Company Information for BRISTOWS LLP
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DH,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
BRISTOWS LLP | ||
Legal Registered Office | ||
100 VICTORIA EMBANKMENT LONDON EC4Y 0DH Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | OC358808 | |
---|---|---|
Company ID Number | OC358808 | |
Date formed | 2010-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB243204894 |
Last Datalog update: | 2024-12-05 16:45:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRISTOWS (BUTCHERS) LIMITED | P.O.BOX 553 30 EASTBOURNE TERRACE LONDON W2 6LD | Liquidation | Company formed on the 1962-03-20 | |
BRISTOWS (LEGAL) LIMITED | FIRST FLOOR 100 VICTORIA EMBANKMENT 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH | Dissolved | Company formed on the 1998-01-05 | |
![]() |
BRISTOWS (LIVERPOOL) LTD | SEYMOUR CHAMBERS 92 LONDON RD 92 LONDON RD LIVERPOOL L3 5NW | Dissolved | Company formed on the 2003-02-21 |
BRISTOWS (SERVICES) LIMITED | 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH | Active | Company formed on the 2010-10-28 | |
BRISTOWS BARS LTD | 16 OTFORD CLOSE LONDON SE20 7WB | Active | Company formed on the 2024-11-29 | |
BRISTOWS CONFECTIONERY LIMITED | 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | Liquidation | Company formed on the 2008-12-17 | |
BRISTOWS CYCLES LIMITED | 108 HIGH STREET RAMSEY HUNTINGDON CAMBS. PE26 1BS | Active | Company formed on the 2018-02-26 | |
Bristows Corporation | Unknown | |||
Bristows Corporation | Unknown | |||
BRISTOWS CONSTRUCTION SERVICES LTD | 7 SCOUT ROAD WESTON-SUPER-MARE BS24 8GB | Active | Company formed on the 2024-04-16 | |
BRISTOWS ELECTRICAL LTD | LAVERS HOUSE EAST STREET DRAYTON LANGPORT SOMERSET TA10 0LA | Active | Company formed on the 2015-07-08 | |
![]() |
BRISTOWS ENTERPRISES INCORPORATED | New Jersey | Unknown | |
![]() |
BRISTOWS INDUSTRIAL SERVICES LLC | Michigan | UNKNOWN | |
![]() |
BRISTOWS OF CHRISTIANA INC | Delaware | Unknown | |
BRISTOWS ONLINE LTD | 14767292 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2023-03-29 | |
BRISTOWS PROPERTY SERVICES LTD | DSCO, THE TOWER, THE MALTINGS HOE LANE WARE HERTS SG12 9LR | Active | Company formed on the 2021-04-12 | |
BRISTOWS REFURBISHMENT LIMITED | 87 HIGH STREET HANHAM BRISTOL GLOUCESTERSHIRE BS15 3QG | Active | Company formed on the 2019-12-18 | |
BRISTOWS SECRETARIAL LIMITED | FIRST FLOOR 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH | Active | Company formed on the 1994-02-18 | |
![]() |
BRISTOWS SPORTING GOODS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JANE COHEN |
||
EDWARD JOHN NODDER |
||
MAREK GERARD PETECKI |
||
DOMINIC EDWARD ADAIR |
||
LAURA JANE ANDERSON |
||
GREGORY SELWYN BACON |
||
GEMMA KIM BARRETT |
||
JEREMY JAMES BLUM |
||
ROBERT THOMAS JAMES BOND |
||
JAMES ROBERT BOON |
||
ANDREW DENTON BOWLER |
||
MARK IAN BROWN |
||
ROBERT JOSEPH BURROWS |
||
MIRANDA CAROLINE CASS |
||
SIMON NICHOLSON CLARK |
||
BRIAN DOUGLAS CORDERY |
||
TOBIAS GRAHAM MINDEN CRICK |
||
MATTHEW JUSTIN DENNIS |
||
TERESA EDMUND |
||
LOUISE SIMONE ELDRIDGE |
||
ANGELA FOURACRE |
||
IAN BRADLEY GRUSELLE |
||
MARK RICHARD HAWES |
||
CHRISTOPHER JAMES HOLDER |
||
ANNA MARY HELEN HOPPE |
||
PETER MYLES JELF |
||
ALAN JOHNSON |
||
PAUL JORDAN |
||
SOPHIE ANNA LAWRANCE |
||
JEREMY LOUIS MERTON |
||
FIONA MARGARET MCLEAN NICOLSON |
||
RICHARD JOHN PINCKNEY |
||
IAN PETER REDFORD |
||
ADRIAN CHING HUA SIM |
||
STEPHEN PETER SMITH |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mr Robert Vidal on 2025-01-20 as member | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24 | ||
Change of partner details Mr Marc Christian Dautlich on 2024-10-25 | ||
Change of partner details Jeremy Louis Merton on 2024-11-01 | ||
Confirmation statement with no updates made up to 2024-10-19 | ||
Limited liability partnership appointment of Mr Julian Michael Darrall on 2024-08-09 as member | ||
Limited liability partnership termination of member Louise Simone Eldridge on 2024-04-30 | ||
Limited liability partnership appointment of Ms Charlotte Amy French on 2024-05-01 as member | ||
Limited liability partnership appointment of Mrs Naomi Hazenberg on 2024-05-01 as member | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
Confirmation statement with no updates made up to 2023-10-19 | ||
Change of partner details Mr Adrian Ching Hua Sim on 2023-09-01 | ||
Change of partner details Mrs Elizabeth Jane Cohen on 2023-09-01 | ||
Change of partner details Ian Peter Redford on 2023-09-01 | ||
Change of partner details Miranda Caroline Cass on 2023-09-01 | ||
Change of partner details Angela Fouracre on 2023-05-18 | ||
Limited liability partnership appointment of Julia Cockroft on 2023-05-01 as member | ||
Limited liability partnership appointment of Hannah Claire Crowther on 2023-05-01 as member | ||
Limited liability partnership appointment of Ms Ellen May Lambrix on 2023-05-01 as member | ||
Change of partner details Christopher James Holder on 2023-02-17 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
Change of partner details Robert Joseph Burrows on 2020-07-28 | ||
Change of partner details Mr Marc Christian Dautlich on 2019-03-01 | ||
Change of partner details Mr Adrian Ching Hua Sim on 2020-08-13 | ||
Change of partner details Ms Francisca Laura Borrás Pieri on 2022-10-05 | ||
LLAP01 | Limited liability partnership appointment of Ms Francisca Laura Borrás Pieri on 2022-05-06 as member | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
LLCH01 | Change of partner details Mr Marcus Alexander Hales Keenlyside on 2021-12-01 | |
LLAP01 | Limited liability partnership appointment of Mr Gareth Thomas Wadley on 2021-11-08 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-19 | |
LLTM01 | Limited liability partnership termination of member Patricia Margaret Treacy on 2021-07-31 | |
LLAP01 | Limited liability partnership appointment of Mrs Nellie Jean Jordan on 2021-07-26 as member | |
LLCH01 | Change of partner details Paul Jordan on 2021-04-28 | |
LLTM01 | Limited liability partnership termination of member Mark Richard Hawes on 2020-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
LLCH01 | Change of partner details Ian Peter Redford on 2020-11-01 | |
LLAP01 | Limited liability partnership appointment of Mrs Rachel Harriet Mumby on 2020-11-01 as member | |
LLTM01 | Limited liability partnership termination of member Paul Anthony Walsh on 2020-10-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-19 | |
LLCH01 | Change of partner details James Robert Boon on 2020-10-01 | |
LLTM01 | Limited liability partnership termination of member Robert Thomas James Bond on 2020-09-29 | |
LLCH01 | Change of partner details Mr Adrian Ching Hua Sim on 2020-08-13 | |
LLCH01 | Change of partner details Robert Joseph Burrows on 2020-07-30 | |
LLCH01 | Change of partner details Gregory Selwyn Bacon on 2020-06-01 | |
LLTM01 | Limited liability partnership termination of member Fiona Margaret Mclean Nicolson on 2020-06-22 | |
LLAP01 | Limited liability partnership appointment of Mr David John Horner on 2020-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Edward John Nodder on 2020-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Richard Karl Dickinson on 2020-01-25 as member | |
LLAP01 | Limited liability partnership appointment of Mr Marcus Alexander Hales Keenlyside on 2019-12-01 as member | |
LLTM01 | Limited liability partnership termination of member Laura Jane Anderson on 2019-11-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
LLTM01 | Limited liability partnership termination of member Alan Johnson on 2019-10-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-19 | |
LLCH01 | Change of partner details Richard John Pinckney on 2019-08-30 | |
LLAP01 | Limited liability partnership appointment of Miss Anna Claire Smith on 2019-05-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
LLAP01 | Limited liability partnership appointment of Mr Alexander James Tod Denoon on 2018-12-17 as member | |
LLCH01 | Change of partner details Edward John Nodder on 2018-10-31 | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-19 | |
LLAP01 | Limited liability partnership appointment of Marc Christian Dautlich on 2018-10-04 as member | |
LLAP01 | Limited liability partnership appointment of Timothy James Allen on 2018-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Kevin Edward Appleton on 2018-04-30 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARIA FERNANDEZ UTGES MANLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARIA FERNANDEZ UTGES MANLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LLAP01 | LLP MEMBER APPOINTED GEMMA KIM BARRETT | |
LLAP01 | LLP MEMBER APPOINTED GREGORY SELWYN BACON | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-19 | |
LLTM01 | Limited liability partnership termination of member Alexandra Ruth Gilmore Lethbridge on 2017-09-30 | |
LLCH01 | Change of partner details Elizabeth Jane Cohen on 2017-09-14 | |
LLTM01 | Limited liability partnership termination of member Theo Alexander Savvides on 2017-07-10 | |
LLTM01 | Limited liability partnership termination of member Sally Ann Field on 2017-06-30 | |
LLAP01 | LLP MEMBER APPOINTED IAN BRADLEY GRUSELLE | |
LLAP01 | LLP MEMBER APPOINTED IAN BRADLEY GRUSELLE | |
LLAP01 | LLP MEMBER APPOINTED ANGELA FOURACRE | |
LLAP01 | LLP MEMBER APPOINTED SIMON NICHOLSON CLARK | |
LLAP01 | Limited liability partnership appointment of Robert Thomas James Bond on 2017-02-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LLTM01 | Limited liability partnership termination of member Linda Rose Farrell on 2016-11-30 | |
LLAP01 | Limited liability partnership appointment of Richard John Pinckney on 2016-11-01 as member | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARK WATTS / 31/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MAREK GERARD PETECKI / 01/11/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JOHN NODDER / 01/11/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP WESTMACOTT | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
LLAP01 | LLP MEMBER APPOINTED ANNA MARY HELEN HOPPE | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN PETER SMITH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN PETER REDFORD / 01/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN PETER REDFORD / 01/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THEO ALEXANDER SAVVIDES / 01/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THEO ALEXANDER SAVVIDES / 01/05/2016 | |
LLAP01 | LLP MEMBER APPOINTED SOPHIE ANNA LAWRANCE | |
LLAP01 | LLP MEMBER APPOINTED SOPHIE ANNA LAWRANCE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES IRVINE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY GAUCI | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROSEMARY CHOUEKA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES PUGH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/14 | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW JUSTIN DENNIS | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER JAMES HOLDER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HAZEL GRANT | |
LLAP01 | LLP MEMBER APPOINTED THEO ALEXANDER SAVVIDES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN CHING HUA SIM / 16/07/2014 | |
LLAP01 | LLP MEMBER APPOINTED LOUISE SIMONE ELDRIDGE | |
LLAP01 | LLP MEMBER APPOINTED ADRIAN CHING HUA SIM | |
LLAP01 | LLP MEMBER APPOINTED JEREMY JAMES BLUM | |
LLAP01 | LLP MEMBER APPOINTED DOMINIC EDWARD ADAIR | |
LLAP01 | LLP MEMBER APPOINTED ROSEMARY SARA CHOUEKA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/13 | |
LLAP01 | LLP MEMBER APPOINTED ELIZABETH JANE COHEN | |
LLAP01 | LLP MEMBER APPOINTED PHILIP GEORGE WESTMACOTT | |
LLAP01 | LLP MEMBER APPOINTED FIONA MARGARET MCLEAN NICOLSON | |
LLAP01 | LLP MEMBER APPOINTED JAMES IRVINE | |
LLAP01 | LLP MEMBER APPOINTED TERESA EDMUND | |
LLAP01 | LLP MEMBER APPOINTED HAZEL JENNIFER GRANT | |
LLAP01 | LLP MEMBER APPOINTED JEREMY LOUIS MERTON | |
LLAP01 | LLP MEMBER APPOINTED SALLY ANN FIELD | |
LLAP01 | LLP MEMBER APPOINTED LINDA ROSE FARRELL | |
LLAP01 | LLP MEMBER APPOINTED BRIAN DOUGLAS CORDERY | |
LLAP01 | LLP MEMBER APPOINTED PAUL ANTHONY WALSH | |
LLAP01 | LLP MEMBER APPOINTED ANDREW DENTON BOWLER | |
LLAP01 | LLP MEMBER APPOINTED LAURA JANE ANDERSON | |
LLAP01 | LLP MEMBER APPOINTED ROBERT JOSEPH BURROWS | |
LLAP01 | LLP MEMBER APPOINTED JAMES ROBERT BOON | |
LLAP01 | LLP MEMBER APPOINTED TOBIAS GRAHAM MINDEN CRICK | |
LLAP01 | LLP MEMBER APPOINTED EDWARD JOHN NODDER | |
LLAP01 | LLP MEMBER APPOINTED GEOFFREY GERALD GAUCI | |
LLAP01 | LLP MEMBER APPOINTED CHARLES ANDREW PUGH | |
LLAP01 | LLP MEMBER APPOINTED PATRICIA MARGARET TREACY | |
LLAP01 | LLP MEMBER APPOINTED ALAN JOHNSON | |
LLAP01 | LLP MEMBER APPOINTED MARIA ISABEL FERNANDEZ UTGES MANLEY | |
LLAP01 | LLP MEMBER APPOINTED PETER MYLES JELF | |
LLAP01 | LLP MEMBER APPOINTED ALEXANDRA RUTH GILMORE LETHBRIDGE | |
LLAP01 | LLP MEMBER APPOINTED MIRANDA CAROLINE CASS | |
LLAP01 | LLP MEMBER APPOINTED PAUL JORDAN | |
LLAP01 | LLP MEMBER APPOINTED MARK IAN BROWN | |
LLAP01 | LLP MEMBER APPOINTED MAREK GERARD PETECKI | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW MICHAEL WARREN | |
LLAP01 | LLP MEMBER APPOINTED MARK RICHARD HAWES | |
LLAP01 | LLP MEMBER APPOINTED KEVIN EDWARD APPLETON | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
LLAA01 | PREVSHO FROM 31/10/2011 TO 30/04/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/10/11 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED BRISTOWS (SOLICITORS) LLP CERTIFICATE ISSUED ON 22/03/11 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOWS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
Supply of legal services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39100000 | Silicones in primary forms | ||
![]() | 39100000 | Silicones in primary forms | ||
![]() | 85177000 | |||
![]() | 85177000 | |||
![]() | 85423239 | Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits) | ||
![]() | 85423239 | Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | BRISTOWS LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GUARDALEY LIMITED | Event Date | 2015-11-16 |
Solicitor | Bristows LLP | ||
In the Royal Courts of Justice (Chancery Division) Companies Court case number 8986 A Petition to wind up the above-named Company of 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire RG7 8NN , presented on 16 November 2015 by BRISTOWS LLP , of 100 Victoria Embankment, London EC4A 0DH , claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 11 January 2016 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 January 2016 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |