Background WavePink WaveYellow Wave

VISCOMINVEST HOLDING UK LIMITED (09954471)

VISCOMINVEST HOLDING UK LIMITED (09954471) is an active UK company. incorporated on 15 January 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VISCOMINVEST HOLDING UK LIMITED has been registered for 10 years. Current directors include MCINTOSH, Julie Angela, WATSON, Leon.

Company Number
09954471
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
1600 Park Avenue, Bristol, BS32 4UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCINTOSH, Julie Angela, WATSON, Leon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISCOMINVEST HOLDING UK LIMITED

VISCOMINVEST HOLDING UK LIMITED is an active company incorporated on 15 January 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VISCOMINVEST HOLDING UK LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09954471

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

1600 Park Avenue Aztec West Bristol, BS32 4UA,

Previous Addresses

1600 1600 Park Avenue Aztec West Bristol BS32 4UA United Kingdom
From: 10 March 2016To: 3 May 2016
C/O Spandex Uk 1600 Park Avenue, Aztec West Bristol BS32 4UA United Kingdom
From: 15 January 2016To: 10 March 2016
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Dec 18
Director Joined
Aug 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCINTOSH, Julie Angela

Active
Park Avenue, BristolBS32 4UA
Born April 1971
Director
Appointed 08 Mar 2024

WATSON, Leon

Active
Park Avenue, BristolBS32 4UA
Born June 1967
Director
Appointed 08 Mar 2016

COULSEN, Andrew David

Resigned
Park Avenue, BristolBS32 4UA
Born July 1963
Director
Appointed 21 Jun 2022
Resigned 08 Mar 2024

HARTMANN, Karsten, Dr

Resigned
Schackstrasse 3, Munich80539
Born September 1966
Director
Appointed 15 Jan 2016
Resigned 08 Mar 2016

JACKSON, Robert William

Resigned
Park Avenue, BristolBS32 4UA
Born December 1963
Director
Appointed 08 Mar 2016
Resigned 28 Feb 2022

LARSON, Rodney Wallace

Resigned
Park Avenue, BristolBS32 4UA
Born December 1957
Director
Appointed 08 Mar 2016
Resigned 28 Feb 2022

MEREDITH, Beverley Ann

Resigned
Park Avenue, BristolBS32 4UA
Born October 1955
Director
Appointed 14 Aug 2019
Resigned 27 Sept 2023

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 15 Jan 2016
Resigned 08 Mar 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed
18 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2016
NEWINCIncorporation