Background WavePink WaveYellow Wave

BRITCHAM SHANGHAI LTD (09286878)

BRITCHAM SHANGHAI LTD (09286878) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITCHAM SHANGHAI LTD has been registered for 11 years. Current directors include JOHNSTON, Kirsten Scott, KELLY, Blair Matheson, ROBERTS, Alexander Eric.

Company Number
09286878
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2014
Age
11 years
Address
Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
JOHNSTON, Kirsten Scott, KELLY, Blair Matheson, ROBERTS, Alexander Eric
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITCHAM SHANGHAI LTD

BRITCHAM SHANGHAI LTD is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITCHAM SHANGHAI LTD was registered 11 years ago.(SIC: 94120)

Status

active

Active since 11 years ago

Company No

09286878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Suite 1, 7th Floor, 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 7th Floor, 50 Broadway London Suite 1, 7th Floor 50 Broadway London London SW1H 0BL United Kingdom
From: 17 July 2024To: 17 July 2024
50 Broadway Suite 1, 7th Floor 50 Broadway London London SW1H 0BL United Kingdom
From: 7 November 2022To: 17 July 2024
Suite 1, 3rd Floor, 11-12 st James's Square St. James's Square London SW1Y 4LB England
From: 10 July 2017To: 7 November 2022
20-22 Bedford Row London WC1R 4JS
From: 29 October 2014To: 10 July 2017
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Feb 26
New Owner
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 30 Jun 2025

JOHNSTON, Kirsten Scott

Active
699 West Nanjing Road, Shanghai200041
Born March 1973
Director
Appointed 28 Oct 2025

KELLY, Blair Matheson

Active
699 West Nanjing Road200041
Born September 1959
Director
Appointed 18 Jul 2019

ROBERTS, Alexander Eric

Active
699 West Nanjing Road, Shanghai200041
Born November 1980
Director
Appointed 01 Sept 2021

HAWES, Rosemary Phyllis

Resigned
Nanyang Road, Shanghai200040
Secretary
Appointed 27 Jun 2019
Resigned 28 Oct 2025

ROEBUCK, Philip

Resigned
Marks & Spencer Building, Shanghai200041
Secretary
Appointed 29 Oct 2014
Resigned 15 Jul 2019

ALLAN, James

Resigned
New West Gate Garden,, Shanghai20 0011
Born May 1970
Director
Appointed 29 Oct 2014
Resigned 23 May 2015

BEATTY, Robert Neal

Resigned
No. 688 Nanjing West Road, Shanghai20 0041
Born August 1968
Director
Appointed 29 Oct 2014
Resigned 23 May 2015

HAWES, Rosemary Phyllis

Resigned
Nanyang Road, Shanghai200040
Born June 1979
Director
Appointed 27 Jun 2019
Resigned 28 Oct 2025

KING, David

Resigned
Mingzhong Road, Shanghai20 1612
Born November 1965
Director
Appointed 29 Oct 2014
Resigned 23 May 2015

PERCIVAL, David Mark

Resigned
Old Road, Frinton-On-SeaCO13 9BY
Born November 1967
Director
Appointed 18 Jul 2019
Resigned 01 Sept 2021

PERCIVAL (MBE), David

Resigned
Pudong, Shanghai20 0120
Born November 1967
Director
Appointed 29 Oct 2014
Resigned 24 Apr 2019

PIPER, Barry

Resigned
Pudong, Shanghai20 0120
Born May 1965
Director
Appointed 29 Oct 2014
Resigned 24 Apr 2019

QU, Janet

Resigned
No. 1528 Gu Mei Road, Shanghai20 0233
Born December 1976
Director
Appointed 29 Oct 2014
Resigned 05 Nov 2016

ROEBUCK, Philip John

Resigned
Sub-Lane 56, Weihai Lu
Born September 1959
Director
Appointed 29 Oct 2014
Resigned 15 Jul 2019

Persons with significant control

4

Kirsten Scott Johnston

Active
699 West Nanjing Road, Shanghai200041
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2025

Alexander Eric Roberts

Active
699 West Nanjing Road, Shanghai200041
Born November 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2025

Ms Rosemary Phyllis Hawes

Active
Jing An District, Shanghai200040
Born June 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Jul 2019

Mr Philip John Roebuck

Active
Sub-Lane 56, Weihai Lu
Born September 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Legacy
25 March 2026
ANNOTATIONANNOTATION
Legacy
25 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2026
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 November 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Incorporation Company
29 October 2014
NEWINCIncorporation