Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL GLOBAL MOBILITY LIMITED
Company Information for

BRISTOL GLOBAL MOBILITY LIMITED

GROUND FLOOR, 45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
05067447
Private Limited Company
Active

Company Overview

About Bristol Global Mobility Ltd
BRISTOL GLOBAL MOBILITY LIMITED was founded on 2004-03-09 and has its registered office in London. The organisation's status is listed as "Active". Bristol Global Mobility Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRISTOL GLOBAL MOBILITY LIMITED
 
Legal Registered Office
GROUND FLOOR
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in SS11
 
Previous Names
IRM LIMITED02/09/2013
Filing Information
Company Number 05067447
Company ID Number 05067447
Date formed 2004-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833055840  
Last Datalog update: 2024-04-06 18:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL GLOBAL MOBILITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO LIMITED
Is this data useful to you?
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.
Companies with same name BRISTOL GLOBAL MOBILITY LIMITED
The following companies were found which have the same name as BRISTOL GLOBAL MOBILITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRISTOL GLOBAL MOBILITY (ASIA) PTE. LTD. MARINA VIEW Singapore 018961 Active Company formed on the 2012-05-31
BRISTOL GLOBAL MOBILITY LTD British Columbia Active Company formed on the 2017-01-24
BRISTOL GLOBAL MOBILITY, LLC 1840 ACTON HWY GRANBURY TX 76049 Forfeited Company formed on the 2013-12-17
BRISTOL GLOBAL MOBILITY LLC California Unknown
BRISTOL GLOBAL MOBILITY, LLC Singapore Active Company formed on the 2015-01-01

Company Officers of BRISTOL GLOBAL MOBILITY LIMITED

Current Directors
Officer Role Date Appointed
GLEN ROBERT BANSOR
Director 2016-08-09
JOSEPH MICHAEL CARDINI
Director 2012-06-14
RITA MAE WAGNER
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOEL CAIRNS
Director 2004-03-09 2015-12-10
BARRY ALAN JOHN POTTER
Director 2008-05-20 2015-12-10
LOUISE ANN CAIRNS
Company Secretary 2004-03-09 2012-06-14
QA REGISTRARS LIMITED
Nominated Secretary 2004-03-09 2004-03-09
QA NOMINEES LIMITED
Nominated Director 2004-03-09 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MICHAEL CARDINI BGM (UK) HOLDINGS LIMITED Director 2012-06-14 CURRENT 2005-04-15 Active
RITA MAE WAGNER BGM (UK) HOLDINGS LIMITED Director 2012-06-14 CURRENT 2005-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050674470002
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED NATHAN BRINKER
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MRS VALERIE ELAINE WAKEHAM
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-12-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-11PSC02Notification of Bristol Global Mobility Llc as a person with significant control on 2019-05-03
2020-03-11PSC07CESSATION OF BGM (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050674470002
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED MR STEVEN J TODARE
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RITA MAE WAGNER
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-22PSC05Change of details for Bgm (Uk) Limited as a person with significant control on 2016-04-06
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED GLEN BANSOR
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0109/03/16 ANNUAL RETURN FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY POTTER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CAIRNS
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB
2015-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050674470001
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-07-21CH01Director's details changed for Barry Alan John Potter on 2015-07-21
2015-07-20CH01Director's details changed for Mr Adam Joel Cairns on 2015-06-18
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AA01Current accounting period extended from 31/03/14 TO 30/06/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050674470001
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-02RES15CHANGE OF NAME 23/08/2013
2013-09-02CERTNMCOMPANY NAME CHANGED IRM LIMITED CERTIFICATE ISSUED ON 02/09/13
2013-03-21AR0109/03/13 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA MAE WAGNER / 17/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL CARDINI / 17/10/2012
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CAIRNS
2012-07-17AP01DIRECTOR APPOINTED JOSEPH MICHAEL CARDINI
2012-07-17AP01DIRECTOR APPOINTED RITA MAE WAGNER
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN JOHN POTTER / 30/04/2012
2012-03-13AR0109/03/12 FULL LIST
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0109/03/11 FULL LIST
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0109/03/10 FULL LIST
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27288aDIRECTOR APPOINTED BARRY ALAN JOHN POTTER
2008-03-28363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-05-2588(2)RAD 09/03/04--------- £ SI 98@1=98 £ IC 2/100
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-02288bSECRETARY RESIGNED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-04-02288bDIRECTOR RESIGNED
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRISTOL GLOBAL MOBILITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL GLOBAL MOBILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 258,036
Creditors Due Within One Year 2012-03-31 £ 296,605
Provisions For Liabilities Charges 2013-03-31 £ 1,942
Provisions For Liabilities Charges 2012-03-31 £ 1,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-06-30
Annual Accounts
2014-12-31

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 BRISTOL GLOBAL MOBILITY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 139,102
Cash Bank In Hand 2012-03-31 £ 191,555
Current Assets 2013-03-31 £ 514,372
Current Assets 2012-03-31 £ 500,114
Debtors 2013-03-31 £ 375,270
Debtors 2012-03-31 £ 308,559
Fixed Assets 2013-03-31 £ 64,941
Fixed Assets 2012-03-31 £ 69,715
Shareholder Funds 2013-03-31 £ 319,335
Shareholder Funds 2012-03-31 £ 271,360
Tangible Fixed Assets 2013-03-31 £ 9,941
Tangible Fixed Assets 2012-03-31 £ 9,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRISTOL GLOBAL MOBILITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL GLOBAL MOBILITY LIMITED
Trademarks
We have not found any records of BRISTOL GLOBAL MOBILITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL GLOBAL MOBILITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRISTOL GLOBAL MOBILITY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL GLOBAL MOBILITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL GLOBAL MOBILITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRISTOL GLOBAL MOBILITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.