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

VISTAIR GROUP LIMITED

BROADWAY HOUSE, ALMONDSBURY BUSINESS CENTRE, WOODLANDS, BRADLEY STOKE, BS32 4QH,
Company Registration Number
09901511
Private Limited Company
Active

Company Overview

About Vistair Group Ltd
VISTAIR GROUP LIMITED was founded on 2015-12-03 and has its registered office in Bradley Stoke. The organisation's status is listed as "Active". Vistair Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VISTAIR GROUP LIMITED
 
Legal Registered Office
BROADWAY HOUSE, ALMONDSBURY BUSINESS CENTRE
WOODLANDS
BRADLEY STOKE
BS32 4QH
 
Previous Names
VIPER TOPCO LIMITED24/04/2016
Filing Information
Company Number 09901511
Company ID Number 09901511
Date formed 2015-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:41:33
Primary Source:Companies House
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 VISTAIR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHARLES SPENCER BOWDEN
Director 2015-12-03
DOMINIC CLARKE
Director 2017-12-04
SCOTT ANDREW FAIRLIE
Director 2015-12-11
DAVID CLIFFORD RHYS HEDLEY
Director 2015-12-11
IAN PAUL GEORGE HERBERT
Director 2015-12-11
RICHARD ALEXANDER HOUGHTON
Director 2017-05-04
ROBERT LLOYD MORGAN
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY DAVIES
Director 2016-04-21 2017-09-30
OVAL NOMINEES LIMITED
Director 2015-12-03 2015-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES SPENCER BOWDEN FAIRSTONE CAPITAL INVESTMENT LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
ALEXANDER CHARLES SPENCER BOWDEN VISTAIR LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ALEXANDER CHARLES SPENCER BOWDEN TRAVELSMART TECHNOLOGIES LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
ALEXANDER CHARLES SPENCER BOWDEN TRAVELSMART HOLDINGS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
DOMINIC CLARKE VISTAIR SYSTEMS LIMITED Director 2017-12-04 CURRENT 2005-04-07 Active
DOMINIC CLARKE VISTAIR LIMITED Director 2017-12-04 CURRENT 2015-12-03 Active
SCOTT ANDREW FAIRLIE VISTAIR LIMITED Director 2015-12-11 CURRENT 2015-12-03 Active
SCOTT ANDREW FAIRLIE JAM TOPCO LIMITED Director 2014-09-10 CURRENT 2014-07-25 Active
SCOTT ANDREW FAIRLIE JAM BIDCO LIMITED Director 2014-08-14 CURRENT 2014-08-08 Active
DAVID CLIFFORD RHYS HEDLEY VISTAIR LIMITED Director 2015-12-11 CURRENT 2015-12-03 Active
DAVID CLIFFORD RHYS HEDLEY VISTAIR SYSTEMS LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
IAN PAUL GEORGE HERBERT VISTAIR LIMITED Director 2015-12-11 CURRENT 2015-12-03 Active
IAN PAUL GEORGE HERBERT VISTAIR SYSTEMS LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
IAN PAUL GEORGE HERBERT AIRSIDE LOGISTICS LIMITED Director 2003-10-20 CURRENT 1986-05-19 Active
IAN PAUL GEORGE HERBERT THE IT DEPARTMENT LIMITED Director 2002-06-27 CURRENT 1995-07-18 Active - Proposal to Strike off
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2016-04-01 CURRENT 2015-04-01 Active
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2015-10-31 CURRENT 2015-04-01 Active - Proposal to Strike off
RICHARD ALEXANDER HOUGHTON RUZAWI CONSULTING LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2017-06-29
ROBERT LLOYD MORGAN THE IT DEPARTMENT LIMITED Director 2016-04-21 CURRENT 1995-07-18 Active - Proposal to Strike off
ROBERT LLOYD MORGAN VISTAIR SYSTEMS LIMITED Director 2016-04-21 CURRENT 2005-04-07 Active
ROBERT LLOYD MORGAN VISTAIR LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
ROBERT LLOYD MORGAN 5 ALMA ROAD MANAGEMENT COMPANY LIMITED Director 2001-04-11 CURRENT 2001-04-11 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
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 099015110001
2024-01-26Memorandum articles filed
2024-01-24Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Springfield House 45 Welsh Back Bristol BS1 4AG United Kingdom
2022-12-13CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-12DIRECTOR APPOINTED MR WAYNE ENIS
2022-01-12AP01DIRECTOR APPOINTED MR WAYNE ENIS
2022-01-11DIRECTOR APPOINTED MR JOHN ROBERT ALARIC BRAY
2022-01-11AP01DIRECTOR APPOINTED MR JOHN ROBERT ALARIC BRAY
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW FAIRLIE
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-16AP01DIRECTOR APPOINTED MR DOMINIC CLARKE
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 27125
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY DAVIES
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-20SH08Change of share class name or designation
2017-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 27125
2017-05-28SH0104/05/17 STATEMENT OF CAPITAL GBP 27125.000
2017-05-24RES01ADOPT ARTICLES 04/05/2017
2017-05-24RES12VARYING SHARE RIGHTS AND NAMES
2017-05-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-05-23AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-21AA01Current accounting period extended from 31/03/16 TO 31/03/17
2016-04-24RES15CHANGE OF COMPANY NAME 09/09/22
2016-04-24CERTNMCOMPANY NAME CHANGED VIPER TOPCO LIMITED CERTIFICATE ISSUED ON 24/04/16
2016-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-22AP01DIRECTOR APPOINTED MR ROBERT LLOYD MORGAN
2016-04-22AP01DIRECTOR APPOINTED MR PHILIP DAVIES
2016-01-11MEM/ARTSARTICLES OF ASSOCIATION
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 24640
2016-01-11SH0111/12/15 STATEMENT OF CAPITAL GBP 24640.00
2016-01-11SH10Particulars of variation of rights attached to shares
2016-01-11SH08Change of share class name or designation
2016-01-11SH02Sub-division of shares on 2015-12-11
2016-01-11AP01DIRECTOR APPOINTED MR IAN PAUL GEORGE HERBERT
2016-01-11AP01DIRECTOR APPOINTED DR DAVID CLIFFORD RHYS HEDLEY
2016-01-11AP01DIRECTOR APPOINTED SCOTT ANDREW FAIRLIE
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES SPENCER / 03/12/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2015-12-04AA01CURRSHO FROM 31/12/2016 TO 31/03/2016
2015-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VISTAIR GROUP 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 VISTAIR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VISTAIR GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VISTAIR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTAIR GROUP LIMITED
Trademarks
We have not found any records of VISTAIR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTAIR GROUP 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 (74990 - Non-trading company) as VISTAIR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISTAIR GROUP 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 VISTAIR GROUP 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 VISTAIR GROUP 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.