EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Vistra Limited

Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
VAT ID no VAT ID available
Company No. 00865285 Show on Companies House
Previous Names
  • Jordans Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Vistra Holdings (Uk) Limited Status: Active Notified: 14/02/2017 Companies House Number: 05693913 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB West Of England Trust Limited(The) Status: Ceased Notified: 06/04/2016 Ceased: 14/02/2017 Companies House Number: 01636508 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Blacker, Stephen Allan 10 Temple Back, Bristol, United Kingdom Status: Active Notified: 01/12/2023 Occupation: Director Business Information Role: Director Country of Residence: United Kingdom Nationality: Welsh
    Reader, Jason Antony 10 Temple Back, Bristol, United Kingdom Status: Active Notified: 01/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Shaw, Joanna 10 Temple Back, Bristol, United Kingdom Status: Active Notified: 01/12/2023 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vistra Company Secretaries Limited, 10 Temple Back, Bristol Status: Active Notified: 29/08/2003 Role: Secretary Nationality: British
    Acraman, Emily Jane 10 Temple Back, Bristol, United Kingdom Status: Ceased Notified: 15/08/2024 Ceased: 19/11/2024 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Burgoyne, Jason Anthony 10 Temple Back, Bristol, United Kingdom Status: Ceased Notified: 08/02/2012 Ceased: 22/08/2024 Date of Birth: 05/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Collery, Gavin Patrick London, United Kingdom Status: Ceased Notified: 10/03/2023 Ceased: 15/12/2023 Date of Birth: 04/1971 Occupation: Accountant Executive Director Role: Director Country of Residence: United Kingdom Nationality: British,Irish
    Cooper, Paul John 10 Temple Back, Bristol, United Kingdom Status: Ceased Notified: 20/12/2016 Ceased: 14/12/2023 Date of Birth: 07/1957 Occupation: None Supplied Role: Director Country of Residence: United Kingdom Nationality: British
    Farman, Debbie Jane 10 Temple Back, Bristol, United Kingdom Status: Ceased Notified: 06/02/2013 Ceased: 22/12/2023 Date of Birth: 10/1965 Occupation: None Supplied Role: Director Country of Residence: United Kingdom Nationality: British
    Lewis, Owen London, United Kingdom Status: Ceased Notified: 10/03/2023 Ceased: 31/12/2023 Date of Birth: 11/1979 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rudge, David London, United Kingdom Status: Ceased Notified: 20/12/2016 Ceased: 24/08/2020 Occupation: None Supplied Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (7)

    gb-flag GB Expressco Limited Status: Active Notified: 06/04/2016 Companies House Number: 03028003 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instant Companies Limited Status: Active Notified: 06/04/2016 Companies House Number: 01546338 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Jordan Secretaries Limited Status: Active Notified: 11/06/2018 Companies House Number: 11407156 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Jordans Business Information Limited Status: Active Notified: 11/06/2018 Companies House Number: 11407158 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Swift Incorporations Limited Status: Active Notified: 06/04/2016 Companies House Number: 01945937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Vistra Accounting Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 06187974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Vistra Corporate LAW Limited Status: Active Notified: 06/04/2016 Companies House Number: 08143064 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors