Bristol Water Group Limited, London

About
Name: Bristol Water Group Limited
Number: 07671099
Incorporation date: 2011-06-15
End of financial year: 31 March
 
Address: 1 More London Place
London
SE1 2AF
SIC code: 64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Icon Infrastructure Llp
15 December 2016
Address 5th Floor 15 Golden Square, 10-12 Cork Street, London, W1F 9JG
Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Oc364705
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Itochu Corporation
6 April 2016 - 15 December 2016
Address 5-1 Kita-Aoyama 2-Chome, Minato-Ku, Tokyo107-8077, Japan
Legal authority Japan
Legal form Corporation
Country registered Japan
Place registered Ministry Of Economy, Trade And Industry Japan
Registration number 1078077
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Icon Infrastructure Llp
6 April 2016 - 14 December 2016
Address 1st Floor Pollen House, 10-12 Cork Street, London, W1S 3NP
Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Oc364705
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bristol Water Group Limited was formally closed on 2023-03-17. Bristol Water Group was a private limited company that was situated at 1 More London Place, London, SE1 2AF. The company (formally started on 2011-06-15) was run by 3 directors.
Director Indradoot D. who was appointed on 01 March 2018.
Director Paul M. who was appointed on 10 May 2016.
Director Hajime I. who was appointed on 10 May 2012.

The company was officially classified as "activities of other holding companies n.e.c." (64209). As stated in the Companies House database, there was a name alteration on 2018-07-05 and their previous name was Cse Water Uk. There is another name alteration mentioned: previous name was Alnery No. 2979 performed on 2011-09-29. The last confirmation statement was sent on 2021-06-15 and last time the annual accounts were sent was on 31 March 2021. 2016-06-15 is the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of registered address from 25 East Street Bromley BR1 1QE England on 26th March 2022 to 1 More London Place London SE1 2AF
filed on: 26th, March 2022 | address
Free Download (2 pages)