Background WavePink WaveYellow Wave

EMPIRIC (BRISTOL ST MARY'S) LIMITED (10847068)

EMPIRIC (BRISTOL ST MARY'S) LIMITED (10847068) is an active UK company. incorporated on 3 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPIRIC (BRISTOL ST MARY'S) LIMITED has been registered for 8 years. Current directors include BURT, Michael James, LISTER, Joseph Julian.

Company Number
10847068
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
1st Floor Hop Yard Studios,, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRIC (BRISTOL ST MARY'S) LIMITED

EMPIRIC (BRISTOL ST MARY'S) LIMITED is an active company incorporated on 3 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPIRIC (BRISTOL ST MARY'S) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10847068

LTD Company

Age

8 Years

Incorporated 3 July 2017

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1st Floor Hop Yard Studios, 72 Borough High Street London, SE1 1XF,

Previous Addresses

6th Floor Swan House 17-19 Stratford Place London W1C 1BQ United Kingdom
From: 3 July 2017To: 18 August 2021
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Sept 20
Loan Secured
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Owner Exit
Mar 24
Loan Secured
Mar 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURT, Michael James

Active
72 Borough High Street, LondonSE1 1XF
Born March 1983
Director
Appointed 28 Jan 2026

LISTER, Joseph Julian

Active
72 Borough High Street, LondonSE1 1XF
Born December 1971
Director
Appointed 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
Swan House, LondonW1C 1BQ
Secretary
Appointed 03 Jul 2017
Resigned 04 Jul 2017

FIM CAPITAL LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 06 Jul 2017
Resigned 31 Dec 2021

ATTLEE, Timothy Laurence

Resigned
Swan House, LondonW1C 1BQ
Born May 1961
Director
Appointed 03 Jul 2017
Resigned 30 Jun 2020

FENNAH, Lynne

Resigned
72 Borough High Street, LondonSE1 1XF
Born July 1963
Director
Appointed 11 Dec 2017
Resigned 31 Oct 2022

GARROOD, Duncan

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1958
Director
Appointed 28 Sept 2020
Resigned 28 Jan 2026

GRANT, Donald Aaron

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1973
Director
Appointed 31 Oct 2022
Resigned 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
Swan House, LondonW1C 1BQ
Born June 1960
Director
Appointed 03 Jul 2017
Resigned 11 Dec 2017

PAIN, Mark Andrew

Resigned
72 Borough High Street, LondonSE1 1XF
Born June 1968
Director
Appointed 17 Apr 2020
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
72 Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
72 Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 11 Mar 2024
Swan House, LondonW1C 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Memorandum Articles
14 August 2021
MAMA
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Resolution
24 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2017
NEWINCIncorporation