Background WavePink WaveYellow Wave

BRISTOL GREEN BUILDINGS HOLD CO LIMITED (16436781)

BRISTOL GREEN BUILDINGS HOLD CO LIMITED (16436781) is an active UK company. incorporated on 8 May 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 HOLD CO LIMITED has been registered for 0 years. Current directors include BLAIR, Helen Joanne, BURGESS, Jack Christopher, GIRARDIER, Simon Victor and 2 others.

Company Number
16436781
Status
active
Type
ltd
Incorporated
8 May 2025
Age
0 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, NELSON, Ivor Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL GREEN BUILDINGS HOLD CO LIMITED

BRISTOL GREEN BUILDINGS HOLD CO LIMITED is an active company incorporated on 8 May 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 HOLD CO LIMITED was registered 0 years ago.(SIC: 96090)

Status

active

Active since N/A years ago

Company No

16436781

LTD Company

Age

N/A Years

Incorporated 8 May 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 8 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to N/A

Next Due

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

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

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

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 08 May 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

NELSON, Ivor Daniel

Active
White Lodge, KetteringNN14 1QZ
Born February 1980
Director
Appointed 12 Jun 2025

Persons with significant control

1

19 Tenter Road, NorthamptonNN3 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
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
Incorporation Company
8 May 2025
NEWINCIncorporation