UKBizDB.co.uk

VISTRA INTERNATIONAL EXPANSION LIMITED

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

This company is commonly known as Vistra International Expansion Limited. The company was founded 8 years ago and was given the registration number 09959976. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:VISTRA INTERNATIONAL EXPANSION LIMITED
Company Number:09959976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Secretary20 January 2016Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 December 2023Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 December 2023Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director20 March 2024Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 December 2023Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 December 2023Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director24 August 2020Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director10 March 2023Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director20 January 2016Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director08 February 2016Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director20 January 2016Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director17 January 2022Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director10 March 2023Active
Highlands House, Basingstoke Road, Reading, United Kingdom, RG7 1NT

Director08 February 2016Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director20 January 2016Active

People with Significant Control

Jean Eric Salata Rothleder
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Chilean
Country of residence:Hong Kong
Address:3801, Two International Financial Centre, 8 Finance Street, Hong Kong,
Nature of control:
  • Significant influence or control
Mr Paul John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Right to appoint and remove directors
Mr Peter Doyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Highlands House, Basingstoke Road, Reading, United Kingdom, RG7 1NT
Nature of control:
  • Right to appoint and remove directors
Mr Barry Anthony Gowdy
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Howard Norton
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Highlands House, Basingstoke Road, Reading, United Kingdom, RG7 1NT
Nature of control:
  • Right to appoint and remove directors
Mr David Rudge
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Right to appoint and remove directors
Vistra Reading Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
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
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change corporate secretary company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Address

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

Download

Copyright © 2024. All rights reserved.