Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTRA IE BIDCO LIMITED
Company Information for

VISTRA IE BIDCO LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
08615979
Private Limited Company
Active

Company Overview

About Vistra Ie Bidco Ltd
VISTRA IE BIDCO LIMITED was founded on 2013-07-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Vistra Ie Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISTRA IE BIDCO LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
RADIUS BIDCO LIMITED29/03/2019
NAIR & CO BIDCO LIMITED13/05/2014
NATIONS BIDCO LIMITED30/08/2013
Filing Information
Company Number 08615979
Company ID Number 08615979
Date formed 2013-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 08:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRA IE BIDCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISTRA IE BIDCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK CHIPMAN
Director 2018-05-21
LYNNET MARIE CONLEY
Director 2015-01-06
JODY OLIVER FULLMAN
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES LUCKOCK
Director 2017-07-07 2018-05-21
BENEDICT PATRICK ROCCHIO
Director 2014-05-19 2018-05-21
THORSTEN TOEPFER
Director 2013-07-18 2018-05-21
MATTHEW JOSEPH ROURKE
Director 2013-07-18 2018-02-15
MARTIN JOHN BLOCK
Director 2013-12-03 2017-07-07
CHRISTOPHER MICHAEL RENWICK STONE
Director 2013-12-03 2016-12-31
DAVID ALLAN THORPE
Director 2013-08-01 2016-12-31
LAWRENCE MARSHALL HARDING
Director 2014-09-25 2016-08-17
JODY OLIVER FULLMAN
Company Secretary 2013-12-03 2015-01-06
JOHN TERENCE SULLIVAN
Director 2013-08-01 2015-01-06
LISA JANE STONE
Director 2013-07-31 2013-11-11
HACKWOOD SECRETARIES LIMITED
Company Secretary 2013-07-18 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION A) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION B) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION C) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION D) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION E) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION F) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY VISTRA IE COMMERCIAL SERVICES LIMITED Director 2015-01-06 CURRENT 2000-10-24 Active
LYNNET MARIE CONLEY RADIUS (EUROPE) LIMITED Director 2015-01-06 CURRENT 2005-01-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION G) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Active
LYNNET MARIE CONLEY RADIUS DEBTCO LIMITED Director 2015-01-06 CURRENT 2014-04-07 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS PLEDGECO LIMITED Director 2015-01-06 CURRENT 2014-04-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY VISTRA IE (BRISTOL) LIMITED Director 2015-01-06 CURRENT 2000-06-06 Active
LYNNET MARIE CONLEY VISTRA IE (UK) LIMITED Director 2015-01-06 CURRENT 1999-04-14 Active
JODY OLIVER FULLMAN RADIUS (EUROPE) LIMITED Director 2014-05-15 CURRENT 2005-01-17 Active - Proposal to Strike off
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION A) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION B) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION C) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION D) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION E) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION F) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN VISTRA IE COMMERCIAL SERVICES LIMITED Director 2013-08-06 CURRENT 2000-10-24 Active
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION G) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Active
JODY OLIVER FULLMAN VISTRA IE (BRISTOL) LIMITED Director 2013-08-06 CURRENT 2000-06-06 Active
JODY OLIVER FULLMAN VISTRA IE (UK) LIMITED Director 2013-08-06 CURRENT 1999-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05DIRECTOR APPOINTED MRS JOANNA SHAW
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY BURGOYNE
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK CRAIG
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086159790002
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086159790001
2023-07-24CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-05Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2023-04-05
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Whitefriars Lewins Mead Bristol BS1 2NT
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Whitefriars Lewins Mead Bristol BS1 2NT
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM , Whitefriars Lewins Mead, Bristol, BS1 2NT
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW SHEEHAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW SHEEHAN
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-25PSC05Change of details for Accomplish Uk Holdings Limited as a person with significant control on 2021-11-25
2021-11-18AP01DIRECTOR APPOINTED MR MARK CRAIG
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23AP01DIRECTOR APPOINTED MR JASON ANTHONY BURGOYNE
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA ROWELL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AP01DIRECTOR APPOINTED EKATERINA ROWELL
2019-07-18SH0117/04/18 STATEMENT OF CAPITAL USD 175707633.46
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK CHIPMAN
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNET MARIE CONLEY
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MATHERS
2019-03-28AP01DIRECTOR APPOINTED MR LEE SHEEHAN
2019-03-28AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-27AP01DIRECTOR APPOINTED MR ALAN WILLIAM MATHERS
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086159790002
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JODY OLIVER FULLMAN
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-23PSC05Change of details for Radius Midco Limited as a person with significant control on 2018-05-21
2018-07-21PSC07CESSATION OF RADIUS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25AP01DIRECTOR APPOINTED MR STEPHEN MARK CHIPMAN
2018-05-25AP01DIRECTOR APPOINTED MR JODY OLIVER FULLMAN
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN TOEPFER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCKOCK
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROCCHIO
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCKOCK
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 175707633.46
2018-05-16SH0117/04/18 STATEMENT OF CAPITAL GBP 175707633.46
2018-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH ROURKE
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-20PSC02Notification of Radius Midco Limited as a person with significant control on 2016-04-16
2017-07-10AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BLOCK
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL RENWICK STONE
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN THORPE
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSHALL HARDING
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;USD 52856827.46
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;USD 52856827.46
2015-07-22AR0118/07/15 FULL LIST
2015-02-26SH0103/02/15 STATEMENT OF CAPITAL USD 52856827.46
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN TOEPFER / 24/02/2014
2015-02-09SH0107/01/15 STATEMENT OF CAPITAL USD 52782864.71
2015-01-13AA31/03/14 TOTAL EXEMPTION FULL
2015-01-08AP01DIRECTOR APPOINTED LYNNET MARIE CONLEY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY JODY FULLMAN
2014-10-01AP01DIRECTOR APPOINTED LAWRENCE MARSHALL HARDING
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;USD 5271732.971
2014-08-07AR0118/07/14 FULL LIST
2014-05-30SH0127/04/14 STATEMENT OF CAPITAL USD 5271329.71
2014-05-21AP01DIRECTOR APPOINTED BENEDICT PATRICK ROCCHIO
2014-05-13RES15CHANGE OF NAME 06/05/2014
2014-05-13CERTNMCOMPANY NAME CHANGED NAIR & CO BIDCO LIMITED CERTIFICATE ISSUED ON 13/05/14
2014-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL RENWICK STONE
2013-12-09AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2013-12-09AP03SECRETARY APPOINTED JODY OLIVER FULLMAN
2013-12-06AP01DIRECTOR APPOINTED DAVID THORPE
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA STONE
2013-10-14AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-09-04AA01CURRSHO FROM 31/07/2014 TO 31/10/2013
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2013-08-30NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-08-30CERTNMCOMPANY NAME CHANGED NATIONS BIDCO LIMITED CERTIFICATE ISSUED ON 30/08/13
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2013-08-30REGISTERED OFFICE CHANGED ON 30/08/13 FROM , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
2013-08-07SH0101/08/13 STATEMENT OF CAPITAL USD 850000
2013-08-06SH02SUB-DIVISION 31/07/13
2013-08-02AP01DIRECTOR APPOINTED MRS LISA JANE STONE
2013-08-02AP01DIRECTOR APPOINTED JOHN TERENCE SULLIVAN
2013-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISTRA IE BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISTRA IE BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VISTRA IE BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VISTRA IE BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRA IE BIDCO LIMITED
Trademarks
We have not found any records of VISTRA IE BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTRA IE BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VISTRA IE BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISTRA IE BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTRA IE BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISTRA IE BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.