BRISTOL PFI DEVELOPMENT LIMITED
Overview
Company Name | BRISTOL PFI DEVELOPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05754996 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRISTOL PFI DEVELOPMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRISTOL PFI DEVELOPMENT LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL PFI DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2582 LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for BRISTOL PFI DEVELOPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRISTOL PFI DEVELOPMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 09, 2026 |
---|---|
Next Confirmation Statement Due | Apr 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2025 |
Overdue | No |
What are the latest filings for BRISTOL PFI DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to 1 Park Row Leeds LS1 5AB on Feb 03, 2025 | 1 pages | AD01 | ||||||
Appointment of Resolis Limited as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Vercity Management Services Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||
Appointment of Mr Matthew Templeton as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard William Francis Burge as a director on May 31, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 09, 2021 | 3 pages | RP04CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||
Confirmation statement made on Apr 09, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Skanska Tam Limited as a person with significant control on Dec 29, 2020 | 1 pages | PSC07 | ||||||
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on Dec 29, 2020 | 2 pages | PSC05 | ||||||
Appointment of Mr Kevin Alistair Cunningham as a director on Dec 24, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of John Stephen Gordon as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Paul Alan Bannister as a director on Oct 27, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Jennifer Fegan as a director on Oct 27, 2020 | 1 pages | TM01 | ||||||
Who are the officers of BRISTOL PFI DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | 11th Floor 19 Canning Street EH3 8EG Edinburgh Exchange Tower United Kingdom |
| 285489620001 | ||||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | Scotland | British | Director | 175541650001 | ||||||||
FEGAN, Jennifer Kathryn | Secretary | Flat 42 Meridian Court 9 Chambers Street SE16 4UE London | British | 113024610001 | ||||||||||
HUTT, Graham John | Secretary | Hanover Place Covent Garden WC2E 9JP London 11-14 United Kingdom | British | 116082320001 | ||||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
ANDERSON, Ian Robert | Director | 123 Forest Road TN2 5BT Tunbridge Wells Kent | United Kingdom | British | Commercial Manager | 105594070001 | ||||||||
BANNISTER, Paul Alan | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | United Kingdom | Company Director | 192598910001 | ||||||||
BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Bank Official | 114479400001 | ||||||||
CARRUTHERS, Henry James | Director | 60 Mornington Road Chingford E4 7DT London | England | British | Chartered Surveyor | 99704570001 | ||||||||
CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Company Director | 56979990005 | ||||||||
COOPER, Stephen Joseph | Director | 3 The Uplands SL9 7JQ Gerrards Cross Buckinghamshire | British | Chartered Surveyor | 108025980001 | |||||||||
DESAI, Julian Kieron | Director | One London Wall EC2Y 5HB London 10th Floor United Kingdom | England | British | Portfolio Director | 150144160001 | ||||||||
DOHERTY, Nicholas Anthony | Director | Riccall Lane Kelfield YO19 6RE York George House North Yorkshire | United Kingdom | British | Operations Director | 134316050001 | ||||||||
FEGAN, Jennifer | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | British | None | 118790450001 | ||||||||
GILLMAN, Alan Russell | Director | 205 Stanley Road TW2 5NW Twickenham London | United Kingdom | British | Investment Manager | 106495680001 | ||||||||
GODFREY, William Thomas | Director | Tenterden Street W1S 1TD London 3 United Kingdom | England | British | Strategic Director | 165865240001 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
GRIFFIN, Joanne Jane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | England | British | Senior Analyst | 180899770003 | ||||||||
LINDESAY, David Francis | Director | 6 Oaklands Drive SL5 7NE Ascot Berkshire | United Kingdom | British | Director | 305642580001 | ||||||||
PRITCHARD, Jamie | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | Accountant | 180899790001 | ||||||||
PRITCHARD, Jamie | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | British | Investment Manager | 180899790001 | ||||||||
RAE, Katherine Mary | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | British | Legal Advisor | 203412350001 | ||||||||
SHADBOLT, Paul Sydney | Director | Aldersgate Street EC1A 4JQ London 120 United Kingdom | United Kingdom | British | Development Director | 152534740001 | ||||||||
SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Company Director | 3032460002 | ||||||||
TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | Financier | 77200680001 | ||||||||
WHITE, Barry Edward | Director | 8 The Hawthorns EH31 2DZ Gullane East Lothian | Scotland | British | Project Director | 127094760001 | ||||||||
WRINN, John | Director | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Hertfordshire United Kingdom | United Kingdom | British | Portfolio Director | 121837270001 | ||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of BRISTOL PFI DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skanska Tam Limited | Apr 06, 2016 | WD3 9SW Rickmansworth Maple Cross House, Denham Way, Maple Cross Hertfordshre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iic Bristol Infrastructure Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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