UKBizDB.co.uk

VISTAIR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vistair Group Limited. The company was founded 8 years ago and was given the registration number 09901511. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VISTAIR GROUP LIMITED
Company Number:09901511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director01 January 2022Active
68 Theynes Croft, Long Ashton, Bristol, United Kingdom, BS41 9NA

Director21 April 2016Active
Broadway House,, Almondsbury Business Centre, Woodlands, Bradley Stoke, BS32 4QH

Director21 December 2023Active
5 Welbeck Street, London, United Kingdom, W1G 9YQ

Director03 December 2015Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director04 December 2017Active
Oakwood, Wanborough Lane, Cranleigh, Surrey, United Kingdom, GU6 7DT

Director21 April 2016Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director01 April 2021Active
5, Welbeck Street, London, W1G 9YQ

Director11 December 2015Active
Orchard Cottage, The Shoe, North Wraxall, Chippenham, SN14 8SD

Director11 December 2015Active
4, Westbury Lane, Bristol, BS9 2PB

Director11 December 2015Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director04 May 2017Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director03 December 2015Active

People with Significant Control

290419 Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Synova Capital General Partner 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Paul George Herbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Auditors

Auditors resignation company.

Download
2024-04-09Accounts

Accounts with accounts type group.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Incorporation

Memorandum articles.

Download
2024-01-24Accounts

Change account reference date company previous shortened.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-11Capital

Capital allotment shares.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.