Background WavePink WaveYellow Wave

VISTRA HOLDINGS (UK) LIMITED (05693913)

VISTRA HOLDINGS (UK) LIMITED (05693913) is an active UK company. incorporated on 1 February 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VISTRA HOLDINGS (UK) LIMITED has been registered for 20 years. Current directors include HILTON, Richard David, MORE O'FERRALL, Brian Denis.

Company Number
05693913
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILTON, Richard David, MORE O'FERRALL, Brian Denis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTRA HOLDINGS (UK) LIMITED

VISTRA HOLDINGS (UK) LIMITED is an active company incorporated on 1 February 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VISTRA HOLDINGS (UK) LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05693913

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

ACCOMPLISH UK HOLDINGS LIMITED
From: 1 February 2006To: 27 November 2019
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 3 October 2022To: 11 October 2022
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 3 October 2022
18 South Street Mayfair London W1K 1DG
From: 1 February 2006To: 15 August 2016
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Oct 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Aug 20
Director Joined
Feb 21
Funding Round
Dec 21
Director Left
Jan 22
Director Joined
Jul 22
Owner Exit
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 03 Apr 2006

HILTON, Richard David

Active
50 Broadway, LondonSW1H 0DB
Born March 1971
Director
Appointed 19 Dec 2025

MORE O'FERRALL, Brian Denis

Active
50 Broadway, LondonSW1H 0DB
Born August 1965
Director
Appointed 18 Mar 2024

WILLIAMS, Richard James Henry

Resigned
110 Fawnbrake Avenue, LondonSE24 0BZ
Secretary
Appointed 01 Feb 2006
Resigned 03 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2006

BISCHOFF, Andre Desmond

Resigned
9 Amersham Road, CheshamHP6 5PD
Born September 1962
Director
Appointed 01 Feb 2006
Resigned 28 Jun 2006

BURGOYNE, Jason Anthony

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1977
Director
Appointed 11 Feb 2021
Resigned 18 Dec 2025

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0BL
Born July 1957
Director
Appointed 10 Aug 2012
Resigned 14 Dec 2023

FARMAN, Debbie Jane

Resigned
Templeback, BristolBS1 6FL
Born October 1965
Director
Appointed 01 Aug 2022
Resigned 22 Dec 2023

FERRARA, Jonathan Ian

Resigned
50 Broadway, LondonSW1H 0DB
Born January 1960
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

GOWDY, Barry Anthony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957
Director
Appointed 03 Dec 2015
Resigned 25 Nov 2021

MACRAE, Gregor Charles William

Resigned
Priory Court, HarlowCM18 7AX
Born May 1962
Director
Appointed 03 Apr 2006
Resigned 10 Aug 2012

MCMULLEN, Mark Kerry

Resigned
1 Roman Cottages, MalmesburySN16 0EU
Born August 1964
Director
Appointed 03 Apr 2006
Resigned 16 Feb 2007

MURRAY, Sean Anthony

Resigned
18 South Street, LondonW1K 1DG
Born November 1955
Director
Appointed 03 Apr 2006
Resigned 03 Dec 2015

RUDGE, David

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 03 Apr 2006
Resigned 24 Aug 2020

WILLIAMS, Richard James Henry

Resigned
110 Fawnbrake Avenue, LondonSE24 0BZ
Born April 1968
Director
Appointed 01 Feb 2006
Resigned 28 Jun 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 01 Feb 2006
Resigned 01 Feb 2006

Persons with significant control

5

1 Active
4 Ceased

Eqt Ab

Active
Stockholm 103 27

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 20 Dec 2022

Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, 8 Finance Street
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2022

Mr David Rudge

Ceased
St. James's Square, LondonSW1Y 4LB
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul John Cooper

Ceased
St. James's Square, LondonSW1Y 4LB
Born July 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Barry Anthony Gowdy

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Capital Allotment Shares
20 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Memorandum Articles
1 April 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Memorandum Articles
1 July 2011
MEM/ARTSMEM/ARTS
Resolution
1 July 2011
RESOLUTIONSResolutions
Legacy
25 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
155(6)b155(6)b
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
31 March 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
12 January 2007
225Change of Accounting Reference Date
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Incorporation Company
1 February 2006
NEWINCIncorporation