BRISTOL INNOVATIONS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
BRISTOL INNOVATIONS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
BRISTOL INNOVATIONS LIMITED was incorporated 27 years ago on 09/05/1996 and has the registered number: 03196532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BRISTOL INNOVATIONS LIMITED was incorporated 27 years ago on 09/05/1996 and has the registered number: 03196532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BRISTOL INNOVATIONS LIMITED - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIVERSITY OF BRISTOL - FINANCE SERVICES BEACON HOUSE
BRISTOL
BS8 1QU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JONATHAN JAMES HUNT | Mar 1974 | British | Director | 2019-05-02 | CURRENT |
MR MICK PAUL AXTELL | Apr 1972 | British | Director | 2018-12-21 | CURRENT |
MR JONATHAN BAULCH | Secretary | 2022-02-01 | CURRENT | ||
MR ADRIAN NEVILLE HILL | Apr 1941 | British | Director | 1996-07-23 UNTIL 2000-04-30 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Director | 1996-05-09 UNTIL 1996-07-23 | RESIGNED | ||
MS STEPHANIE MARIA MUSTOE | Secretary | 2018-12-21 UNTIL 2022-02-01 | RESIGNED | ||
MR CHRISTOPHER STARR | Jul 1952 | British | Secretary | 1996-07-23 UNTIL 2005-10-31 | RESIGNED |
MR ROBERT WILLIAM KERSE | Feb 1978 | British | Director | 2017-10-13 UNTIL 2018-12-21 | RESIGNED |
DR MARK ROBERT WARNE | May 1975 | British | Director | 2011-03-07 UNTIL 2012-01-05 | RESIGNED |
MR DEREK WILLIAM METHVEN PRETTY | Nov 1947 | British | Director | 1999-08-01 UNTIL 2011-07-31 | RESIGNED |
JOHN DAVID WILLIAM POCOCK | Feb 1960 | British | Director | 2008-09-05 UNTIL 2011-07-03 | RESIGNED |
MR NICHOLAS DAVID MORANT | Aug 1960 | British | Director | 2008-03-18 UNTIL 2012-01-17 | RESIGNED |
MR ANDREW SIMON NIELD | Mar 1956 | British | Director | 2009-01-09 UNTIL 2016-03-31 | RESIGNED |
DR PAUL GERRARD O'PREY | Apr 1956 | British | Director | 2000-10-13 UNTIL 2004-08-31 | RESIGNED |
PROFESSOR THOMAS MARTIN PARTINGTON | Mar 1944 | British | Director | 1998-04-03 UNTIL 2005-12-17 | RESIGNED |
DOCTOR JAMES ROBERT MURRAY | Jun 1944 | British | Director | 1998-12-04 UNTIL 2006-01-05 | RESIGNED |
MR. MICHAEL DAVID MAY | Feb 1951 | British | Director | 1996-07-23 UNTIL 2012-02-16 | RESIGNED |
DR NIGEL HORNE | Sep 1940 | British | Director | 1996-07-23 UNTIL 1998-06-30 | RESIGNED |
THOMAS ROBERT HOCKADAY | Jun 1964 | British | Director | 1998-04-03 UNTIL 2000-02-18 | RESIGNED |
MR ANDREW STEPHEN GRICE | Jul 1964 | British | Director | 2016-03-31 UNTIL 2017-10-30 | RESIGNED |
MR MAGNUS JAMES GOODLAD | Sep 1972 | British | Director | 2008-01-31 UNTIL 2010-12-01 | RESIGNED |
PROFESSOR TIMOTHY CHARLES GALLAGHER | Aug 1954 | New Zealander | Director | 1996-07-23 UNTIL 1999-12-03 | RESIGNED |
MR IAN CRAWFORD | Feb 1947 | British | Director | 1998-04-03 UNTIL 2008-12-31 | RESIGNED |
DR NEIL BRADSHAW | Jul 1961 | British | Director | 2007-09-24 UNTIL 2019-05-02 | RESIGNED |
MR JAMES MARK BAYLEY | Sep 1960 | British | Director | 1996-07-23 UNTIL 1998-11-18 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 1996-05-09 UNTIL 1996-07-23 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1996-05-09 UNTIL 1996-07-23 | RESIGNED | ||
RICHARD JAMES BUIST | Sep 1966 | Secretary | 2005-11-01 UNTIL 2016-07-11 | RESIGNED | |
MRS JOLANTA EWA BRDEJ-ALLAN | Secretary | 2016-07-11 UNTIL 2018-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
University Of Bristol | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRISTOL INNOVATIONS LIMITED | 2023-04-28 | 31-07-2022 | £25,622 Cash £20,235 equity |