Background WavePink WaveYellow Wave

CONYGAR BRISTOL LIMITED (14490688)

CONYGAR BRISTOL LIMITED (14490688) is an active UK company. incorporated on 17 November 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONYGAR BRISTOL LIMITED has been registered for 3 years. Current directors include MILLER-CHEEVERS, Gregory Sean, WARE, Robert Thomas Ernest.

Company Number
14490688
Status
active
Type
ltd
Incorporated
17 November 2022
Age
3 years
Address
Brock House, London, W1W 7NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER-CHEEVERS, Gregory Sean, WARE, Robert Thomas Ernest
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONYGAR BRISTOL LIMITED

CONYGAR BRISTOL LIMITED is an active company incorporated on 17 November 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONYGAR BRISTOL LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14490688

LTD Company

Age

3 Years

Incorporated 17 November 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

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

Brock House 19 Langham Street London, W1W 7NY,

Previous Addresses

First Floor, Suite 3 1 Duchess Street London W1W 6AN United Kingdom
From: 17 November 2022To: 30 April 2025
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Sept 23
Funding Round
Sept 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLER-CHEEVERS, Gregory Sean

Active
19 Langham Street, LondonW1W 7NY
Born May 1963
Director
Appointed 23 Mar 2023

WARE, Robert Thomas Ernest

Active
19 Langham Street, LondonW1W 7NY
Born September 1954
Director
Appointed 10 Feb 2023

BALDWIN, David

Resigned
1 Duchess Street, LondonW1W 6AN
Born March 1969
Director
Appointed 17 Nov 2022
Resigned 21 Mar 2023

WARE, Christopher James David

Resigned
110 Wigmore Street, LondonW1U 3RW
Born September 1985
Director
Appointed 17 Nov 2022
Resigned 21 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Duchess Street, LondonW1W 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023
Duchess Street, LondonW1W 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022
Ceased 26 Sept 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Resolution
5 October 2023
RESOLUTIONSResolutions
Memorandum Articles
5 October 2023
MAMA
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2022
NEWINCIncorporation