UKBizDB.co.uk

VISTAPORT LIMITED

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

This company is commonly known as Vistaport Limited. The company was founded 24 years ago and was given the registration number 03839109. The firm's registered office is in LONDON. You can find them at 6th Floor 2 London Wall Place, Barbican, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VISTAPORT LIMITED
Company Number:03839109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor 2 London Wall Place, Barbican, London, United Kingdom, EC2Y 5AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Holbrook Gardens, Aldenham, Watford, England, WD25 8AB

Director31 May 2023Active
Kingsgate House, 55 Esplanade, St Helier, Jersey, JE2 3QB

Corporate Secretary26 November 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 September 1999Active
Atlas House Fourth Floor, 1 King Street, London, EC2V 8AU

Corporate Secretary15 September 1999Active
4 St Helier Court Flats, Val Plaisant, St Helier, JE2 4TB

Director08 November 2006Active
Flat 1 Ston House, La Grande Route De St Jean, St John, JE3 4FL

Director29 March 2005Active
Sweet Water, Le Vieux Beaumont, St. Peter, JE3 7EA

Director16 October 2007Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director31 January 2019Active
Beauchamp 2 Clos De La Mer, La Grande Route Des Sablons, Grouville Jersey, JE3 8AL

Director24 April 2003Active
Kingsgate House, 55 Esplanade, St Helier, Jersey, JE4 8UQ

Director10 February 2010Active
Les Eaux Claires, Rue Des Ifs, Trinity, Channel Islands, JE3 5FT

Director10 August 2007Active
120 East Road, London, N1 6AA

Nominee Director10 September 1999Active
Cotswold, La Rue De Letocquet, St. John, Jersey, JE3 4AE

Director15 September 1999Active
60, 28th October Street, Pyrgos, Limassol, Cyprus, 4529

Director28 March 2011Active
F.504, 17 Stratigou Gkiani Timagia, Limassol, Cyprus, 3101

Director01 May 2017Active
Le Passage, La Rue Des Pallieres, St. Ouen, Jersey, JE3 2BB

Director29 March 2005Active
1 Clos De La Caroline, La Rue Des Sillons St Peter, Jersey, JE3 7DP

Director29 April 2004Active
25 Meadow Park, La Rue Des Pres St. Saviour, Jersey, JE2 7QD

Director04 February 2008Active
Wheatlands, Le Mont Des Longchamps, St Brelade, Jersey, JE3 8BN

Director07 February 2005Active
Jardin Du Foret, Le Mont Du Ouaisne, St. Brelade, Jersey, JE3 8AW

Director03 July 2001Active
3 Le Bernage, La Rue St Thomas, St Saviour, JE3 7GZ

Director09 July 2008Active
La Cornuerie Cottage, La Ruelle Du Clos Du Parcq, St Brelade, JE3 8AQ

Director13 August 2007Active
Tavistock 19 Beaulieu Park, St Saviours Road, St Helier, Channel Islands, JE2 4RN

Director05 December 2005Active

People with Significant Control

Anna-Loula Papantoniou
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Greek
Country of residence:England
Address:3rd Floor, 12-18, Grosvenor Gardens, London, England, SW1W 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Markos Nomikos
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Greek
Country of residence:United Kingdom
Address:3rd Floor 12-18, Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Calypso Maria Anastasios Nomikos
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Greek
Country of residence:England
Address:3rd Floor, 12-18, Grosvenor Gardens, London, England, SW1W 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2019-12-16Address

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

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.