Background WavePink WaveYellow Wave

BOSCO BRISTOL LIMITED (08787067)

BOSCO BRISTOL LIMITED (08787067) is an active UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOSCO BRISTOL LIMITED has been registered for 12 years. Current directors include JOHNSON, Miles Warwick.

Company Number
08787067
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
JOHNSON, Miles Warwick
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCO BRISTOL LIMITED

BOSCO BRISTOL LIMITED is an active company incorporated on 22 November 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOSCO BRISTOL LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08787067

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom
From: 3 May 2016To: 26 February 2026
17 Hanover Square London W1S 1BN
From: 22 November 2013To: 3 May 2016
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 14
Loan Secured
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Aug 19
Loan Secured
Sept 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FM SECRETARIES LIMITED

Active
12 David Mews, LondonW1U 6EG
Corporate secretary
Appointed 22 Nov 2013

JOHNSON, Miles Warwick

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born June 1977
Director
Appointed 22 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Bosco Group Ltd

Active
LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2016

Mr Miles Warwick Johnson

Ceased
9 St Vincents Hill, BristolBS6 6UP
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Dec 2016

Mr Steven Hill

Ceased
Clifton, BristolBS8 2BY
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
2 March 2026
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 May 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Incorporation Company
22 November 2013
NEWINCIncorporation