Background WavePink WaveYellow Wave

BRISTOL PHARMA LIMITED (12203839)

BRISTOL PHARMA LIMITED (12203839) is an active UK company. incorporated on 12 September 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BRISTOL PHARMA LIMITED has been registered for 6 years. Current directors include KHO, Gwendoline Rhui Zhiin, PATEL, Mitul Harshad, PATEL, Sanjay.

Company Number
12203839
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
39 Bromley Road, London, SE6 2TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KHO, Gwendoline Rhui Zhiin, PATEL, Mitul Harshad, PATEL, Sanjay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL PHARMA LIMITED

BRISTOL PHARMA LIMITED is an active company incorporated on 12 September 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BRISTOL PHARMA LIMITED was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

12203839

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

39 Bromley Road London, SE6 2TS,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Joined
Jun 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KHO, Gwendoline Rhui Zhiin

Active
Emersons Green, BristolBS16 7LT
Born February 1992
Director
Appointed 01 Jul 2024

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 12 Sept 2019

PATEL, Sanjay

Active
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 12 Sept 2019

LEE, Jiun Lung

Resigned
Partridge Close, StowmarketIP14 5GX
Born November 1990
Director
Appointed 12 Sept 2019
Resigned 07 Jan 2022

Persons with significant control

3

Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr Mitul Harshad Patel

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019

Mr Sanjay Patel

Active
Bromley Road, LondonSE6 2TS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Capital Cancellation Shares
15 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Incorporation Company
12 September 2019
NEWINCIncorporation