Bandbreeze Limited BRISTOL


Bandbreeze started in year 2000 as Private Limited Company with registration number 03995558. The Bandbreeze company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The firm has 2 directors, namely Chris B., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 4 February 2014 and Chris B. has been with the company for the least time - from 31 October 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bandbreeze Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995558
Date of Incorporation Wed, 17th May 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Chris B.

Position: Director

Appointed: 31 October 2017

Alan R.

Position: Director

Appointed: 04 February 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 21 June 2007

Nicholas S.

Position: Director

Appointed: 27 June 2014

Resigned: 29 August 2017

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 15 September 2011

Resigned: 31 October 2017

Kenneth M.

Position: Director

Appointed: 02 January 2008

Resigned: 15 September 2011

David C.

Position: Director

Appointed: 21 June 2007

Resigned: 30 January 2009

Alan B.

Position: Director

Appointed: 21 June 2007

Resigned: 04 February 2014

Michael D.

Position: Director

Appointed: 06 March 2006

Resigned: 21 June 2007

Martin S.

Position: Director

Appointed: 15 April 2005

Resigned: 21 June 2007

Timothy E.

Position: Director

Appointed: 07 July 2004

Resigned: 21 June 2007

Jonathan H.

Position: Director

Appointed: 31 May 2003

Resigned: 24 March 2005

Victoria D.

Position: Director

Appointed: 14 February 2003

Resigned: 15 April 2005

Trevor D.

Position: Director

Appointed: 24 May 2001

Resigned: 24 March 2005

Andrew D.

Position: Director

Appointed: 24 May 2001

Resigned: 01 March 2005

John H.

Position: Director

Appointed: 24 May 2001

Resigned: 31 May 2004

Graham L.

Position: Director

Appointed: 24 May 2001

Resigned: 21 June 2007

Graham L.

Position: Secretary

Appointed: 24 May 2001

Resigned: 21 June 2007

Paul S.

Position: Director

Appointed: 24 May 2001

Resigned: 31 May 2003

Guy D.

Position: Director

Appointed: 24 May 2001

Resigned: 23 April 2002

Masons Nominees Limited

Position: Corporate Director

Appointed: 07 June 2000

Resigned: 24 May 2001

Masons Secretarial Services Limited

Position: Secretary

Appointed: 07 June 2000

Resigned: 24 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 2000

Resigned: 07 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2000

Resigned: 07 June 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Semperian Ppp Investment Partners No.2 Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Semperian Ppp Investment Partners No.2 Limited

4th Floor 1 Gresham Street, London, EC2V 7BX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06250753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 7th, August 2023
Free Download (20 pages)

Company search

Advertisements