Background WavePink WaveYellow Wave

SMLP BRISTOL GP LIMITED (11564712)

SMLP BRISTOL GP LIMITED (11564712) is an active UK company. incorporated on 12 September 2018. 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. SMLP BRISTOL GP LIMITED has been registered for 7 years. Current directors include CLIFFORD, Paul James, PEACOCK, Richard James.

Company Number
11564712
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
Sixth Floor, London, EC2V 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLIFFORD, Paul James, PEACOCK, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMLP BRISTOL GP LIMITED

SMLP BRISTOL GP LIMITED is an active company incorporated on 12 September 2018 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. SMLP BRISTOL GP LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11564712

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Sixth Floor 150 Cheapside London, EC2V 6ET,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HERMES SECRETARIAT LIMITED

Active
150 Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 12 Sept 2018

CLIFFORD, Paul James

Active
150 Cheapside, LondonEC2V 6ET
Born June 1980
Director
Appointed 27 Oct 2025

PEACOCK, Richard James

Active
150 Cheapside, LondonEC2V 6ET
Born October 1974
Director
Appointed 21 May 2025

BIRD, Emily Clare

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1981
Director
Appointed 12 Jul 2024
Resigned 21 May 2025

DARROCH, Christopher Raymond Andrew

Resigned
150 Cheapside, LondonEC2V 6ET
Born December 1966
Director
Appointed 12 Sept 2018
Resigned 05 May 2023

DUNCAN, Diane

Resigned
150 Cheapside, LondonEC2V 6ET
Born February 1962
Director
Appointed 16 Dec 2022
Resigned 07 Jun 2023

JACKSON, Adam David

Resigned
150 Cheapside, LondonEC2V 6ET
Born January 1977
Director
Appointed 17 Jul 2023
Resigned 27 Oct 2025

LISBEY, Jennifer Anne

Resigned
150 Cheapside, LondonEC2V 6ET
Born August 1979
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2020

STOKOE, Alexander David Lawson

Resigned
150 Cheapside, LondonEC2V 6ET
Born July 1992
Director
Appointed 01 Feb 2021
Resigned 16 Dec 2022

TAYLOR, Christopher Mark

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1959
Director
Appointed 27 Jun 2023
Resigned 21 May 2025

TORODE, Matthew James

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 12 Sept 2018
Resigned 23 Aug 2019

WILMAN, Kirsty Ann-Marie

Resigned
150 Cheapside, LondonEC2V 6ET
Born May 1980
Director
Appointed 12 Sept 2018
Resigned 31 May 2024

Persons with significant control

1

17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 September 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Legacy
28 November 2018
RPCH01RPCH01
Resolution
20 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2018
NEWINCIncorporation