About

Registered Number: 06364800
Date of Incorporation: 07/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Vistra Trust Company Ltd was registered on 07 September 2007, it's status is listed as "Active". This business has 11 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Anthony Stuart 06 February 2017 - 1
DOYLE, Peter 24 August 2020 - 1
FARMAN, Debbie Jane 14 August 2018 - 1
CREW, Robert Paul 30 October 2007 20 December 2016 1
EDWARDS, Thomas Stephen 14 May 2014 12 July 2019 1
HARBOTTLE, Ian Anthony 30 October 2007 20 December 2016 1
LAW, Janis 04 October 2007 30 October 2007 1
LEIGHTON, Henry Gerard Mather 30 October 2007 16 September 2013 1
REES, Nicholas Daryl 04 October 2007 03 January 2017 1
WHALLEY, Stephen Frank 04 October 2007 30 October 2007 1
EXPRESSCO LIMITED 07 September 2007 30 October 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 12 July 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
RESOLUTIONS - N/A 05 April 2019
CONNOT - N/A 05 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 16 August 2018
CH01 - Change of particulars for director 06 April 2018
CH01 - Change of particulars for director 06 April 2018
CS01 - N/A 05 April 2018
CH04 - Change of particulars for corporate secretary 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA01 - Change of accounting reference date 26 January 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 03 September 2017
CH01 - Change of particulars for director 25 July 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 18 September 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 30 November 2012
CERTNM - Change of name certificate 03 September 2012
CONNOT - N/A 03 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
123 - Notice of increase in nominal capital 28 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
225 - Change of Accounting Reference Date 02 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.