UKBizDB.co.uk

BRISTOL PFI DEVELOPMENT LIMITED

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

This company is commonly known as Bristol Pfi Development Limited. The company was founded 18 years ago and was given the registration number 05754996. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRISTOL PFI DEVELOPMENT LIMITED
Company Number:05754996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary27 October 2020Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director24 December 2020Active
Dalmore Capital Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director31 May 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 March 2006Active
Flat 42 Meridian Court, 9 Chambers Street, London, SE16 4UE

Secretary04 May 2006Active
11-14, Hanover Place, Covent Garden, London, United Kingdom, WC2E 9JP

Secretary01 October 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary25 June 2012Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 March 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 March 2006Active
123 Forest Road, Tunbridge Wells, TN2 5BT

Director17 October 2006Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

Director01 June 2010Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
60 Mornington Road, Chingford, London, E4 7DT

Director04 May 2006Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director23 August 2013Active
3 The Uplands, Gerrards Cross, SL9 7JQ

Director22 December 2006Active
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB

Director02 March 2015Active
George House, Riccall Lane, Kelfield, York, YO19 6RE

Director01 October 2008Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

Director12 March 2018Active
205 Stanley Road, Twickenham, TW2 5NW

Director01 October 2008Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Director08 September 2011Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
6 Oaklands Drive, Ascot, SL5 7NE

Director20 September 2007Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director04 September 2017Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

Director09 February 2019Active
120, Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director01 June 2010Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director30 June 2006Active
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF

Director30 June 2006Active
8 The Hawthorns, Gullane, EH31 2DZ

Director04 May 2006Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director12 April 2010Active

People with Significant Control

Skanska Tam Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Iic Bristol Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-29Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-11-11Address

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

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type small.

Download
2020-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.