BRISTOL PFI LIMITED
Overview
Company Name | BRISTOL PFI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05755001 |
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 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 Address | No |
What were the previous names of BRISTOL PFI LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2583 LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for BRISTOL PFI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRISTOL PFI 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 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Appointment of Kalpesh Savjani as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 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 | 3 pages | CS01 | ||
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 | ||
Appointment of Daniel Colin Ward as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Mackee as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Fegan as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Alan Bannister as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Appointment of Hcp Management Services Limited as a secretary on Oct 27, 2020 | 2 pages | AP04 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 27, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Who are the officers of BRISTOL PFI 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 | ||||||||
SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England England | United Kingdom | British | Investment Director | 296016970001 | ||||||||
TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | Scotland | British | Director | 175541650001 | ||||||||
WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England England | United Kingdom | British | Investment Director | 187974910002 | ||||||||
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 | ||||||||
ANDREWS, Paul Simon | Director | Two London Bridge SE1 9RA London Amber Infrastructure Ltd England England | England | British | Director | 119057120007 | ||||||||
BANNISTER, Paul Alan | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | United Kingdom | Company Director | 192598910001 | ||||||||
BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Investment Manager | 148329480001 | ||||||||
BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Investment Manager | 148329480001 | ||||||||
BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Bank Official | 114479400001 | ||||||||
CAMPION, Catriona Ann | Director | Watling St North SY6 7AR Church Stretton Moorhay Shropshire | British | Teacher | 134316210001 | |||||||||
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 | |||||||||
CRAWLEY, Ian | Director | 15b Camp Road Clifton BS8 3LW Bristol Avon | British | Director | 114686690001 | |||||||||
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 | ||||||||
ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Infrastructure Investor And Manager | 162468030001 | ||||||||
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, Will | Director | Horstmann Close BA1 3NX Bath 17 | British | Strategic Director | 146211400001 | |||||||||
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 | ||||||||
HOILE, Richard David | Director | Manor Farm Green Twyford SO21 1RA Winchester 14 Hampshire | United Kingdom | British | Investment Director | 137848430001 | ||||||||
JONES, David Richard | Director | Two London Bridge SE1 9RA London Amber Infrastructure Ltd England England | England | British | Executive | 162465130002 | ||||||||
LINDESAY, David Francis | Director | 6 Oaklands Drive SL5 7NE Ascot Berkshire | United Kingdom | British | Ops Director | 305642580001 | ||||||||
MACKEE, Nicholas James | Director | More London Riverside SE1 2AQ London 3 England England | England | British | Solicitor | 212852340001 | ||||||||
POOLE, Robin David | Director | City Hall College Green BS1 5TR Bristol Bristol City Council United Kingdom | United Kingdom | British | Finance Business Partner | 180274410001 |
Who are the persons with significant control of BRISTOL PFI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol Pfi Development Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bristol Pfi (Holdings) Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor 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