Background WavePink WaveYellow Wave

AP BRISTOL NUMBER 4 LIMITED (12090437)

AP BRISTOL NUMBER 4 LIMITED (12090437) is an active UK company. incorporated on 8 July 2019. with registered office in Brentford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. AP BRISTOL NUMBER 4 LIMITED has been registered for 6 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
12090437
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
Hilton London Syon Park Syon Park, Brentford, TW8 8JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP BRISTOL NUMBER 4 LIMITED

AP BRISTOL NUMBER 4 LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Brentford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. AP BRISTOL NUMBER 4 LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12090437

LTD Company

Age

6 Years

Incorporated 8 July 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 (6 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

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Timeline

14 key events • 2019 - 2025

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

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Secretary
Appointed 08 Jul 2019

CHIN, Juin Yong

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

GILES, Martyn David

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

PANAYIOTOU, Andreas Costas

Active
Syon Park, BrentfordTW8 8JF
Born January 1966
Director
Appointed 08 Jul 2019

BREGMAN, Jonathan David

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

Persons with significant control

1

Syon Park, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2021
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Memorandum Articles
30 April 2020
MAMA
Resolution
10 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2019
NEWINCIncorporation