Background WavePink WaveYellow Wave

VISTAGE INTERNATIONAL (UK) LIMITED (02341022)

VISTAGE INTERNATIONAL (UK) LIMITED (02341022) is an active UK company. incorporated on 30 January 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VISTAGE INTERNATIONAL (UK) LIMITED has been registered for 37 years. Current directors include BELLOMO, Nicholas Richard, REESE, Samuel, THOMAS, Carol-Teigue Jean.

Company Number
02341022
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELLOMO, Nicholas Richard, REESE, Samuel, THOMAS, Carol-Teigue Jean
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTAGE INTERNATIONAL (UK) LIMITED

VISTAGE INTERNATIONAL (UK) LIMITED is an active company incorporated on 30 January 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VISTAGE INTERNATIONAL (UK) LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02341022

LTD Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

TEC INTERNATIONAL (UK) LIMITED
From: 21 March 1997To: 31 March 2006
THE EXECUTIVE COMMITTEE LIMITED
From: 30 January 1989To: 21 March 1997
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

One Crown Walk Jewry Street Winchester Hampshire SO23 8BD
From: 10 April 2026To: 3 September 2012
Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF
From: 30 January 1989To: 10 April 2026
Timeline

22 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Feb 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 03 Nov 2025

BELLOMO, Nicholas Richard

Active
5 Churchill Place, LondonE14 5HU
Born December 1978
Director
Appointed 01 May 2023

REESE, Samuel

Active
4840 Eastgate Mall, San DiegoCA92121
Born August 1961
Director
Appointed 11 Jan 2016

THOMAS, Carol-Teigue Jean

Active
4840 Eastgate Mall, San DiegoCA92121
Born June 1968
Director
Appointed 08 Feb 2018

HIGHAM, James Gerard

Resigned
10948 Evening Creek Drive East, San DiegoFOREIGN
Secretary
Appointed 20 Feb 2009
Resigned 17 Aug 2012

SALTRESE, Kenneth George

Resigned
Martinhoe East End Way, PinnerHA5 3BS
Secretary
Appointed N/A
Resigned 31 Jan 1998

THOMPSON, Graham Bryant, Mr.

Resigned
Whitsbury Cross, FordingbridgeSP6 3PW
Secretary
Appointed 31 Jan 1998
Resigned 14 Oct 1999

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 17 Aug 2012
Resigned 26 Mar 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 20 Feb 2009

BOSHEARS, Jeffrey Lee

Resigned
616 Prospect \ 15, La Jolla
Born September 1957
Director
Appointed 30 Sept 2002
Resigned 20 Apr 2004

CARR JR, Richard Leroy

Resigned
1579 Gascony Road, Encinitas
Born July 1942
Director
Appointed 20 Apr 2004
Resigned 21 Jun 2010

DREW, Robert Stefan

Resigned
Manor Barn, ReadingRG4 6TH
Born September 1947
Director
Appointed 20 Jan 2000
Resigned 25 Jan 2007

FRANCO, John

Resigned
30 Forest Avenue, Old Greenwich
Born July 1944
Director
Appointed 30 Sept 2002
Resigned 17 Oct 2004

HAMLET, Kenneth Bruce

Resigned
7098 Via Monalex, California
Born May 1944
Director
Appointed 15 Oct 1999
Resigned 25 Apr 2003

JACOBSEN, Brian

Resigned
Grange Drive, Hedge EndSO30 2AF
Born July 1972
Director
Appointed 30 Nov 2012
Resigned 05 Feb 2013

JACOBSON, Kenneth

Resigned
2 Edenbridge Close, CreweCW2 5QU
Born November 1951
Director
Appointed 31 Oct 2006
Resigned 07 Apr 2008

MEDDINGS, Philip James, Dr

Resigned
18 Hyde Park Gardens Mews, LondonW2 2NU
Born December 1927
Director
Appointed N/A
Resigned 15 Oct 1999

NELSON, Travis

Resigned
Grange Drive, Hedge EndSO30 2AF
Born February 1971
Director
Appointed 05 Feb 2013
Resigned 29 Jan 2018

OLMETA, Elias Eduardo

Resigned
4840 Eastgate Mall, San DiegoCA92121
Born March 1968
Director
Appointed 26 Aug 2019
Resigned 01 May 2023

PARADOWSKI, Michael Beau

Resigned
11452 El Camino Real, San Diego92130
Born September 1970
Director
Appointed 08 Feb 2018
Resigned 31 May 2019

PASTOR, Rafael

Resigned
PO BOX 89, Rancho Santa Fe
Born April 1950
Director
Appointed 17 Oct 2004
Resigned 30 May 2013

RANDALL, Ruby Lee

Resigned
El Camino Real, San DiegoCA 92130
Born August 1962
Director
Appointed 21 Jun 2010
Resigned 30 Nov 2012

REICHARD, Birge, Dr

Resigned
116c Cathedral StreetFOREIGN
Born October 1939
Director
Appointed N/A
Resigned 06 May 1996

SACKS, Ian

Resigned
Grange Drive, Hedge EndSO30 2AF
Born January 1971
Director
Appointed 30 Nov 2012
Resigned 08 Feb 2018

SALTRESE, Kenneth George

Resigned
Martinhoe East End Way, PinnerHA5 3BS
Born March 1936
Director
Appointed N/A
Resigned 31 Jan 1998

SAYCOCIE, Vina

Resigned
12445 Figtree St, California 92131FOREIGN
Born October 1952
Director
Appointed 15 Oct 1999
Resigned 30 Sept 2002

SCHNEIDER, Jerry Alan

Resigned
17112 Via De La Valle, Rancho Santa Fe
Born December 1947
Director
Appointed 17 Oct 2004
Resigned 30 Nov 2012

SHAPIRO, Leon

Resigned
Grange Drive, Hedge EndSO30 2AF
Born September 1958
Director
Appointed 30 May 2013
Resigned 10 Jan 2016

THOMAS, Jack Schofield

Resigned
81 Ashley Gardens, LondonSW1 1HG
Born November 1931
Director
Appointed N/A
Resigned 07 May 1991

THOMPSON, Graham Bryant, Mr.

Resigned
Whitsbury Cross, FordingbridgeSP6 3PW
Born September 1945
Director
Appointed 03 Mar 1997
Resigned 14 Oct 1999

WHITINGTON, Helen Louise

Resigned
18 Hyde Park Gardens Mews, LondonW2 2NU
Born November 1946
Director
Appointed N/A
Resigned 15 Oct 1999

WILLIAMS, William Evans

Resigned
3100 Lasimbra, Fullerton 92835
Born February 1937
Director
Appointed 15 Oct 1999
Resigned 30 Sept 2002

Persons with significant control

1

0 Active
1 Ceased
Grange Drive, Hedge EndSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

175

Appoint Corporate Secretary Company With Name Date
10 April 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
4 July 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 July 2019
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Legacy
8 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Move Registers To Sail Company
27 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2006
363aAnnual Return
Legacy
31 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363aAnnual Return
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363aAnnual Return
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
13 December 1999
225Change of Accounting Reference Date
Auditors Resignation Company
19 November 1999
AUDAUD
Legacy
19 November 1999
353a353a
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
353a353a
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
363aAnnual Return
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
6 November 1997
287Change of Registered Office
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
287Change of Registered Office
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1997
363aAnnual Return
Accounts With Accounts Type Small
15 December 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
8 February 1996
363x363x
Auditors Resignation Company
16 August 1995
AUDAUD
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
16 July 1993
287Change of Registered Office
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
31 October 1991
287Change of Registered Office
Legacy
19 August 1991
287Change of Registered Office
Auditors Resignation Company
19 July 1991
AUDAUD
Legacy
18 June 1991
288288
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
14 March 1990
287Change of Registered Office
Legacy
3 July 1989
88(2)R88(2)R
Legacy
21 April 1989
288288
Legacy
2 March 1989
224224
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
15 February 1989
288288
Incorporation Company
30 January 1989
NEWINCIncorporation