BRISTOL PFI LIMITED

Register to unlock more data on OkredoRegister

BRISTOL PFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05755001

Incorporation date

24/03/2006

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon28/08/2025
Termination of appointment of Kevin Alistair Cunningham as a director on 2025-08-25
dot icon28/08/2025
Appointment of Mr Steven John Mcghee as a director on 2025-08-25
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/02/2025
Appointment of Resolis Limited as a secretary on 2025-01-31
dot icon03/02/2025
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 2025-02-03
dot icon31/01/2025
Termination of appointment of Vercity Management Services Limited as a secretary on 2025-01-31
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon31/05/2023
Termination of appointment of Richard William Francis Burge as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Matthew Templeton as a director on 2023-05-31
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Kalpesh Savjani as a director on 2022-05-05
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon29/05/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon16/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon06/01/2021
Appointment of Mr Kevin Alistair Cunningham as a director on 2020-12-24
dot icon06/01/2021
Termination of appointment of John Stephen Gordon as a director on 2020-12-24
dot icon29/12/2020
Appointment of Daniel Colin Ward as a director on 2020-12-21
dot icon29/12/2020
Termination of appointment of Nicholas James Mackee as a director on 2020-12-18
dot icon13/11/2020
Termination of appointment of Jennifer Fegan as a director on 2020-10-27
dot icon13/11/2020
Termination of appointment of Paul Alan Bannister as a director on 2020-10-27
dot icon13/11/2020
Appointment of Hcp Management Services Limited as a secretary on 2020-10-27
dot icon11/11/2020
Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2020-10-27
dot icon11/11/2020
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 2020-11-11
dot icon15/07/2020
Termination of appointment of Katherine Mary Rae as a director on 2020-07-10
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Termination of appointment of Paul Sydney Shadbolt as a director on 2020-05-31
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/10/2019
Director's details changed for Jennifer Fegan on 2019-10-15
dot icon29/10/2019
Director's details changed for Mrs Katherine Mary Rae on 2019-10-15
dot icon29/10/2019
Director's details changed for Mr Paul Alan Bannister on 2019-10-15
dot icon02/07/2019
Director's details changed for Mr John Stephen Gordon on 2019-07-02
dot icon02/07/2019
Director's details changed for Mr Richard William Francis Burge on 2019-07-02
dot icon14/05/2019
Director's details changed for Paul Sydney Shadbolt on 2019-04-23
dot icon14/05/2019
Termination of appointment of Jamie Pritchard as a director on 2019-04-30
dot icon09/05/2019
Appointment of Mr John Stephen Gordon as a director on 2019-05-01
dot icon09/05/2019
Appointment of Richard William Francis Burge as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Thomas Benedict Symes as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Paul Anthony Cartwright as a director on 2019-04-30
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr Paul Alan Bannister on 2019-04-23
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon26/02/2019
Appointment of Mrs Katherine Mary Rae as a director on 2019-02-09
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Director's details changed for Jennifer Fegan on 2018-03-12
dot icon11/04/2018
Director's details changed for Jennifer Fegan on 2018-03-12
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon16/03/2018
Termination of appointment of Julian Kieron Desai as a director on 2018-03-12
dot icon16/03/2018
Appointment of Jennifer Fegan as a director on 2018-03-12
dot icon27/10/2017
Director's details changed for Mr Nicholas James Mackee on 2017-10-27
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Change of details for Bristol Pfi (Holdings) Limited as a person with significant control on 2017-08-31
dot icon06/09/2017
Change of details for Bristol Pfi Development Limited as a person with significant control on 2017-08-31
dot icon06/09/2017
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2017-09-06
dot icon06/09/2017
Appointment of Mr Jamie Pritchard as a director on 2017-09-04
dot icon06/09/2017
Termination of appointment of Joanne Jane Griffin as a director on 2017-05-22
dot icon06/09/2017
Termination of appointment of Jamie Pritchard as a director on 2017-05-22
dot icon04/08/2017
Director's details changed for Mr Nicholas James Mackee on 2017-07-31
dot icon03/08/2017
Secretary's details changed for Imagile Secretariat Services Limited on 2017-04-01
dot icon18/04/2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 2017-04-04
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon13/01/2017
Termination of appointment of Paul Simon Andrews as a director on 2017-01-11
dot icon13/01/2017
Appointment of Mr Nicholas James Mackee as a director on 2017-01-11
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon28/07/2016
Director's details changed for Mrs Joanne Jane Griffin on 2016-07-04
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Julian Kieron Desai on 2015-12-15
dot icon13/01/2016
Director's details changed for Paul Sydney Shadbolt on 2015-12-15
dot icon17/12/2015
Director's details changed for Mr Paul Alan Bannister on 2015-12-17
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Director's details changed for Paul Anthony Cartwright on 2015-04-01
dot icon14/05/2015
Director's details changed for Mr Thomas Benedict Symes on 2015-04-01
dot icon02/04/2015
Secretary's details changed for Mamg Company Secretarial Services Limited on 2015-04-01
dot icon01/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2015-04-01
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Paul Alan Bannister on 2014-09-30
dot icon02/03/2015
Termination of appointment of John Wrinn as a director on 2015-02-24
dot icon02/03/2015
Appointment of Mr Julian Kieron Desai as a director on 2015-03-02
dot icon09/02/2015
Director's details changed for Joanne Jane Gibbins on 2015-01-24
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Director's details changed for Mr John Wrinn on 2014-03-23
dot icon11/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Peter Robinson as a director
dot icon26/02/2014
Termination of appointment of Robin Poole as a director
dot icon13/02/2014
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon13/02/2014
Director's details changed for Mr Thomas Benedict Symes on 2013-09-02
dot icon13/02/2014
Director's details changed for Paul Anthony Cartwright on 2013-09-02
dot icon27/01/2014
Termination of appointment of David Jones as a director
dot icon27/01/2014
Appointment of Paul Simon Andrews as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-30
dot icon09/09/2013
Appointment of Jamie Pritchard as a director
dot icon04/09/2013
Appointment of Joanne Jane Gibbins as a director
dot icon04/09/2013
Appointment of Paul Anthony Cartwright as a director
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon28/08/2013
Termination of appointment of David Lindesay as a director
dot icon02/08/2013
Appointment of David Richard Jones as a director
dot icon01/08/2013
Appointment of Robin David Poole as a director
dot icon31/07/2013
Termination of appointment of Sinesh Shah as a director
dot icon19/07/2013
Termination of appointment of David Blanchard as a director
dot icon03/06/2013
Termination of appointment of William Godfrey as a director
dot icon07/05/2013
Termination of appointment of Will Godfrey as a director
dot icon02/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/10/2012
Appointment of Mr David Graham Blanchard as a director
dot icon02/10/2012
Termination of appointment of David Blanchard as a director
dot icon02/10/2012
Termination of appointment of Adam Waddington as a director
dot icon01/10/2012
Appointment of Sinesh Ramesh Shah as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Mr David Graham Blanchard as a director
dot icon02/08/2012
Termination of appointment of Nick English as a director
dot icon23/07/2012
Termination of appointment of Richard Hoile as a director
dot icon05/07/2012
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon05/07/2012
Termination of appointment of Graham Hutt as a secretary
dot icon05/07/2012
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 2012-07-05
dot icon25/05/2012
Director's details changed for Nick England on 2011-08-12
dot icon18/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon18/04/2012
Director's details changed for Peter Robinson on 2012-03-23
dot icon18/04/2012
Secretary's details changed for Mr Graham John Hutt on 2012-03-23
dot icon18/04/2012
Appointment of Mr Will Godfrey as a director
dot icon06/02/2012
Appointment of Peter Robinson as a director
dot icon12/10/2011
Appointment of Mr Adam Waddington as a director
dot icon12/10/2011
Appointment of Nick England as a director
dot icon07/10/2011
Termination of appointment of Will Godfrey as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon21/04/2011
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 2011-04-21
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Mr Paul Alan Bannister as a director
dot icon08/07/2010
Appointment of Paul Sydney Shadbolt as a director
dot icon29/06/2010
Termination of appointment of Alan Gillman as a director
dot icon29/06/2010
Termination of appointment of Nicholas Doherty as a director
dot icon11/05/2010
Appointment of John Wrinn as a director
dot icon22/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon15/10/2009
Appointment of Will Godfrey as a director
dot icon02/09/2009
Appointment terminated director catriona campion
dot icon28/08/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 24/03/09; full list of members
dot icon01/11/2008
Director appointed catriona ann campion
dot icon01/11/2008
Director appointed alan russell gillman
dot icon01/11/2008
Director appointed nicholas anthony doherty
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director ian crawley
dot icon14/10/2008
Appointment terminated director henry carruthers
dot icon14/10/2008
Appointment terminated director stephen cooper
dot icon02/10/2008
Secretary appointed mr graham john hutt
dot icon02/10/2008
Appointment terminated secretary jennifer fegan
dot icon02/10/2008
Registered office changed on 02/10/2008 from skanska offices condor house 10 st pauls churchyard london city of london EC4M 8AL
dot icon23/06/2008
Return made up to 24/03/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon20/04/2007
Return made up to 24/03/07; full list of members
dot icon26/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 17/01/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/08/2006
Nc inc already adjusted 30/06/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon15/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Secretary resigned;director resigned
dot icon24/05/2006
Registered office changed on 24/05/06 from: 9 cheapside london EC2V 6AD
dot icon18/05/2006
Memorandum and Articles of Association
dot icon05/05/2006
Certificate of change of name
dot icon24/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESOLIS LIMITED
Corporate Secretary
31/01/2025 - Present
329
IMAGILE SECRETARIAT SERVICES LIMITED
Corporate Secretary
25/06/2012 - 27/10/2020
105
Bannister, Paul Alan
Director
01/06/2010 - 27/10/2020
50
VERCITY MANAGEMENT SERVICES LIMITED
Corporate Secretary
27/10/2020 - 31/01/2025
154
Templeton, Matthew
Director
31/05/2023 - Present
117

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL PFI LIMITED

BRISTOL PFI LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL PFI LIMITED?

toggle

BRISTOL PFI LIMITED is currently Active. It was registered on 24/03/2006 .

Where is BRISTOL PFI LIMITED located?

toggle

BRISTOL PFI LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does BRISTOL PFI LIMITED do?

toggle

BRISTOL PFI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRISTOL PFI LIMITED?

toggle

The latest filing was on 28/08/2025: Termination of appointment of Kevin Alistair Cunningham as a director on 2025-08-25.