Background WavePink WaveYellow Wave

VISTAIR GROUP LIMITED (09901511)

VISTAIR GROUP LIMITED (09901511) is an active UK company. incorporated on 3 December 2015. with registered office in Bradley Stoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VISTAIR GROUP LIMITED has been registered for 10 years. Current directors include DREW, Adam Lee, KOSTOV, Ilia Gueorguiev.

Company Number
09901511
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Broadway House, Almondsbury Business Centre, Bradley Stoke, BS32 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DREW, Adam Lee, KOSTOV, Ilia Gueorguiev
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTAIR GROUP LIMITED

VISTAIR GROUP LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Bradley Stoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VISTAIR GROUP LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09901511

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

VIPER TOPCO LIMITED
From: 3 December 2015To: 24 April 2016
Contact
Address

Broadway House, Almondsbury Business Centre Woodlands Bradley Stoke, BS32 4QH,

Previous Addresses

Springfield House 45 Welsh Back Bristol BS1 4AG United Kingdom
From: 3 December 2015To: 9 January 2024
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Funding Round
May 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Loan Secured
Feb 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
4
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DREW, Adam Lee

Active
Almondsbury Business Centre, Bradley StokeBS32 4QH
Born April 1985
Director
Appointed 24 Sept 2025

KOSTOV, Ilia Gueorguiev

Active
Almondsbury Business Centre, Bradley StokeBS32 4QH
Born October 1973
Director
Appointed 03 Dec 2024

BOWDEN, Alexander Charles Spencer

Resigned
LondonW1G 9YQ
Born January 1974
Director
Appointed 03 Dec 2015
Resigned 21 Dec 2023

BRAY, John Robert Alaric

Resigned
Almondsbury Business Centre, Bradley StokeBS32 4QH
Born May 1987
Director
Appointed 01 Jan 2022
Resigned 10 Dec 2025

CLARKE, Dominic

Resigned
45 Welsh Back, BristolBS1 4AG
Born October 1971
Director
Appointed 04 Dec 2017
Resigned 21 Dec 2023

DAVIES, Philip Anthony

Resigned
Wanborough Lane, SurreyGU6 7DT
Born April 1965
Director
Appointed 21 Apr 2016
Resigned 30 Sept 2017

ENIS, Wayne

Resigned
45 Welsh Back, BristolBS1 4AG
Born December 1971
Director
Appointed 01 Apr 2021
Resigned 21 Dec 2023

FAIRLIE, Scott Andrew

Resigned
Welbeck Street, LondonW1G 9YQ
Born March 1984
Director
Appointed 11 Dec 2015
Resigned 18 Jun 2021

HEDLEY, David Clifford Rhys, Dr

Resigned
The Shoe, ChippenhamSN14 8SD
Born October 1972
Director
Appointed 11 Dec 2015
Resigned 21 Dec 2023

HERBERT, Ian Paul George

Resigned
Westbury Lane, BristolBS9 2PB
Born March 1962
Director
Appointed 11 Dec 2015
Resigned 21 Dec 2023

HOUGHTON, Richard Alexander

Resigned
45 Welsh Back, BristolBS1 4AG
Born October 1958
Director
Appointed 04 May 2017
Resigned 21 Dec 2023

MORGAN, Robert Lloyd

Resigned
Almondsbury Business Centre, Bradley StokeBS32 4QH
Born December 1972
Director
Appointed 21 Apr 2016
Resigned 31 Oct 2024

SAMUEL, Thomas Raj

Resigned
Almondsbury Business Centre, Bradley StokeBS32 4QH
Born June 1971
Director
Appointed 21 Dec 2023
Resigned 31 Aug 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 03 Dec 2015
Resigned 03 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Comply365 Holdings (Uk) Limited

Active
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr Ian Paul George Herbert

Ceased
45 Welsh Back, BristolBS1 4AG
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Auditors Resignation Company
18 April 2024
AUDAUD
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Memorandum Articles
26 January 2024
MAMA
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Resolution
19 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 June 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2016
AA01Change of Accounting Reference Date
Resolution
24 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Memorandum Articles
11 January 2016
MAMA
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 January 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2015
NEWINCIncorporation