About

Registered Number: 04008901
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Whitefriars, Lewins Mead, Bristol, Avon, BS1 2NT

 

Vistra Ie (Bristol) Ltd was registered on 06 June 2000, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Fernandes, Matilda, Fernandes, Rohit Rollen, Iyer, Jaishankar Vaitheeswaran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Matilda 21 December 2009 09 August 2013 1
FERNANDES, Rohit Rollen 21 December 2009 09 August 2013 1
IYER, Jaishankar Vaitheeswaran 01 November 2009 09 August 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 31 May 2019
PSC05 - N/A 20 April 2019
CS01 - N/A 20 April 2019
RESOLUTIONS - N/A 29 March 2019
AA01 - Change of accounting reference date 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 02 December 2018
TM01 - Termination of appointment of director 15 November 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 08 June 2016
MR01 - N/A 06 June 2016
MR01 - N/A 28 April 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 09 June 2014
CERTNM - Change of name certificate 07 May 2014
CONNOT - N/A 07 May 2014
RESOLUTIONS - N/A 30 April 2014
MEM/ARTS - N/A 30 April 2014
MR01 - N/A 26 April 2014
MISC - Miscellaneous document 17 February 2014
AA01 - Change of accounting reference date 14 October 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 10 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 February 2005
AA - Annual Accounts 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2004
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 2001
395 - Particulars of a mortgage or charge 11 May 2001
225 - Change of Accounting Reference Date 12 September 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

Rent deposit deed 07 August 2007 Fully Satisfied

N/A

Rent deposit deed 07 August 2007 Fully Satisfied

N/A

Rent deposit deed 07 August 2007 Fully Satisfied

N/A

Rent deposit deed 23 July 2004 Fully Satisfied

N/A

Rent deposit deed 23 July 2004 Fully Satisfied

N/A

Rent deposit deed 23 July 2004 Fully Satisfied

N/A

Rent deposit deed 03 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.