Background WavePink WaveYellow Wave

BOURSE COMPANY SERVICES LIMITED (03808400)

BOURSE COMPANY SERVICES LIMITED (03808400) is an active UK company. incorporated on 16 July 1999. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOURSE COMPANY SERVICES LIMITED has been registered for 26 years. Current directors include RUSSELL, Thomas Paul.

Company Number
03808400
Status
active
Type
ltd
Incorporated
16 July 1999
Age
26 years
Address
St Brandon's House, Bristol, BS1 5QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUSSELL, Thomas Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURSE COMPANY SERVICES LIMITED

BOURSE COMPANY SERVICES LIMITED is an active company incorporated on 16 July 1999 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOURSE COMPANY SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03808400

LTD Company

Age

26 Years

Incorporated 16 July 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

St Brandon's House 29 Great George Street Bristol, BS1 5QT,

Previous Addresses

6 Lower Park Row Bristol BS1 5BJ
From: 30 December 2014To: 13 September 2023
Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE
From: 16 July 1999To: 30 December 2014
Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Apr 10
Funding Round
Mar 12
Director Joined
Mar 12
Loan Cleared
Jun 15
Director Left
Sept 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRISTOL LEGAL SERVICES LIMITED

Active
29 Great George Street, BristolBS1 5QT
Corporate secretary
Appointed 24 Apr 2007

RUSSELL, Thomas Paul

Active
29 Great George Street, BristolBS1 5QT
Born May 1967
Director
Appointed 16 Jul 1999

RUSSELL, Melanie Anne

Resigned
3 Elbury View, Wotton Under EdgeGL12 8SJ
Secretary
Appointed 16 Jul 1999
Resigned 24 Apr 2007

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 16 Jul 1999
Resigned 16 Jul 1999

RUSSELL, Lauren Emma

Resigned
Lower Park Row, BristolBS1 5BJ
Born May 1972
Director
Appointed 09 Mar 2012
Resigned 29 Sept 2019

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 16 Jul 1999
Resigned 16 Jul 1999

Persons with significant control

1

Mr Thomas Paul Russell

Active
29 Great George Street, BristolBS1 5QT
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
16 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 July 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Statement Of Companys Objects
1 February 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
29 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
26 April 2005
288cChange of Particulars
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2001
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Incorporation Company
16 July 1999
NEWINCIncorporation