UKBizDB.co.uk

VISTORY LTD

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

This company is commonly known as Vistory Ltd. The company was founded 9 years ago and was given the registration number 09200277. The firm's registered office is in LONDON. You can find them at 17-18 Aylesbury Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISTORY LTD
Company Number:09200277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:17-18 Aylesbury Street, London, EC1R 0DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenbury Brenchley Mews, School, Road, Charing, Ashford, United Kingdom, TN27 0JW

Corporate Secretary22 August 2023Active
2 Rue Pre De La Blanche Maison, 1421 Braine L'Alleud, Belgium,

Director01 October 2018Active
9 Queen's Yard, White Post Lane, London, England, E9 5EN

Director02 September 2014Active
Fifth Floor, 27 Greville Street, London, United Kingdom, EC1N 8SU

Corporate Secretary01 September 2016Active
15 Rue D'Aguesseau, 92100 Boulogne Billancourt, France,

Director23 August 2016Active
165 Rue De Javel, 75015 Paris, France,

Director23 August 2016Active

People with Significant Control

Mr Raphael Kevin Andre Jose Christophe Blieck
Notified on:25 May 2018
Status:Active
Date of birth:June 1984
Nationality:Belgian
Country of residence:Belgium
Address:100 Avenue De Gui, 1180bruxelles, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexandre Paul Rene Daniel Pedemonte
Notified on:25 May 2018
Status:Active
Date of birth:January 1984
Nationality:French
Country of residence:England
Address:9, Queen's Yard, London, England, E9 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Viken Takvorian
Notified on:19 September 2016
Status:Active
Date of birth:April 1981
Nationality:French
Country of residence:France
Address:165 Rue De Javel, 75015paris, France,
Nature of control:
  • Significant influence or control
Mr Alexandre Paul Rene Daniel Pedemonte
Notified on:19 September 2016
Status:Active
Date of birth:January 1984
Nationality:French
Country of residence:France
Address:8b Rue Traversiere, Pavillon Fond De Our, 92100boulogne Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

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

Download
2023-09-15Officers

Appoint corporate secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-27Officers

Change corporate secretary company with change date.

Download
2022-12-06Change of name

Certificate change of name company.

Download
2022-12-05Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.