This company is commonly known as Bristol Water Holdings Uk Limited. The company was founded 20 years ago and was given the registration number 04789566. The firm's registered office is in BRISTOL. You can find them at Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRISTOL WATER HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 04789566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR | Director | 01 January 2024 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 04 April 2022 | Active |
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR | Director | 01 January 2024 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Secretary | 01 February 2018 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Secretary | 08 February 2017 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Secretary | 30 May 2019 | Active |
Bridgwater Road, Bristol, United Kingdom, BS13 7AT | Secretary | 01 April 2017 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 05 June 2003 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Secretary | 04 April 2022 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, England, BS13 7AT | Secretary | 14 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 2003 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 01 October 2015 | Active |
155, Wellington Street West, Suite 2930, Toronto, Canada, | Director | 05 October 2011 | Active |
155, Wellington Street West, Suite 2930, Toronto, Canada, | Director | 05 October 2011 | Active |
26 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ | Director | 15 September 2003 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 03 June 2021 | Active |
Torre Agbar 211, Avenida Diagonal, Barcelona, Spain, 08018 | Director | 04 October 2011 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 03 June 2021 | Active |
Stonedale, Woollard, Pensford, Bristol, BS39 4HY | Director | 18 July 2005 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 01 March 2018 | Active |
155 Wellington Street West, Suite 2930, Toronto, Canada, | Director | 01 October 2015 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 03 June 2021 | Active |
Flat 3, 10 Hensmans Hill, Clifton, Bristol, BS8 4PE | Director | 31 March 2009 | Active |
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS | Director | 15 September 2003 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, England, BS13 7AT | Director | 20 November 2013 | Active |
PO BOX 218, Bridgwater Road, Bristol, BS99 7AU | Director | 19 June 2006 | Active |
Itochu Building, 5-1,Kita-Aoyama 2-Chome, Minato-Ku, Tokyo, Japan, | Director | 10 May 2012 | Active |
Nutgrove House Nutgrove Lane, Chew Magna, Bristol, BS40 8PU | Director | 15 September 2003 | Active |
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT | Director | 13 May 2016 | Active |
The Old Mill, Stanton Drew, Bristol, BS18 4HF | Director | 15 September 2003 | Active |
155, Wellington Street West, Suite 2930, Toronto, Canada, | Director | 05 October 2011 | Active |
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, United Kingdom, W1S 3NP | Director | 28 June 2016 | Active |
Calle Nadadora Carmen Solo, 10, Esc 4, Io H,, Alicante, Spain, | Director | 19 June 2006 | Active |
Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG | Director | 14 August 2003 | Active |
30 Channel Road, Clevedon, BS21 7BY | Director | 14 August 2003 | Active |
Pennon Group Plc | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peninsula House, Rydon Lane, Exeter, England, EX2 7HR |
Nature of control | : |
|
Cse Water Uk Limited | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20-22 Bedford Row, London, United Kingdom, WC1R 4JS |
Nature of control | : |
|
Bristol Water Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
Nature of control | : |
|
Suez Environnement S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Cb21 -16, Place De L'Iris, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-11 | Accounts | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2023-01-23 | Capital | Capital allotment shares. | Download |
2023-01-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-23 | Capital | Legacy. | Download |
2023-01-23 | Insolvency | Legacy. | Download |
2023-01-23 | Resolution | Resolution. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Appoint person secretary company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.