Advanced company searchLink opens in new window

VISTRA DEPOSITARY SERVICES (UK) LIMITED

Company number 02705740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2014 AP01 Appointment of Mr Martijn Leenaers as a director
05 Mar 2014 AP01 Appointment of Mr Joep Jacobus Bruins as a director
05 Mar 2014 AP01 Appointment of Willem Anton Smit as a director
05 Mar 2014 TM01 Termination of appointment of Joanne Vines as a director
05 Mar 2014 TM01 Termination of appointment of Orangefield Services (Uk) Limited as a director
05 Mar 2014 TM02 Termination of appointment of Dunstana Davies as a secretary
17 Jan 2014 CERTNM Company name changed waterlow secretaries LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
15 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
06 Mar 2013 CH02 Director's details changed for Orangefield Services Uk Limited on 10 January 2013
12 Dec 2012 CH01 Director's details changed for Joanne Vines on 7 December 2012
11 Dec 2012 CH03 Secretary's details changed for Dunstana Adeshola Davies on 7 December 2012
11 Dec 2012 CH01 Director's details changed for Dunstana Adeshola Davies on 7 December 2012
10 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 10 December 2012
07 Aug 2012 AP02 Appointment of Orangefield Services Uk Limited as a director
09 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jun 2011 AP01 Appointment of Joanne Vines as a director
01 Jun 2011 TM01 Termination of appointment of Gary Wilde as a director
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Dunstana Adeshola Davies on 14 July 2010
14 Jul 2010 CH03 Secretary's details changed for Dunstana Adeshola Davies on 14 July 2010
26 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders