Background WavePink WaveYellow Wave

STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED (08732696)

STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED (08732696) is an active UK company. incorporated on 15 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED has been registered for 12 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, HARDING, Peter James, Dr, MCKEOWN, Sean Thomas and 1 others.

Company Number
08732696
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGLASS, Charlotte Sophie Ellen, HARDING, Peter James, Dr, MCKEOWN, Sean Thomas, WINN-SMITH, Mark Juhani
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED

STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED is an active company incorporated on 15 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08732696

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

FUSION FROOMSGATE LIMITED
From: 15 October 2013To: 20 December 2018
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom
From: 2 January 2019To: 20 March 2020
35 Ballards Lane London N3 1XW
From: 11 November 2013To: 2 January 2019
Fusion House the Green Letchmore Heath Watford Hertfordshire WD25 8ER United Kingdom
From: 15 October 2013To: 11 November 2013
Timeline

38 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Aug 14
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Capital Update
Feb 19
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DOUGLASS, Charlotte Sophie Ellen

Active
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 20 Dec 2018

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 10 Jul 2023

MCKEOWN, Sean Thomas

Active
St. James's Street, LondonSW1A 1NF
Born September 1970
Director
Appointed 20 Dec 2018

WINN-SMITH, Mark Juhani

Active
South Building, LondonEC1A 4HD
Born September 1987
Director
Appointed 01 Apr 2021

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 20 Dec 2018
Resigned 06 Oct 2022

BHASIN, Sanjay Kumar

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born July 1966
Director
Appointed 15 Oct 2013
Resigned 20 Dec 2018

COHEN, Adam Hayden

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born April 1965
Director
Appointed 31 Dec 2015
Resigned 20 Dec 2018

FOWKES, Mark Jonathan

Resigned
South Building, LondonEC1A 4HD
Born August 1970
Director
Appointed 02 Nov 2022
Resigned 10 Jul 2023

GRAVER, Mervyn Robert

Resigned
Dudley Hill, Shenley Church End, Milton KeynesMK5 6LL
Born August 1955
Director
Appointed 15 Oct 2013
Resigned 31 Dec 2015

HENRY, Nigel John

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born July 1964
Director
Appointed 15 Oct 2013
Resigned 20 Dec 2018

MOYLE, Robert Bromley

Resigned
St. James's Street, LondonSW1A 1NF
Born April 1967
Director
Appointed 20 Dec 2018
Resigned 01 Apr 2021

ROSENBERG, Warren Phillip

Resigned
Fortune Lane, ElstreeWD6 3RY
Born June 1963
Director
Appointed 15 Oct 2013
Resigned 20 Dec 2018

VIVIES, Brice

Resigned
South Building, LondonEC1A 4HD
Born December 1988
Director
Appointed 20 Dec 2018
Resigned 02 Nov 2022

Persons with significant control

3

2 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ballards Lane, LondonN3 1XW

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 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Legacy
15 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2019
SH19Statement of Capital
Legacy
15 February 2019
CAP-SSCAP-SS
Resolution
15 February 2019
RESOLUTIONSResolutions
Legacy
12 February 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
11 February 2019
RP04SH01RP04SH01
Memorandum Articles
22 January 2019
MAMA
Capital Alter Shares Subdivision
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
10 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of 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
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Memorandum Articles
26 November 2013
MEM/ARTSMEM/ARTS
Resolution
26 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation