BRISTOL ALLIANCE (GP) LIMITED

BRISTOL ALLIANCE (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRISTOL ALLIANCE (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04531140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRISTOL ALLIANCE (GP) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRISTOL ALLIANCE (GP) LIMITED located?

    Registered Office Address
    Marble Arch House
    66 Seymour Street
    W1H 5BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTOL ALLIANCE (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 2782) LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for BRISTOL ALLIANCE (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRISTOL ALLIANCE (GP) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for BRISTOL ALLIANCE (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    43 pagesAA

    Appointment of Richard Geoffrey Shaw as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Simon Charles Travis as a director on Aug 07, 2025

    1 pagesTM01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    48 pagesAA

    Change of details for Hammerson (Bristol) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Romain Aiglon as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Yasmina El Jahiri as a director on Apr 28, 2023

    1 pagesTM01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023

    1 pagesAD01

    Appointment of Mr Matthieu De Mallmann as a director on Jan 09, 2023

    2 pagesAP01

    Termination of appointment of Justin Travlos as a director on Jan 09, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Yasmina El Jahiri as a director on Mar 08, 2022

    2 pagesAP01

    Termination of appointment of Antoine De Senneville as a director on Mar 08, 2022

    1 pagesTM01

    Appointment of Mr Harry Alexander Badham as a director on Feb 25, 2022

    2 pagesAP01

    Termination of appointment of Christie Baird as a director on Feb 25, 2022

    1 pagesTM01

    Appointment of Mr Gregoire Peureux as a director on Nov 11, 2021

    2 pagesAP01

    Appointment of Ms Christie Baird as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01

    Who are the officers of BRISTOL ALLIANCE (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    AIGLON, Romain
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    FranceFrench309037780001
    BADHAM, Harry Alexander
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish284273930002
    DE MALLMANN, Matthieu
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    FranceFrench304208590001
    PERROTT, Martin Kenneth
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish192546430001
    PEUREUX, Gregoire
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomFrench282101270001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish164073580003
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglish73246590001
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritish110886440001
    ATKINS, David John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish144036070001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish135050800001
    BAIRD, Christie
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish289861260001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish134630050001
    BETTY, Simon James
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    IrelandBritish269462130001
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish83319540002
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish60776880004
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    CHRISTIAN WEST, Ailish Martina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomIrish139461680002
    CLAY, Suzanne Penelope
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish161965300001
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish51145990001
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    COOPER, Peter Frank
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish164076850001
    D'ORVES, Louis D'Estienne
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomFrench246872110001
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DE SENNEVILLE, Antoine
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    FranceFrench265105280001
    DON-WAUCHOPE, Despina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish172870040001
    EADY, Neil Leslie
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    United KingdomBritish192196710001
    EL JAHIRI, Yasmina
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    FranceFrench293703300001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    FIELD, Graham
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    British64221620001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish56627250001
    HILL, Robin Gerard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish230509370001
    HUTCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630060001

    Who are the persons with significant control of BRISTOL ALLIANCE (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4175848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    155 Bishopgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Apr 06, 2016
    155 Bishopgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07022264
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0