RCS update : on 22/04/2026
VISTRA COMPANY SECRETARIES LIMITED
Active
•00555893
Address
Ground Floor Templeback, 10 Temple Back BS1 6FL Bristol
Activity
Non-trading company
Incorporation
13/10/1955
Officers
Legal information
VISTRA COMPANY SECRETARIES LIMITED
Number
00555893
Legal form
Private limited company
Legal situation
normal
Activity
VISTRA COMPANY SECRETARIES LIMITED
Code SIC
74990•Non-trading company
Fields of activity
Non-trading company
Officers and representatives
VISTRA COMPANY SECRETARIES LIMITED
12 officers and representatives
Quality: Director
In office since the : 01/12/2023
Nationality: British,Italian
Date of birth: 09/1983
Address: Ground Floor, Templeback, 10 Temple Back BS1 6FL Bristol
Quality: Director
In office since the : 15/12/2025
Nationality: British
Date of birth: 03/1971
Address: Ground Floor, Templeback, 10 Temple Back BS1 6FL Bristol
Former officers
Quality: Director
In office since the : 01/12/2023
Until: 12/12/2025
Nationality: British
Date of birth: 08/1972
Address: First Floor, Templeback 10 Temple Back BS1 6FL Bristol
THE WEST OF ENGLAND TRUST LIMITED
Quality: Corporate-secretary
Until: 20/12/2016
Address: 21 St Thomas Street BS1 6JS Bristol
Quality: Director
In office since the : 03/01/2017
Until: 15/11/2021
Nationality: British
Date of birth: 05/1977
Address: First Floor, Templeback 10 Temple Back BS1 6FL Bristol
Quality: Director
In office since the : 15/11/2021
Until: 15/12/2023
Nationality: Irish,British
Date of birth: 04/1971
Address: First Floor, Templeback 10 Temple Back BS1 6FL Bristol
Quality: Director
In office since the : 12/01/2001
Until: 12/12/2003
Nationality: British
Date of birth: 02/1948
Address: 21 St Thomas Street BS1 6JS Bristol
Quality: Director
In office since the : 15/11/2021
Until: 15/12/2023
Nationality: British
Date of birth: 11/1979
Address: First Floor, Templeback 10 Temple Back BS1 6FL Bristol
Quality: Director
Until: 07/09/2007
Nationality: British
Date of birth: 11/1959
Address: 21 St Thomas Street BS1 6JS Bristol
Quality: Director
In office since the : 29/09/2008
Until: 03/01/2017
Nationality: British
Date of birth: 05/1961
Address: 21 St Thomas Street BS1 6JS Bristol
Quality: Director
Until: 12/01/2001
Nationality: British
Date of birth: 09/1934
Address: 17 Lindsay Road Horfield BS7 9NP Bristol
EXPRESSCO LIMITED
Quality: Corporate-director
In office since the : 12/12/2003
Until: 14/03/2022
Address: First Floor, Templeback 10 Temple Back BS1 6FL Bristol
Ultimate beneficial owners
VISTRA COMPANY SECRETARIES LIMITED
Vistra Trust Company Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Ground Floor Templeback, 10 Temple Back BS1 6FL Bristol
Filling history
VISTRA COMPANY SECRETARIES LIMITED
94 documents
Confirmation statement made on 31 March 2025 with no updates
Confirmation statement made on 31 March 2025 with no updates
08/04/2025
Confirmation statement made on 31 March 2024 with no updates
Confirmation statement made on 31 March 2024 with no updates
02/04/2024
Termination of appointment of Gavin Patrick Collery as a director on 15 December 2023
Termination of appointment of Gavin Patrick Collery as a director on 15 December 2023
15/12/2023
Termination of appointment of Owen Lewis as a director on 15 December 2023
Termination of appointment of Owen Lewis as a director on 15 December 2023
15/12/2023
Appointment of Jason Antony Reader as a director on 1 December 2023
Appointment of Jason Antony Reader as a director on 1 December 2023
05/12/2023
Appointment of Ms Caterina Musgrave Juer as a director on 1 December 2023
Appointment of Ms Caterina Musgrave Juer as a director on 1 December 2023
05/12/2023
Confirmation statement made on 31 March 2023 with no updates
Confirmation statement made on 31 March 2023 with no updates
05/04/2023
Confirmation statement made on 31 March 2022 with no updates
Confirmation statement made on 31 March 2022 with no updates
05/04/2022
Termination of appointment of Expressco Limited as a director on 14 March 2022
Termination of appointment of Expressco Limited as a director on 14 March 2022
14/03/2022
Appointment of Mr Gavin Patrick Collery as a director on 15 November 2021
Appointment of Mr Gavin Patrick Collery as a director on 15 November 2021
16/11/2021
Termination of appointment of Jason Anthony Burgoyne as a director on 15 November 2021
Termination of appointment of Jason Anthony Burgoyne as a director on 15 November 2021
15/11/2021
Appointment of Owen Lewis as a director on 15 November 2021
Appointment of Owen Lewis as a director on 15 November 2021
15/11/2021
Confirmation statement made on 31 March 2021 with no updates
Confirmation statement made on 31 March 2021 with no updates
31/03/2021
Confirmation statement made on 31 March 2020 with updates
Confirmation statement made on 31 March 2020 with updates
31/03/2020
Change of details for Jordans Trust Company Limited as a person with significant control on 1 May 2019
Change of details for Jordans Trust Company Limited as a person with significant control on 1 May 2019
01/05/2019
Resolutions
Resolutions
05/04/2019
Change of name notice
Change of name notice
05/04/2019
Confirmation statement made on 31 March 2019 with no updates
Confirmation statement made on 31 March 2019 with no updates
02/04/2019
Change of details for Jordans Trust Company Limited as a person with significant control on 4 April 2018
Change of details for Jordans Trust Company Limited as a person with significant control on 4 April 2018
04/04/2018
Confirmation statement made on 31 March 2018 with no updates
Confirmation statement made on 31 March 2018 with no updates
04/04/2018
Current accounting period shortened from 31 March 2018 to 31 December 2017
Current accounting period shortened from 31 March 2018 to 31 December 2017
07/12/2017
Director's details changed for Mr Jason Anthony Burgoyne on 17 August 2017
Director's details changed for Mr Jason Anthony Burgoyne on 17 August 2017
17/08/2017
Director's details changed for Expressco Limited on 17 August 2017
Director's details changed for Expressco Limited on 17 August 2017
17/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 16 August 2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 16 August 2017
16/08/2017
Confirmation statement made on 31 March 2017 with updates
Confirmation statement made on 31 March 2017 with updates
05/04/2017
Termination of appointment of the West of England Trust Limited as a secretary on 20 December 2016
Termination of appointment of the West of England Trust Limited as a secretary on 20 December 2016
06/01/2017
Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
06/01/2017
Appointment of Jason Anthony Burgoyne as a director on 3 January 2017
Appointment of Jason Anthony Burgoyne as a director on 3 January 2017
06/01/2017
Annual return made up to 31 March 2016 with full list of shareholders - Statement of capital on 15 April 2016
Annual return made up to 31 March 2016 with full list of shareholders - Statement of capital on 15 April 2016
15/04/2016
Annual return made up to 31 March 2015 with full list of shareholders - Statement of capital on 9 April 2015
Annual return made up to 31 March 2015 with full list of shareholders - Statement of capital on 9 April 2015
09/04/2015
Annual return made up to 31 March 2014 with full list of shareholders - Statement of capital on 2 April 2014
Annual return made up to 31 March 2014 with full list of shareholders - Statement of capital on 2 April 2014
02/04/2014
Annual return made up to 31 March 2013 with full list of shareholders
Annual return made up to 31 March 2013 with full list of shareholders
03/04/2013
Annual return made up to 31 March 2012 with full list of shareholders
Annual return made up to 31 March 2012 with full list of shareholders
02/04/2012
Annual return made up to 31 March 2011 with full list of shareholders
Annual return made up to 31 March 2011 with full list of shareholders
31/03/2011
Annual return made up to 31 March 2010 with full list of shareholders
Annual return made up to 31 March 2010 with full list of shareholders
31/03/2010
Return made up to 31/03/09; full list of members
Return made up to 31/03/09; full list of members
07/05/2009
Director appointed nicholas daryl rees
Director appointed nicholas daryl rees
22/10/2008
Resolutions
Resolutions
20/10/2008
Return made up to 31/03/08; full list of members
Return made up to 31/03/08; full list of members
17/04/2008
Director resigned
Director resigned
17/09/2007
Return made up to 31/03/07; full list of members
Return made up to 31/03/07; full list of members
02/04/2007
Return made up to 31/03/06; full list of members
Return made up to 31/03/06; full list of members
13/04/2006
Return made up to 31/03/05; full list of members
Return made up to 31/03/05; full list of members
13/05/2005
Director's particulars changed
Director's particulars changed
13/05/2005
Return made up to 31/03/04; full list of members
Return made up to 31/03/04; full list of members
28/04/2004
New director appointed
New director appointed
15/01/2004
Director resigned
Director resigned
15/01/2004
Director's particulars changed
Director's particulars changed
05/11/2003
Director's particulars changed
Director's particulars changed
05/11/2003
Return made up to 31/03/03; full list of members
Return made up to 31/03/03; full list of members
07/04/2003
Return made up to 31/03/02; full list of members
Return made up to 31/03/02; full list of members
23/04/2002
Return made up to 31/03/01; full list of members
Return made up to 31/03/01; full list of members
27/04/2001
Director resigned
Director resigned
23/01/2001
New director appointed
New director appointed
23/01/2001
Return made up to 31/03/00; full list of members
Return made up to 31/03/00; full list of members
13/04/2000
Return made up to 31/03/99; full list of members
Return made up to 31/03/99; full list of members
23/04/1999
Director's particulars changed
Director's particulars changed
27/07/1998
Return made up to 31/03/98; full list of members
Return made up to 31/03/98; full list of members
24/04/1998
Return made up to 31/03/97; full list of members
Return made up to 31/03/97; full list of members
24/04/1997
Return made up to 31/03/96; full list of members
Return made up to 31/03/96; full list of members
29/04/1996
Return made up to 31/03/95; full list of members
Return made up to 31/03/95; full list of members
01/05/1995
Director's particulars changed
Director's particulars changed
08/02/1995
Resolutions
Resolutions
04/11/1994
Resolutions
Resolutions
04/11/1994
Memorandum and Articles of Association
Memorandum and Articles of Association
22/06/1994
Memorandum and Articles of Association
Memorandum and Articles of Association
22/06/1994
Resolutions
Resolutions
22/06/1994
Return made up to 31/03/94; full list of members
Return made up to 31/03/94; full list of members
29/04/1994
Return made up to 31/03/93; no change of members
Return made up to 31/03/93; no change of members
05/05/1993
Return made up to 31/03/92; full list of members
Return made up to 31/03/92; full list of members
06/05/1992
Secretary resigned
Secretary resigned
23/12/1991
New secretary appointed
New secretary appointed
23/12/1991
Return made up to 31/03/91; no change of members
Return made up to 31/03/91; no change of members
19/04/1991
Return made up to 11/10/90; full list of members
Return made up to 11/10/90; full list of members
24/10/1990
New director appointed
New director appointed
10/08/1990
Director resigned;new director appointed
Director resigned;new director appointed
10/08/1990
Director resigned
Director resigned
01/03/1990
Resolutions
Resolutions
16/11/1989
Return made up to 17/07/89; full list of members
Return made up to 17/07/89; full list of members
23/08/1989
Return made up to 18/07/88; full list of members
Return made up to 18/07/88; full list of members
24/08/1988
Secretary resigned;new secretary appointed
Secretary resigned;new secretary appointed
01/03/1988
Return made up to 07/07/87; full list of members
Return made up to 07/07/87; full list of members
30/09/1987
Registered office changed on 28/05/87 from: 15 pembroke road bristol BS99 7DX
Registered office changed on 28/05/87 from: 15 pembroke road bristol BS99 7DX
28/05/1987
A selection of documents registered before 1 January 1987
A selection of documents registered before 1 January 1987
01/01/1987
Return made up to 08/07/86; full list of members
Return made up to 08/07/86; full list of members
29/09/1986
Certificate of change of name
Certificate of change of name
06/05/1976
Incorporation
Incorporation
13/10/1955
Miscellaneous
Miscellaneous
13/10/1955
Miscellaneous
Miscellaneous
13/10/1955
Termination of appointment of Jason Antony Reader as a director on 12 December 2025
Termination of appointment of Jason Antony Reader as a director on 12 December 2025
31/12/2025
Appointment of Mr Richard David Hilton as a director on 15 December 2025
Appointment of Mr Richard David Hilton as a director on 15 December 2025
31/12/2025
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2 March 2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2 March 2026
02/03/2026
Confirmation statement made on 31 March 2026 with no updates
Confirmation statement made on 31 March 2026 with no updates
01/04/2026
Change of details for Vistra Trust Company Limited as a person with significant control on 2 March 2026
Change of details for Vistra Trust Company Limited as a person with significant control on 2 March 2026
20/04/2026
Annual accounts
VISTRA COMPANY SECRETARIES LIMITED
41 documents
Accounts for a dormant company made up to 31 December 2024
19/09/2025
Accounts for a dormant company made up to 31 December 2023
05/09/2024
Financial statements 2023
31/12/2023
Total exemption full accounts made up to 31 December 2022
17/04/2023
Accounts for a dormant company made up to 31 December 2021
26/09/2022
Accounts for a dormant company made up to 31 December 2020
07/08/2021
Accounts for a dormant company made up to 31 December 2019
12/01/2021
Accounts for a dormant company made up to 31 December 2018
10/10/2019
Total exemption full accounts made up to 31 March 2017
07/12/2017
Total exemption full accounts made up to 31 December 2017
27/09/2018
Accounts for a dormant company made up to 31 March 2016
05/12/2016
Accounts for a dormant company made up to 31 March 2015
15/12/2015
Accounts for a dormant company made up to 31 March 2014
10/07/2014
Total exemption small company accounts made up to 31 March 2013
10/12/2013
Accounts for a dormant company made up to 31 March 2012
10/12/2012
Total exemption small company accounts made up to 31 March 2011
05/12/2011
Accounts for a dormant company made up to 31 March 2010
01/12/2010
Accounts for a dormant company made up to 31 March 2009
19/08/2009
Accounts for a dormant company made up to 31 March 2008
22/09/2008
Accounts for a dormant company made up to 31 March 2007
14/07/2007
Accounts for a dormant company made up to 31 March 2006
04/12/2006
Accounts for a dormant company made up to 31 March 2005
15/06/2005
Accounts for a dormant company made up to 31 March 2004
15/11/2004
Accounts for a dormant company made up to 31 March 2003
05/01/2004
Accounts for a dormant company made up to 31 March 2002
18/10/2002
Accounts for a dormant company made up to 31 March 2001
01/10/2001
Accounts for a dormant company made up to 31 March 2000
15/11/2000
Accounts for a dormant company made up to 31 March 1999
15/11/1999
Accounts for a dormant company made up to 31 March 1998
16/07/1998
Accounts for a dormant company made up to 31 March 1997
03/10/1997
Accounts for a dormant company made up to 31 March 1996
18/10/1996
Accounts for a dormant company made up to 31 March 1995
10/07/1995
Financial statements 1994
31/03/1994
Financial statements 1993
31/03/1993
Financial statements 1992
31/03/1992
Financial statements 1991
31/03/1991
Financial statements 1990
31/03/1990
Financial statements 1989
31/03/1989
Financial statements 1988
31/03/1988
Financial statements 1987
31/03/1987
Financial statements 1986
31/03/1986
Contact informations
VISTRA COMPANY SECRETARIES LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Ground Floor Templeback, 10 Temple Back BS1 6FL Bristol