About

Registered Number: 02123605
Date of Incorporation: 15/04/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: The Forum, 74-80 Camden Street, London, NW1 0EG

 

Established in 1987, Vistex (UK) Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Shah, Sanjay Dinesh, Perry, Sharron, Bz Consultancy Ltd, Lea, Lori, Oake, Christopher Norman, Oneill, Graham. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Sanjay Dinesh 31 March 2015 - 1
BZ CONSULTANCY LTD N/A 22 March 1993 1
LEA, Lori 31 March 2015 06 September 2019 1
OAKE, Christopher Norman N/A 12 December 2003 1
ONEILL, Graham N/A 28 April 1994 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Sharron 24 May 1987 17 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 July 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 June 2016
AUD - Auditor's letter of resignation 15 March 2016
AUD - Auditor's letter of resignation 22 January 2016
AUD - Auditor's letter of resignation 22 January 2016
AUD - Auditor's letter of resignation 22 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
CERTNM - Change of name certificate 09 February 2015
CONNOT - N/A 09 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 14 July 2014
TM02 - Termination of appointment of secretary 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 16 October 2008
RESOLUTIONS - N/A 05 August 2008
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 19 July 2007
353 - Register of members 13 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 28 July 2006
RESOLUTIONS - N/A 16 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2006
AA - Annual Accounts 31 August 2005
363a - Annual Return 26 July 2005
353 - Register of members 06 July 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 20 August 2004
363a - Annual Return 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
353 - Register of members 17 May 2004
MISC - Miscellaneous document 17 May 2004
MISC - Miscellaneous document 17 May 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363s - Annual Return 29 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2003
287 - Change in situation or address of Registered Office 19 May 2003
AUD - Auditor's letter of resignation 22 January 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 27 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363a - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 31 July 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
363s - Annual Return 06 September 2000
AUD - Auditor's letter of resignation 06 January 2000
AUD - Auditor's letter of resignation 06 January 2000
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
123 - Notice of increase in nominal capital 14 September 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 29 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
AA - Annual Accounts 07 May 1998
395 - Particulars of a mortgage or charge 02 December 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 04 June 1996
395 - Particulars of a mortgage or charge 17 January 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 16 August 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 29 August 1993
288 - N/A 29 August 1993
AA - Annual Accounts 06 November 1992
395 - Particulars of a mortgage or charge 04 November 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 27 August 1991
363a - Annual Return 19 November 1990
AA - Annual Accounts 09 November 1990
AA - Annual Accounts 19 April 1990
288 - N/A 25 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
287 - Change in situation or address of Registered Office 29 September 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
RESOLUTIONS - N/A 08 August 1988
MEM/ARTS - N/A 08 August 1988
288 - N/A 04 January 1988
CERTNM - Change of name certificate 05 August 1987
288 - N/A 23 June 1987
287 - Change in situation or address of Registered Office 20 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1987
287 - Change in situation or address of Registered Office 18 May 1987
288 - N/A 18 May 1987
NEWINC - New incorporation documents 15 April 1987
CERTINC - N/A 15 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge 23 July 2001 Outstanding

N/A

Deed of charge over credit balances 14 July 1998 Outstanding

N/A

Debenture 25 November 1997 Outstanding

N/A

Deed of charge over credit balances 10 January 1996 Outstanding

N/A

Letter of charge 26 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.