UKBizDB.co.uk

EASYVISTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easyvista Limited. The company was founded 26 years ago and was given the registration number 03516042. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EASYVISTA LIMITED
Company Number:03516042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX

Director03 October 2022Active
10allee Bienvenue, Noisy-Le-Grand, France,

Corporate Director03 October 2022Active
Ait House, 53 Church Street, Old Isleworth, TW7 6BE

Secretary21 October 2008Active
60 Rue De Picpus, Paris, France, FOREIGN

Secretary01 February 2008Active
Global House, Bilton Way, Luton, LU1 1UU

Secretary22 May 2003Active
13 Harlesden Road, St Albans, AL1 4LE

Secretary27 September 2004Active
13 Harlesden Road, St Albans, AL1 4LE

Secretary24 February 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary24 February 1998Active
10 Orange Street, London, WC2H 7DQ

Corporate Secretary19 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director24 February 1998Active
57 Keats Road, Larkfield, Aylesford, ME20 6TR

Director24 February 1998Active
1 Beverley Road, London, SW13 0LX

Director19 March 1999Active
45, Rue Du Faubourg Saint-Antoine, 3, Cour Saint Louis, Paris, France, 75 011

Director30 October 2006Active
Beech Lodge, Leyton Road, Harpenden, AL5 2JB

Director30 July 2004Active
The White House Norwich Road, Reepham, Norwich, NR10 4NH

Director19 March 1999Active
5 Allee Saint Eloi, Aigremont, France, 78240

Director15 December 2017Active
13 Harlesden Road, St Albans, AL1 4LE

Director18 March 1999Active
27 Foxcote, St. Leonards On Sea, TN37 7HJ

Director23 September 2005Active
7 Peters Avenue, London Colney, St. Albans, AL2 1NH

Director01 July 2003Active

People with Significant Control

Eurazeo S.E.
Notified on:18 January 2021
Status:Active
Country of residence:France
Address:1 Rue Georges Berger, Paris, France, 75017
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Easyvista Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Immeuble Horizon, 10 Allee Bienvenue, Noisy-Le-Grand Cedex, France, 93885
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint corporate director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.