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.
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 | : |
|
Registered Address | : | Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Corporate Secretary | 20 January 2016 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 01 December 2023 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 01 December 2023 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 20 March 2024 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 01 December 2023 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 01 December 2023 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 24 August 2020 | Active |
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 10 March 2023 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 20 January 2016 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 08 February 2016 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT | Director | 20 January 2016 | Active |
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 17 January 2022 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 10 March 2023 | Active |
Highlands House, Basingstoke Road, Reading, United Kingdom, RG7 1NT | Director | 08 February 2016 | Active |
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 20 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change corporate secretary company with change date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.