Background WavePink WaveYellow Wave

BRISTOL (GREEN BUILDINGS) LIMITED (16283590)

BRISTOL (GREEN BUILDINGS) LIMITED (16283590) is an active UK company. incorporated on 28 February 2025. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRISTOL (GREEN BUILDINGS) LIMITED has been registered for 1 year. Current directors include BLAIR, Helen Joanne, BURGESS, Jack Christopher, GIRARDIER, Simon Victor and 1 others.

Company Number
16283590
Status
active
Type
ltd
Incorporated
28 February 2025
Age
1 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAIR, Helen Joanne, BURGESS, Jack Christopher, GIRARDIER, Simon Victor, JONES, Mark Idris
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL (GREEN BUILDINGS) LIMITED

BRISTOL (GREEN BUILDINGS) LIMITED is an active company incorporated on 28 February 2025 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRISTOL (GREEN BUILDINGS) LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

16283590

LTD Company

Age

1 Years

Incorporated 28 February 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 30 November 2026
Period: 28 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BLAIR, Helen Joanne

Active
New Cavendish Street, LondonW1W 6XH
Born October 1970
Director
Appointed 21 May 2025

BURGESS, Jack Christopher

Active
New Cavendish Street, LondonW1W 6XH
Born July 1984
Director
Appointed 28 Feb 2025

GIRARDIER, Simon Victor

Active
New Cavendish Street, LondonW1W 6XH
Born March 1964
Director
Appointed 27 May 2025

JONES, Mark Idris

Active
New Cavendish Street, LondonW1W 6XH
Born June 1977
Director
Appointed 27 May 2025

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2025
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2025
Ceased 08 May 2025

Mr Jack Christopher Burgess

Ceased
New Cavendish Street, LondonW1W 6XH
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Ceased 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

14

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 February 2025
NEWINCIncorporation