Background WavePink WaveYellow Wave

HAMMERSON (BRISTOL INVESTMENTS) LIMITED (06663404)

HAMMERSON (BRISTOL INVESTMENTS) LIMITED (06663404) is an active UK company. incorporated on 4 August 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAMMERSON (BRISTOL INVESTMENTS) LIMITED has been registered for 17 years. Current directors include RAJA, Himanshu Haridas, SHAW, Richard Geoffrey.

Company Number
06663404
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAJA, Himanshu Haridas, SHAW, Richard Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON (BRISTOL INVESTMENTS) LIMITED

HAMMERSON (BRISTOL INVESTMENTS) LIMITED is an active company incorporated on 4 August 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAMMERSON (BRISTOL INVESTMENTS) LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06663404

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 2 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 4 August 2008To: 2 June 2015
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Jul 11
Director Left
Oct 11
Director Joined
Apr 14
Share Issue
Aug 16
Funding Round
Aug 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Funding Round
Aug 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 01 Feb 2012

RAJA, Himanshu Haridas

Active
66 Seymour Street, LondonW1H 5BX
Born July 1965
Director
Appointed 26 Apr 2021

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 25 Apr 2014

DRAKESMITH, Nicholas Timon, Mr.

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 30 Jun 2011
Resigned 01 Feb 2012

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 04 Aug 2008
Resigned 08 Oct 2008

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 08 Oct 2008
Resigned 30 Jun 2011

AITCHISON, James Douglas

Resigned
Grosvenor Street, LondonW1K 4BJ
Born December 1961
Director
Appointed 08 Oct 2008
Resigned 14 Oct 2011

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 04 Aug 2008
Resigned 08 Oct 2008

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 08 Oct 2008
Resigned 11 Nov 2021

BEAUMONT COLE, Peter William

Resigned
Walnut Tree Road, HitchinSG5 3PX
Born February 1959
Director
Appointed 04 Aug 2008
Resigned 08 Oct 2008

DRAKESMITH, Nicholas Timon

Resigned
90 York Way, LondonN1 9GE
Born May 1965
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2019

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 04 Aug 2008
Resigned 08 Oct 2008

GRAY THOMSON, Andrew James

Resigned
Niton Street, LondonSW6 6NJ
Born July 1967
Director
Appointed 04 Aug 2008
Resigned 08 Oct 2008

LENTON, James Alan

Resigned
90 York Way, LondonN1 9GE
Born July 1975
Director
Appointed 30 Oct 2019
Resigned 26 Apr 2021

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1952
Director
Appointed 08 Oct 2008
Resigned 30 Jun 2011

SCOTT HARDIE, Nicholas Alan

Resigned
Albert Square, LondonSW8 1BS
Born January 1955
Director
Appointed 04 Aug 2008
Resigned 08 Oct 2008

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

97

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 February 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 July 2011
SH19Statement of Capital
Legacy
7 July 2011
SH20SH20
Legacy
7 July 2011
CAP-SSCAP-SS
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
225Change of Accounting Reference Date
Incorporation Company
4 August 2008
NEWINCIncorporation