Background WavePink WaveYellow Wave

CONSTELLATION GROUP LIMITED (11626878)

CONSTELLATION GROUP LIMITED (11626878) is an active UK company. incorporated on 17 October 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CONSTELLATION GROUP LIMITED has been registered for 7 years. Current directors include MILNE, John Edgar, PACKER, Samantha Jane.

Company Number
11626878
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
1 Berkeley Square, Bristol, BS8 1HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILNE, John Edgar, PACKER, Samantha Jane
SIC Codes
64209, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTELLATION GROUP LIMITED

CONSTELLATION GROUP LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CONSTELLATION GROUP LIMITED was registered 7 years ago.(SIC: 64209, 85600)

Status

active

Active since 7 years ago

Company No

11626878

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

1 Berkeley Square Bristol, BS8 1HL,

Previous Addresses

10 Sion Hill Clifton Bristol BS8 4BA United Kingdom
From: 17 October 2018To: 12 August 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Aug 19
Director Joined
Aug 19
New Owner
Nov 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MILNE, John Edgar

Active
Westbury Road, BristolBS9 3AP
Born April 1969
Director
Appointed 17 Oct 2018

PACKER, Samantha Jane

Active
12 Durdham Park, BristolBS6 6XA
Born February 1967
Director
Appointed 12 Aug 2019

Persons with significant control

2

Mrs Samantha Jane Packer

Active
Durdham Park, BristolBS6 6XA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Mr John Edgar Milne

Active
Westbury Road, BristolBS9 3AP
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Incorporation Company
17 October 2018
NEWINCIncorporation