
VISTRA TRUST CORPORATION (UK) LIMITED | Director | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
CHT NOMINEES LIMITED | Director | 2007-01-04 | CURRENT | 1983-09-09 | Active | |
VISTRA GROUP LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2015-07-21 | |
VISTRA CORPORATE SERVICES (UK) LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-21 | Active - Proposal to Strike off | |
VISTRA CAPITAL MARKETS TRUSTEES LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-21 | Active | |
ACCOMPLISH CORPORATE SERVICES LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Active | |
VISTRA HOLDINGS (UK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-01 | Active | |
ACCOMPLISH SECRETARIES LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active | |
VISTRA (UK) LIMITED | Director | 2006-03-22 | CURRENT | 2006-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY BURGOYNE | ||
DIRECTOR APPOINTED MRS JOANNA SHAW | ||
DIRECTOR APPOINTED MRS DANA WAGSTAFF | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom | ||
Director's details changed for Mrs Aneta Maria Broda on 2022-10-14 | ||
Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2022-10-14 | ||
PSC05 | Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2022-10-14 | |
CH01 | Director's details changed for Mrs Aneta Maria Broda on 2022-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
PSC05 | Change of details for Accomplish Uk Holdings Limited as a person with significant control on 2022-06-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WICKHAM FILMER | |
AP01 | DIRECTOR APPOINTED MR JASON ANTHONY BURGOYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Aneta Maria Broda on 2020-04-17 | |
RES15 | CHANGE OF COMPANY NAME 27/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
PSC02 | Notification of Accomplish Uk Holdings Limited as a person with significant control on 2016-04-06 | |
AA01 | Current accounting period extended from 31/07/17 TO 31/12/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Regis House 45 King William Street London EC4R 9AN | |
CH01 | Director's details changed for Mrs Aneta Maria Broda on 2016-09-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WICKHAM FILMER / 15/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON WICKHAM FILMER | |
AP01 | DIRECTOR APPOINTED MR DAVID RUDGE | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Aneta Maria Broda on 2015-05-14 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/13 FROM 45 King William Street London EC4R 9AN England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/13 FROM Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Aneta Maria Broda on 2013-06-01 | |
CH01 | Director's details changed for Mrs Aneta Maria Broda on 2012-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 Due Within One Year | 2013-07-31 | £ 9,090 |
---|
Creditors and other liabilities
|
|
|
|
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
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
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:
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. |