BRISTOL PFI LIMITED

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

    Company NameBRISTOL PFI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05755001
    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 PFI LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRISTOL PFI LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTOL PFI LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2583 LIMITEDMar 24, 2006Mar 24, 2006

    What are the latest accounts for BRISTOL PFI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRISTOL PFI LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for BRISTOL PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Resolis Limited as a secretary on Jan 31, 2025

    2 pagesAP04

    Termination of appointment of Vercity Management Services Limited as a secretary on Jan 31, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Templeton as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Richard William Francis Burge as a director on May 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Kalpesh Savjani as a director on May 05, 2022

    2 pagesAP01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Alistair Cunningham as a director on Dec 24, 2020

    2 pagesAP01

    Termination of appointment of John Stephen Gordon as a director on Dec 24, 2020

    1 pagesTM01

    Appointment of Daniel Colin Ward as a director on Dec 21, 2020

    2 pagesAP01

    Termination of appointment of Nicholas James Mackee as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Jennifer Fegan as a director on Oct 27, 2020

    1 pagesTM01

    Termination of appointment of Paul Alan Bannister as a director on Oct 27, 2020

    1 pagesTM01

    Appointment of Hcp Management Services Limited as a secretary on Oct 27, 2020

    2 pagesAP04

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 27, 2020

    1 pagesTM02

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on Nov 11, 2020

    1 pagesAD01

    Who are the officers of BRISTOL PFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    United Kingdom
    Secretary
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishAssociate Director271263600001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    United KingdomBritishInvestment Director296016970001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    ScotlandBritishDirector175541650001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    United KingdomBritishInvestment Director187974910002
    FEGAN, Jennifer Kathryn
    Flat 42 Meridian Court
    9 Chambers Street
    SE16 4UE London
    Secretary
    Flat 42 Meridian Court
    9 Chambers Street
    SE16 4UE London
    British113024610001
    HUTT, Graham John
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    United Kingdom
    Secretary
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    United Kingdom
    British116082320001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    ANDERSON, Ian Robert
    123 Forest Road
    TN2 5BT Tunbridge Wells
    Kent
    Director
    123 Forest Road
    TN2 5BT Tunbridge Wells
    Kent
    United KingdomBritishCommercial Manager105594070001
    ANDREWS, Paul Simon
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Ltd
    England
    England
    Director
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Ltd
    England
    England
    EnglandBritishDirector119057120007
    BANNISTER, Paul Alan
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    Director
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    United KingdomUnited KingdomCompany Director192598910001
    BLANCHARD, David Graham
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritishInvestment Manager148329480001
    BLANCHARD, David Graham
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritishInvestment Manager148329480001
    BURGE, Richard William Francis
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishBank Official114479400001
    CAMPION, Catriona Ann
    Watling St North
    SY6 7AR Church Stretton
    Moorhay
    Shropshire
    Director
    Watling St North
    SY6 7AR Church Stretton
    Moorhay
    Shropshire
    BritishTeacher134316210001
    CARRUTHERS, Henry James
    60 Mornington Road
    Chingford
    E4 7DT London
    Director
    60 Mornington Road
    Chingford
    E4 7DT London
    EnglandBritishChartered Surveyor99704570001
    CARTWRIGHT, Paul Anthony
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritishCompany Director56979990005
    COOPER, Stephen Joseph
    3 The Uplands
    SL9 7JQ Gerrards Cross
    Buckinghamshire
    Director
    3 The Uplands
    SL9 7JQ Gerrards Cross
    Buckinghamshire
    BritishChartered Surveyor108025980001
    CRAWLEY, Ian
    15b Camp Road
    Clifton
    BS8 3LW Bristol
    Avon
    Director
    15b Camp Road
    Clifton
    BS8 3LW Bristol
    Avon
    BritishDirector114686690001
    DESAI, Julian Kieron
    One London Wall
    EC2Y 5HB London
    10th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5HB London
    10th Floor
    United Kingdom
    EnglandBritishPortfolio Director150144160001
    DOHERTY, Nicholas Anthony
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    Director
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    United KingdomBritishOperations Director134316050001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FEGAN, Jennifer
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    Director
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    United KingdomBritishNone118790450001
    GILLMAN, Alan Russell
    205 Stanley Road
    TW2 5NW Twickenham
    London
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    London
    United KingdomBritishInvestment Manager106495680001
    GODFREY, Will
    Horstmann Close
    BA1 3NX Bath
    17
    Director
    Horstmann Close
    BA1 3NX Bath
    17
    BritishStrategic Director146211400001
    GODFREY, William Thomas
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritishStrategic Director165865240001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    GRIFFIN, Joanne Jane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    EnglandBritishSenior Analyst180899770003
    HOILE, Richard David
    Manor Farm Green
    Twyford
    SO21 1RA Winchester
    14
    Hampshire
    Director
    Manor Farm Green
    Twyford
    SO21 1RA Winchester
    14
    Hampshire
    United KingdomBritishInvestment Director137848430001
    JONES, David Richard
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Ltd
    England
    England
    Director
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Ltd
    England
    England
    EnglandBritishExecutive162465130002
    LINDESAY, David Francis
    6 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    Director
    6 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    United KingdomBritishOps Director305642580001
    MACKEE, Nicholas James
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    EnglandBritishSolicitor212852340001
    POOLE, Robin David
    City Hall
    College Green
    BS1 5TR Bristol
    Bristol City Council
    United Kingdom
    Director
    City Hall
    College Green
    BS1 5TR Bristol
    Bristol City Council
    United Kingdom
    United KingdomBritishFinance Business Partner180274410001

    Who are the persons with significant control of BRISTOL PFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05754996
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05755007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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