Company NameBridgepoint Advisers Limited
Company StatusActive
Company Number03220373
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(4 years, 12 months after company formation)
Appointment Duration22 years, 10 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Guy Patrick Weldon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameKeith Howard Churchman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2001)
RoleInvestment Banker
Correspondence AddressHolly Lodge
8 Templemore Close
Cambridge
CB1 7TH
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed01 July 1996(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChilds Farm
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Director NameMichael Robert Davy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2000)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address34 Gresham Gardens
Golders Green
London
NW11 8PD
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2000)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director NameNeil John Broekhuizen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2000)
RoleVenture Capitalist
Correspondence Address38 Finlay Street
London
SW6 6HD
Director NameMr Duncan Richard Calam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Albany Street
London
NW1 4BT
Director NameMichael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2000)
RoleVenture Capitalist
Correspondence AddressFlat 2
102 Lexham Gardens, Kensington
London
W8 6JQ
Director NameMartin John Draper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2000)
RoleVenture Capitalist
Correspondence Address126 Wentworth Road
Harbourne
Birmingham
West Midlands
B17 9SX
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMichael Robert Davy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2009)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address34 Gresham Gardens
Golders Green
London
NW11 8PD
Director NameMr Graham Dewhirst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHopton Grove 21 Hopton Hall Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8EA
Director NameMr Michael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years after company formation)
Appointment Duration8 years (resigned 31 July 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressW8
Director NameMartin James Dunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2009)
RoleInvestment Banker
Correspondence AddressSw7
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressW6
Director NameJohn Michael Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address105 South Hill Park
Hampstead
London
NW3 2SP
Director NameChristopher John Busby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address14 Elsynge Road
London
SW18 2HN
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr John William McKenzie Barber
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongdown House
Watley Lane Twyford
Winchester
Hampshire
SO21 1QX
Director NameChristopher David Gairdner Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2009)
RoleCd
Country of ResidenceEngland
Correspondence Address7-10 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2008(12 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed17 February 2009(12 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Martin James Dunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2020(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2021)
RoleInvestment Banker
Country of ResidenceIreland
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebridgepoint.eu

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£51,488,000
Gross Profit£11,018,000
Net Worth£61,372,000
Cash£52,102,000
Current Liabilities£33,093,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

25 March 2020Delivered on: 27 March 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
15 January 2019Delivered on: 16 January 2019
Persons entitled: Lloyds Bank Corporate Markets PLC (In Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2017Delivered on: 24 May 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2008Delivered on: 10 September 2008
Persons entitled: Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc.,

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to, benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account including anything held by citibank's agent, depository or custodian. See image for full details.
Outstanding
16 March 2006Delivered on: 24 March 2006
Persons entitled: Banca Nazionale Del Lavoro S.P.a as Agent and Security Agent and Trustee Fo R the Securedcreditors (The Security Trustee)

Classification: Shares mortgage
Secured details: All monies due or to become due from the company, the mortgagor and any obligor to the chargee and the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the shares all related rights. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 24 March 2006
Persons entitled: Banca Nazionale Del Lavoro S.P.a as Agent and Security Agent and Trustee for the Securedcreditors (The Security Trustee)

Classification: Shares mortgage
Secured details: All monies due or to become due from the company, the mortgagor and any obligor to the chargee and the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the shares, all related rights. See the mortgage charge document for full details.
Outstanding
12 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2023Delivered on: 14 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2023Delivered on: 3 April 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 August 2005Delivered on: 8 September 2005
Persons entitled: Banca Nanazionale Del Lavoro S.P.A. (The Security Trustee)

Classification: Share mortgage
Secured details: All monies due or to become due from the company, the mortgagor and any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares being (a) the 1 b ordinary share (documented on share certificate numbered and having a par value of £1) in the issued share capital of the company (b) any other stocks shares debentures bonds warrants coupons or other securities and investments issued all the related rights. See the mortgage charge document for full details.
Outstanding
21 March 2023Delivered on: 3 April 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2023Delivered on: 3 April 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2023Delivered on: 3 April 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2023Delivered on: 3 April 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2023Delivered on: 1 March 2023
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2022Delivered on: 15 November 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2022Delivered on: 15 November 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 14 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 August 2005Delivered on: 8 September 2005
Persons entitled: Banca Nanazionale Del Lavoro S.P.A. (The Security Trustee)

Classification: Shares mortgage
Secured details: All monies due or to become due from the company, the mortgagor and any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares being (a) the 1 b ordinary share (documented on share certificate numbered and having a par value of £1) in the issued share capital of the company (b) any other stocks shares debentures bonds warrants coupons or other securities and investments issued all the related rights. See the mortgage charge document for full details.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2022Delivered on: 12 October 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2022Delivered on: 21 June 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2022Delivered on: 21 June 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 October 2020Delivered on: 23 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2000Delivered on: 6 July 2000
Satisfied on: 12 February 2001
Persons entitled: Societe Gererale

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture and the facility agreement defined therein.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2020Registration of charge 032203730010, created on 19 October 2020 (30 pages)
20 October 2020Satisfaction of charge 032203730008 in full (1 page)
20 October 2020Satisfaction of charge 032203730007 in full (1 page)
20 October 2020Satisfaction of charge 032203730009 in full (1 page)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
24 August 2020Full accounts made up to 31 December 2019 (20 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 March 2020Registration of charge 032203730009, created on 25 March 2020 (27 pages)
3 February 2020Appointment of Mr Martin James Dunn as a director on 31 January 2020 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 September 2019Appointment of Mr Adam Maxwell Jones as a director on 2 September 2019 (2 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
11 April 2019Termination of appointment of John William Mckenzie Barber as a director on 11 April 2019 (1 page)
16 January 2019Registration of charge 032203730008, created on 15 January 2019 (26 pages)
28 August 2018Full accounts made up to 31 December 2017 (14 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
19 July 2017Notification of Bridgepoint Advisers Holdings as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Bridgepoint Advisers Holdings as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for a person with significant control (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
9 June 2017Satisfaction of charge 5 in full (4 pages)
9 June 2017Satisfaction of charge 4 in full (4 pages)
9 June 2017Satisfaction of charge 5 in full (4 pages)
9 June 2017Satisfaction of charge 2 in full (4 pages)
9 June 2017Satisfaction of charge 3 in full (4 pages)
9 June 2017Satisfaction of charge 2 in full (4 pages)
9 June 2017Satisfaction of charge 4 in full (4 pages)
9 June 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 6 in full (4 pages)
26 May 2017Satisfaction of charge 6 in full (4 pages)
24 May 2017Registration of charge 032203730007, created on 17 May 2017 (19 pages)
24 May 2017Registration of charge 032203730007, created on 17 May 2017 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(9 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
(9 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
(9 pages)
13 October 2014Memorandum and Articles of Association (7 pages)
13 October 2014Memorandum and Articles of Association (7 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(9 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(9 pages)
23 December 2013Director's details changed for Mr Guy Patrick Weldon on 16 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Guy Patrick Weldon on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr William Nicholas Jackson on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr William Nicholas Jackson on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr John William Mckenzie Barber on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr John William Mckenzie Barber on 17 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
10 December 2012Appointment of Mr Guy Patrick Weldon as a director (2 pages)
10 December 2012Appointment of Mr Guy Patrick Weldon as a director (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 May 2011Appointment of John William Mckenzie Barber as a director (3 pages)
4 May 2011Appointment of John William Mckenzie Barber as a director (3 pages)
13 January 2011Termination of appointment of Guy Weldon as a director (2 pages)
13 January 2011Termination of appointment of Guy Weldon as a director (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed bridgepoint capital LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed bridgepoint capital LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
21 October 2010Appointment of Paul Richard Gunner as a director (3 pages)
21 October 2010Appointment of Paul Richard Gunner as a director (3 pages)
6 October 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
6 October 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
26 September 2009Full accounts made up to 31 December 2008 (12 pages)
26 September 2009Full accounts made up to 31 December 2008 (12 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Memorandum and Articles of Association (21 pages)
10 August 2009Memorandum and Articles of Association (21 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2009Appointment terminated director robert moores (1 page)
8 August 2009Appointment terminated director martin dunn (1 page)
8 August 2009Appointment terminated director alan lewis (1 page)
8 August 2009Appointment terminated director martin dunn (1 page)
8 August 2009Appointment terminated director michael black (1 page)
8 August 2009Appointment terminated director christopher oldroyd (1 page)
8 August 2009Appointment terminated director james murray (1 page)
8 August 2009Appointment terminated director john davison (1 page)
8 August 2009Appointment terminated director alan lewis (1 page)
8 August 2009Appointment terminated director john davison (1 page)
8 August 2009Appointment terminate, director nicholas robin bartolomeo smith logged form (1 page)
8 August 2009Appointment terminated director alastair gibbons (1 page)
8 August 2009Appointment terminated director robert moores (1 page)
8 August 2009Appointment terminated director michael black (1 page)
8 August 2009Appointment terminated director john barber (1 page)
8 August 2009Appointment terminated director david shaw (1 page)
8 August 2009Appointment terminated director alastair gibbons (1 page)
8 August 2009Appointment terminated director patrick fox (1 page)
8 August 2009Appointment terminated director jamie wyatt (1 page)
8 August 2009Appointment terminated director alan payne (1 page)
8 August 2009Appointment terminated director valerie texier (1 page)
8 August 2009Appointment terminated director christopher busby (1 page)
8 August 2009Appointment terminated director vincent gwilliam (1 page)
8 August 2009Appointment terminated director jason mcgibbon (1 page)
8 August 2009Appointment terminated director christopher oldroyd (1 page)
8 August 2009Appointment terminated director christopher bell (1 page)
8 August 2009Appointment terminated director christopher busby (1 page)
8 August 2009Appointment terminated director kevin reynolds (1 page)
8 August 2009Appointment terminated director david shaw (1 page)
8 August 2009Appointment terminated director david nicolson (1 page)
8 August 2009Appointment terminated director michael davy (1 page)
8 August 2009Appointment terminated director vincent gwilliam (1 page)
8 August 2009Appointment terminated director david nicolson (1 page)
8 August 2009Appointment terminated director kevin reynolds (1 page)
8 August 2009Appointment terminated director michael davy (1 page)
8 August 2009Appointment terminated director hamish grant (1 page)
8 August 2009Appointment terminated director patrick fox (1 page)
8 August 2009Appointment terminated director alan payne (1 page)
8 August 2009Appointment terminated director valerie texier (1 page)
8 August 2009Appointment terminated director christopher bell (1 page)
8 August 2009Appointment terminated director john barber (1 page)
8 August 2009Appointment terminated director james murray (1 page)
8 August 2009Appointment terminated director hamish grant (1 page)
8 August 2009Appointment terminate, director nicholas robin bartolomeo smith logged form (1 page)
8 August 2009Appointment terminated director jamie wyatt (1 page)
8 August 2009Appointment terminated director jason mcgibbon (1 page)
15 July 2009Return made up to 28/06/09; full list of members (12 pages)
15 July 2009Return made up to 28/06/09; full list of members
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Martin James dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, director, former member of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(12 pages)
16 March 2009Director appointed valerie genevieve francoise texier (2 pages)
16 March 2009Director appointed valerie genevieve francoise texier (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
27 February 2009Appointment terminate, director and secretary barry lawson logged form (1 page)
27 February 2009Appointment terminate, director and secretary barry lawson logged form (1 page)
7 February 2009Appointment terminated director william paul (1 page)
7 February 2009Appointment terminated director william paul (1 page)
30 December 2008Director appointed charles stuart john barter (3 pages)
30 December 2008Director appointed charles stuart john barter (3 pages)
30 October 2008Director appointed christopher david gairdner bell (2 pages)
30 October 2008Director appointed christopher david gairdner bell (2 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2008Return made up to 28/06/08; full list of members (11 pages)
17 July 2008Return made up to 28/06/08; full list of members
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Martin James dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, director, former member of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(11 pages)
23 April 2008Director appointed david robert nicolson (3 pages)
23 April 2008Director appointed david robert nicolson (3 pages)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
20 March 2008Director appointed benjamin elliot freeman (3 pages)
20 March 2008Director appointed benjamin elliot freeman (3 pages)
25 February 2008Director's change of particulars / hamish grant / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / hamish grant / 22/02/2008 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
10 September 2007Amended full accounts made up to 31 December 2006 (13 pages)
10 September 2007Amended full accounts made up to 31 December 2006 (13 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
28 June 2007Return made up to 28/06/07; full list of members
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Martin James dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, director, former member of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
28 June 2007Return made up to 28/06/07; full list of members (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Return made up to 28/06/06; full list of members
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Martin James dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, director, former member of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
25 July 2006Return made up to 28/06/06; full list of members (6 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
24 March 2006Particulars of mortgage/charge (9 pages)
24 March 2006Particulars of mortgage/charge (9 pages)
24 March 2006Particulars of mortgage/charge (9 pages)
24 March 2006Particulars of mortgage/charge (9 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
8 September 2005Particulars of mortgage/charge (9 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
25 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 August 2005Full accounts made up to 31 December 2004 (13 pages)
10 July 2005Return made up to 28/06/05; full list of members
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Martin James dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(19 pages)
10 July 2005Return made up to 28/06/05; full list of members (19 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
17 September 2004Full accounts made up to 31 December 2003 (13 pages)
17 September 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
23 July 2004Return made up to 28/06/04; full list of members
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Martin James dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(19 pages)
23 July 2004Return made up to 28/06/04; full list of members (19 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed
  • ANNOTATION Other The address of Michael Norman black, former director of bridgepoint advisers LIMITED, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
(1 page)
8 October 2003Director's particulars changed (1 page)
5 September 2003Full accounts made up to 31 December 2002 (13 pages)
5 September 2003Full accounts made up to 31 December 2002 (13 pages)
11 August 2003Return made up to 28/06/03; full list of members
  • ANNOTATION Other The address of martin james dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 20/12/19 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Patrick Adam Charles fox, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(19 pages)
11 August 2003Return made up to 28/06/03; full list of members (19 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed
  • ANNOTATION Other The address of Patrick Adam Charles fox, former director of bridgepoint advisers LIMITED, was partially-suppressed on 3/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
18 September 2002Full accounts made up to 31 December 2001 (36 pages)
18 September 2002Full accounts made up to 31 December 2001 (36 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
11 July 2002Return made up to 28/06/02; full list of members (20 pages)
11 July 2002Return made up to 28/06/02; full list of members
  • ANNOTATION Other The address of martin james dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 20/12/19 under section 1088 of the Companies Act 2006
(20 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed
  • ANNOTATION Other The address of martin james dunn, former director of bridgepoint advisers LIMITED, was partially-suppressed on 20/12/19 under section 1088 of the Companies Act 2006
(2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (2 pages)
30 July 2001New director appointed
  • ANNOTATION Other The address of christopher graham oldroyd, former director of bridgepoint advisers LIMITED, was partially-suppressed on 04/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
30 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (3 pages)
10 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
12 July 2000Declaration of assistance for shares acquisition (8 pages)
12 July 2000Declaration of assistance for shares acquisition (8 pages)
10 July 2000Auditor's resignation (2 pages)
10 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 July 2000Auditor's resignation (2 pages)
10 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 July 2000Particulars of mortgage/charge (11 pages)
6 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Secretary's particulars changed (1 page)
11 May 2000Registered office changed on 11/05/00 from: 135 bishopsgate london EC2M 3UR (1 page)
11 May 2000Secretary's particulars changed (1 page)
11 May 2000Registered office changed on 11/05/00 from: 135 bishopsgate london EC2M 3UR (1 page)
8 May 2000Company name changed natwest equity partners LIMITED\certificate issued on 08/05/00 (2 pages)
8 May 2000Company name changed natwest equity partners LIMITED\certificate issued on 08/05/00 (2 pages)
11 April 2000Location of register of directors' interests (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Location of register of members (1 page)
11 April 2000Location of register of directors' interests (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Location of register of members (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 September 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Return made up to 28/06/99; no change of members (29 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Return made up to 28/06/99; no change of members (29 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Location of register of members (1 page)
18 August 1998Location of register of members (1 page)
18 August 1998Return made up to 28/06/98; no change of members (26 pages)
18 August 1998Location of register of directors' interests (1 page)
18 August 1998Return made up to 28/06/98; no change of members (26 pages)
18 August 1998Location of register of directors' interests (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Secretary's particulars changed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location of register of members (non legible) (1 page)
13 March 1998Location of register of members (non legible) (1 page)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998New director appointed
  • ANNOTATION Other The address of christopher graham oldroyd, former director of bridgepoint advisers LIMITED, was partially-suppressed on 04/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Memorandum and Articles of Association (12 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1997Memorandum and Articles of Association (12 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1997Company name changed natwest ventures LIMITED\certificate issued on 29/09/97 (2 pages)
26 September 1997Company name changed natwest ventures LIMITED\certificate issued on 29/09/97 (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
11 August 1997Full accounts made up to 31 December 1996 (11 pages)
11 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 July 1997Return made up to 28/06/97; full list of members (18 pages)
20 July 1997Return made up to 28/06/97; full list of members (18 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
11 February 1997Memorandum and Articles of Association (14 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Memorandum and Articles of Association (14 pages)
11 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
1 January 1997Company name changed natwest private equity LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed natwest private equity LIMITED\certificate issued on 01/01/97 (2 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
18 July 1996Ad 02/07/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
18 July 1996Ad 02/07/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 July 1996Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
16 July 1996Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1996Incorporation (15 pages)
28 June 1996Incorporation (15 pages)