Pappers Uk logo


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

Legal information

VISTRA COMPANY SECRETARIES LIMITED


Number
00555893
Legal form
Private limited company
Legal situation

normal

Activity

VISTRA COMPANY SECRETARIES LIMITED


Code SIC
74990Non-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
08/04/2025
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
15/12/2023
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
05/12/2023
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
05/04/2023
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
14/03/2022
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
15/11/2021
Appointment of Owen Lewis as a director on 15 November 2021
15/11/2021
Confirmation statement made on 31 March 2021 with no updates
31/03/2021
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
01/05/2019
Resolutions
05/04/2019
Change of name notice
05/04/2019
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
04/04/2018
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
07/12/2017
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
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
16/08/2017
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
06/01/2017
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
06/01/2017
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
09/04/2015
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
03/04/2013
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
31/03/2011
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
07/05/2009
Director appointed nicholas daryl rees
22/10/2008
Resolutions
20/10/2008
Return made up to 31/03/08; full list of members
17/04/2008
Director resigned
17/09/2007
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
13/04/2006
Return made up to 31/03/05; full list of members
13/05/2005
Director's particulars changed
13/05/2005
Return made up to 31/03/04; full list of members
28/04/2004
New director appointed
15/01/2004
Director resigned
15/01/2004
Director's particulars changed
05/11/2003
Director's particulars changed
05/11/2003
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
23/04/2002
Return made up to 31/03/01; full list of members
27/04/2001
Director resigned
23/01/2001
New director appointed
23/01/2001
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
23/04/1999
Director's particulars changed
27/07/1998
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
24/04/1997
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
01/05/1995
Director's particulars changed
08/02/1995
Resolutions
04/11/1994
Resolutions
04/11/1994
Memorandum and Articles of Association
22/06/1994
Memorandum and Articles of Association
22/06/1994
Resolutions
22/06/1994
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
05/05/1993
Return made up to 31/03/92; full list of members
06/05/1992
Secretary resigned
23/12/1991
New secretary appointed
23/12/1991
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
24/10/1990
New director appointed
10/08/1990
Director resigned;new director appointed
10/08/1990
Director resigned
01/03/1990
Resolutions
16/11/1989
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
24/08/1988
Secretary resigned;new secretary appointed
01/03/1988
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
28/05/1987
A selection of documents registered before 1 January 1987
01/01/1987
Return made up to 08/07/86; full list of members
29/09/1986
Certificate of change of name
06/05/1976
Incorporation
13/10/1955
Miscellaneous
13/10/1955
Miscellaneous
13/10/1955
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
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
02/03/2026
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
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