Background WavePink WaveYellow Wave

RST BRISTOL LIMITED (08558199)

RST BRISTOL LIMITED (08558199) is a liquidation UK company. incorporated on 6 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RST BRISTOL LIMITED has been registered for 12 years. Current directors include SKOK, John Mirko.

Company Number
08558199
Status
liquidation
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Cmb Partners Uk Ltd, London, EC2A 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SKOK, John Mirko
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST BRISTOL LIMITED

RST BRISTOL LIMITED is an liquidation company incorporated on 6 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RST BRISTOL LIMITED was registered 12 years ago.(SIC: 70100)

Status

liquidation

Active since 12 years ago

Company No

08558199

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 27/9

Overdue

8 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 27 June 2025
Period: 1 October 2023 - 27 September 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 6 June 2024 (1 year ago)
Submitted on 21 June 2024 (1 year ago)

Next Due

Due by 20 June 2025
For period ending 6 June 2025
Contact
Address

Cmb Partners Uk Ltd 49 Tabernacle Street London, EC2A 4AA,

Previous Addresses

Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
From: 20 March 2025To: 25 July 2025
29 York Street London W1H 1EZ England
From: 13 October 2022To: 20 March 2025
124 City Road London EC1V 2NX England
From: 22 July 2022To: 13 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 6 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 6 June 2013To: 6 November 2014
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Loan Secured
Apr 15
Loan Secured
Dec 15
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Owner Exit
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Cleared
Apr 20
Owner Exit
Jun 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Jan 25
Loan Cleared
Feb 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 27 Mar 2024

BLACKMORE, Mette

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017
Resigned 27 Mar 2024

MASSOS, Christina Anna

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017
Resigned 27 Mar 2024

MEDZIA, Malgorzata Anna

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 02 Sept 2013
Resigned 19 May 2014

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 19 May 2014
Resigned 07 Jun 2017

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 06 Jun 2013
Resigned 27 Mar 2024

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 06 Jun 2013
Resigned 04 Jul 2019

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019
Resigned 27 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Oct 2019
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
4 Borough High Street, LondonSE1 9QR

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
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

94

Liquidation Voluntary Creditors Return Of Final Meeting
18 March 2026
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 March 2025
600600
Resolution
21 March 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
21 March 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Move Registers To Sail Company With New Address
3 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts Amended With Accounts Type Full
14 July 2014
AAMDAAMD
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Incorporation Company
6 June 2013
NEWINCIncorporation