BRISTOW SOUTHEAST ASIA LIMITED

Register to unlock more data on OkredoRegister

BRISTOW SOUTHEAST ASIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06400653

Incorporation date

16/10/2007

Size

Full

Contacts

Registered address

Registered address

Redhill Aerodrome, Redhill, Surrey RH1 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Oladapo Akinloye Oyeleke as a director on 2020-10-31
dot icon13/11/2020
Appointment of Mr Alan William George Corbett as a director on 2020-10-31
dot icon13/11/2020
Termination of appointment of James Lort Howell-Richardson as a director on 2020-10-31
dot icon13/11/2020
Appointment of Ahmed Tolulope Olubajo as a director on 2020-10-31
dot icon13/11/2020
Termination of appointment of James Lort Howell-Richardson as a secretary on 2020-10-31
dot icon13/11/2020
Appointment of Ahmed Tolulope Olubajo as a secretary on 2020-10-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Resolutions
dot icon18/11/2019
Notice of removal of restriction on the company's articles
dot icon18/11/2019
Statement of company's objects
dot icon24/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon19/09/2017
Registration of charge 064006530003, created on 2017-09-13
dot icon19/09/2017
Registration of charge 064006530004, created on 2017-09-13
dot icon15/09/2017
Registration of charge 064006530001, created on 2017-09-13
dot icon15/09/2017
Registration of charge 064006530002, created on 2017-09-13
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Oladapo Akinloye Oyeleke as a director on 2015-11-03
dot icon16/10/2015
Termination of appointment of George Alexander Bruce as a director on 2015-12-08
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Mr James Lort Howell-Richardson as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Kareem Jeremy Akel as a director on 2014-11-28
dot icon27/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Kareem Jeremy Akel as a director on 2012-02-10
dot icon14/02/2012
Termination of appointment of Richard David Burman as a director on 2012-02-10
dot icon18/01/2012
Appointment of Mr James Lort Howell-Richardson as a secretary on 2012-01-06
dot icon18/01/2012
Termination of appointment of Andrew Magowan as a secretary on 2012-01-06
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon11/01/2011
Director's details changed for Mr Richard David Burman on 2011-01-11
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Richard David Burman on 2009-10-23
dot icon27/10/2009
Director's details changed for Mr George Alexander Bruce on 2009-10-23
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Director appointed george alexander bruce
dot icon02/09/2009
Appointment terminated director pedro blazquez
dot icon10/11/2008
Secretary appointed andrew magowan
dot icon28/10/2008
Appointment terminated secretary ian mcintosh
dot icon24/10/2008
Return made up to 16/10/08; full list of members
dot icon04/09/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon17/04/2008
Particulars of contract relating to shares
dot icon17/04/2008
Ad 25/03/08\gbp si 70545@1=70545\gbp ic 52202426/52272971\
dot icon17/04/2008
Statement of affairs
dot icon17/04/2008
Ad 28/03/08\gbp si 52202425@1=52202425\gbp ic 1/52202426\
dot icon17/04/2008
Nc inc already adjusted 25/03/08
dot icon17/04/2008
Resolutions
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon16/10/2007
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
16/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2007 - 16/10/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/10/2007 - 16/10/2007
43699
Burman, Richard David
Director
16/10/2007 - 10/02/2012
22
Corbett, Alan William George
Director
31/10/2020 - Present
28
Akel, Kareem Jeremy
Director
10/02/2012 - 28/11/2014
5

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 BRISTOW SOUTHEAST ASIA LIMITED

BRISTOW SOUTHEAST ASIA LIMITED is an(a) Active company incorporated on 16/10/2007 with the registered office located at Redhill Aerodrome, Redhill, Surrey RH1 5JZ. There are currently 3 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 BRISTOW SOUTHEAST ASIA LIMITED?

toggle

BRISTOW SOUTHEAST ASIA LIMITED is currently Active. It was registered on 16/10/2007 .

Where is BRISTOW SOUTHEAST ASIA LIMITED located?

toggle

BRISTOW SOUTHEAST ASIA LIMITED is registered at Redhill Aerodrome, Redhill, Surrey RH1 5JZ.

What does BRISTOW SOUTHEAST ASIA LIMITED do?

toggle

BRISTOW SOUTHEAST ASIA LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for BRISTOW SOUTHEAST ASIA LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-16 with no updates.