Background WavePink WaveYellow Wave

AP BRISTOL LIMITED (11787376)

AP BRISTOL LIMITED (11787376) is an active UK company. incorporated on 25 January 2019. with registered office in Brentford. The company operates in the Construction sector, engaged in development of building projects. AP BRISTOL LIMITED has been registered for 7 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
11787376
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
Hilton London Syon Park, Brentford, TW8 8JF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP BRISTOL LIMITED

AP BRISTOL LIMITED is an active company incorporated on 25 January 2019 with the registered office located in Brentford. The company operates in the Construction sector, specifically engaged in development of building projects. AP BRISTOL LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11787376

LTD Company

Age

7 Years

Incorporated 25 January 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Hilton London Syon Park Syon Park, London Road Brentford, TW8 8JF,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Secured
Feb 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 25 Jan 2019

CHIN, Juin Yong

Active
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966
Director
Appointed 25 Jan 2019

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Syon Park, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020

Mr Andreas Costas Panayiotou

Ceased
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2019
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 January 2019
NEWINCIncorporation