Background WavePink WaveYellow Wave

CIM BRISTOL HOLDINGS LIMITED (15932403)

CIM BRISTOL HOLDINGS LIMITED (15932403) is an active UK company. incorporated on 3 September 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CIM BRISTOL HOLDINGS LIMITED has been registered for 1 year. Current directors include CARTER, James, CUMMINGS, Oliver Piers.

Company Number
15932403
Status
active
Type
ltd
Incorporated
3 September 2024
Age
1 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, James, CUMMINGS, Oliver Piers
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIM BRISTOL HOLDINGS LIMITED

CIM BRISTOL HOLDINGS LIMITED is an active company incorporated on 3 September 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CIM BRISTOL HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15932403

LTD Company

Age

1 Years

Incorporated 3 September 2024

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 23 May 2025 (10 months ago)
Period: 3 September 2024 - 31 December 2024(4 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

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

72 Welbeck Street London, W1G 0AY,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jan 26
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTER, James

Active
LondonW1G 0AY
Born June 1993
Director
Appointed 05 Jun 2025

CUMMINGS, Oliver Piers

Active
LondonW1G 0AY
Born June 1988
Director
Appointed 03 Sept 2024

SAVERINO, Christopher Nicholas

Resigned
LondonW1G 0AY
Born November 1992
Director
Appointed 03 Sept 2024
Resigned 06 Jun 2025

Persons with significant control

1

LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

12

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2024
NEWINCIncorporation