UKBizDB.co.uk

VISTEX (UK) LIMITED

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

This company is commonly known as Vistex (uk) Limited. The company was founded 37 years ago and was given the registration number 02123605. The firm's registered office is in LONDON. You can find them at The Forum, 74-80 Camden Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISTEX (UK) LIMITED
Company Number:02123605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Forum, 74-80 Camden Street, London, NW1 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Woodvale, Muswell Hill, London, N10 3DJ

Director08 May 1997Active
2300, Barrington Road, Fifth Floor, Hoffman Estates, United States, 60169

Director31 March 2015Active
Apartment 4, 9-11 Belsize Grove, London, NW3 4UU

Secretary-Active
40-42 Osnaburgh Street, London, NW1 3ND

Secretary24 May 1987Active
C/O Troy & Michel, 12 Hill Street St Heller, Jersey, CHANNEL

Director-Active
Apartment 4, 9-11 Belsize Grove, London, NW3 4UU

Director-Active
2300, Barrington Road, Fifth Floor, Hoffman Estates, United States, 60169

Director31 March 2015Active
4 Nevill Way, Loughton, IG10 3BG

Director-Active
10 Barnard Hill, London, N10 2HB

Director-Active
5b Langdon Park Road, London, N6 5PS

Director-Active

People with Significant Control

Sanjay Shah
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:American
Country of residence:United States
Address:2300, Barrington Road, Hoffman Estates, United States, 60169
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2016-07-19Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Auditors

Auditors resignation company.

Download
2016-01-22Auditors

Auditors resignation company.

Download
2016-01-22Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.