UKBizDB.co.uk

BRISTOL ALLIANCE NOMINEE NO.1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol Alliance Nominee No.1 Limited. The company was founded 20 years ago and was given the registration number 05118140. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRISTOL ALLIANCE NOMINEE NO.1 LIMITED
Company Number:05118140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director28 April 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director25 February 2022Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director09 January 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director30 October 2014Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director30 April 2019Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary22 June 2004Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary04 May 2004Active
Shepherds Down, Hill Road, Haslemere, GU27 2NH

Director24 February 2005Active
Oakfield, Hollycombe Close, Liphook, GU30 7HR

Director01 March 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 February 2007Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 April 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director11 November 2021Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 April 2019Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director05 May 2020Active
5, Strand, London, United Kingdom, WC2N 5AF

Director07 May 2009Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director27 March 2017Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director22 June 2004Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2014Active
5, Strand, London, United Kingdom, WC2N 5AF

Director10 June 2013Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 October 2014Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director22 June 2004Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director26 October 2011Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director29 May 2018Active
Watermark Thames Lawn, St Peter Street, Marlow, SL7 1QA

Director22 June 2004Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 November 2019Active
5, Strand, London, United Kingdom, WC2N 5AF

Director28 October 2013Active
5, Strand, London, England, WC2N 5AF

Director28 October 2010Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director08 March 2022Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
20 Hawthorne Road, Bickley, BR1 2HH

Director22 June 2004Active
10, Grosvenor Street, London, England, W1K 4BJ

Director28 October 2010Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director28 April 2017Active
10, Grosvenor Street, London, England, W1K 4BJ

Director14 August 2008Active

People with Significant Control

Bristol Alliance (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marble Arch House, 66 Seymour Street, London, England, W1H 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.