Background WavePink WaveYellow Wave

VISTRA TRUST COMPANY LIMITED (06364800)

VISTRA TRUST COMPANY LIMITED (06364800) is an active UK company. incorporated on 7 September 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VISTRA TRUST COMPANY LIMITED has been registered for 18 years. Current directors include CAMPBELL, Anthony Stuart, HILTON, Richard David, JUER, Caterina Musgrave and 1 others.

Company Number
06364800
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, Anthony Stuart, HILTON, Richard David, JUER, Caterina Musgrave, SHAW, Joanna Simone
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTRA TRUST COMPANY LIMITED

VISTRA TRUST COMPANY LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VISTRA TRUST COMPANY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06364800

LTD Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

JORDANS TRUST COMPANY LIMITED
From: 3 September 2012To: 5 April 2019
JORDANS INTERNATIONAL LIMITED
From: 7 September 2007To: 3 September 2012
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 3 September 2017To: 2 March 2026
21 st Thomas Street Bristol BS1 6JS
From: 7 September 2007To: 3 September 2017
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 Sept 2007

CAMPBELL, Anthony Stuart

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born July 1968
Director
Appointed 06 Feb 2017

HILTON, Richard David

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born March 1971
Director
Appointed 01 Aug 2025

JUER, Caterina Musgrave

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born September 1983
Director
Appointed 01 Dec 2023

SHAW, Joanna Simone

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born August 1983
Director
Appointed 01 Dec 2023

ACRAMAN, Emily Jane

Resigned
Templeback, BristolBS1 6FL
Born January 1972
Director
Appointed 15 Aug 2024
Resigned 19 Nov 2024

BURGOYNE, Jason Anthony

Resigned
Templeback, BristolBS1 6FL
Born May 1977
Director
Appointed 11 May 2009
Resigned 31 Dec 2023

COLLERY, Gavin Patrick

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1971
Director
Appointed 10 Mar 2023
Resigned 15 Dec 2023

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0BL
Born July 1957
Director
Appointed 20 Dec 2016
Resigned 14 Dec 2023

CRAIG, Mark

Resigned
Templeback, BristolBS1 6FL
Born May 1974
Director
Appointed 01 Jun 2020
Resigned 06 Oct 2023

CREW, Robert Paul

Resigned
4/5 Bridge Street, BathBA2 4AS
Born November 1947
Director
Appointed 30 Oct 2007
Resigned 20 Dec 2016

DOYLE, Peter

Resigned
Templeback, BristolBS1 6FL
Born June 1966
Director
Appointed 24 Aug 2020
Resigned 04 Apr 2023

DUMBLE, Martyn Charles

Resigned
Templeback, BristolBS1 6FL
Born February 1980
Director
Appointed 01 Dec 2023
Resigned 01 Aug 2025

EDWARDS, Thomas Stephen

Resigned
Templeback, BristolBS1 6FL
Born August 1965
Director
Appointed 14 May 2014
Resigned 12 Jul 2019

FARMAN, Debbie Jane

Resigned
Templeback, BristolBS1 6FL
Born October 1965
Director
Appointed 14 Aug 2018
Resigned 22 Dec 2023

FILMER, Simon Wickham

Resigned
Templeback, BristolBS1 6FL
Born September 1969
Director
Appointed 09 May 2017
Resigned 14 Aug 2018

GOWDY, Barry Anthony

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born March 1957
Director
Appointed 20 Dec 2016
Resigned 14 Sept 2018

HARBOTTLE, Ian Anthony

Resigned
Manor Cottage Lascot Hill, WedmoreBS28 4AF
Born August 1948
Director
Appointed 30 Oct 2007
Resigned 20 Dec 2016

HUGHES, Paul Andrew, Mr.

Resigned
Templeback, BristolBS1 6FL
Born February 1984
Director
Appointed 19 Oct 2022
Resigned 06 Feb 2023

LAW, Janis

Resigned
21 St Thomas Street, BristolBS1 6JS
Born September 1964
Director
Appointed 04 Oct 2007
Resigned 30 Oct 2007

LEIGHTON, Henry Gerard Mather

Resigned
Hassage Manor, BathBA3 5XG
Born August 1932
Director
Appointed 30 Oct 2007
Resigned 16 Sept 2013

LEWIS, Owen

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1979
Director
Appointed 10 Mar 2023
Resigned 31 Dec 2023

PALMER, Martin William Gordon

Resigned
Templeback, BristolBS1 6FL
Born November 1959
Director
Appointed 04 Oct 2007
Resigned 26 Apr 2023

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 01 Jun 2020
Resigned 12 Dec 2025

REES, Nicholas Daryl

Resigned
21 St Thomas Street, BristolBS1 6JS
Born May 1961
Director
Appointed 04 Oct 2007
Resigned 03 Jan 2017

WHALLEY, Stephen Frank

Resigned
St Thomas Street, BristolBS1 6JS
Born May 1963
Director
Appointed 28 Nov 2012
Resigned 30 Apr 2014

WHALLEY, Stephen Frank

Resigned
21 St Thomas Street, BristolBS1 6JS
Born May 1963
Director
Appointed 04 Oct 2007
Resigned 30 Oct 2007

EXPRESSCO LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate director
Appointed 07 Sept 2007
Resigned 30 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
BristolBS1 6JS

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 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
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
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Resolution
5 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
88(2)R88(2)R
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Incorporation Company
7 September 2007
NEWINCIncorporation