Company NameBridges Capital Limited
Company StatusDissolved
Company Number04269077
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Secretary NameMr Stephen James Tilton
NationalityBritish
StatusResigned
Appointed23 August 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address5a Nottingham Mansions
Nottingham Street
London
W1U 5EN
Director NameMr Tom Tar Singh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastbrook House 10 Church Street
Upwey
Weymouth
Dorset
DT3 5QB
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton House Chapel Lane
Padworth Common
Reading
RG7 4QE
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Hillgate Place
London
W8 7SS
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameMr Nigel Edward Doughty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Park Village East
London
NW1 7PX
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2008)
RoleCompany Director Chairman
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameLord Gulam Kaderbhoy Noon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Polygon
89 Avenue Road
London
NW8 6JB
Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameIan William Allen
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Overdale
Ashtead
Surrey
KT21 1PW
Director NameMr John Rory Hamilton Maw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2011)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address70 Vogans Mill
Mill Street
London
SE1 2BZ
Secretary NameMr John Rory Hamilton Maw
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2011)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address70 Vogans Mill
Mill Street
London
SE1 2BZ
Secretary NameMs Helen Senior
StatusResigned
Appointed01 December 2011(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 December 2016)
RoleCompany Director
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMrs Helen Alice Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMiss Millie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgesventures.com
Email address[email protected]
Telephone020 72625566
Telephone regionLondon

Location

Registered Address38 Seymour Street
London
W1H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1Bridges Trust
30.00%
Ordinary B
4.2k at £1Michelle Caroline Giddens
28.20%
Ordinary A
4.2k at £1Philip William Newborough
28.20%
Ordinary A
2k at £1Antony David Ross
13.57%
Ordinary A
2 at £13i Holdings PLC
0.01%
Ordinary A
2 at £1Apax Partners Holdings LTD
0.01%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 February 2003Delivered on: 25 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 May 2002Delivered on: 29 May 2002
Persons entitled: Dragon Brand Consulting Limited

Classification: Rent deposit deed
Secured details: The sum of £22,333.75 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in the account. See the mortgage charge document for full details.
Outstanding

Filing History

14 August 2017Change of details for Bridges Charitable Trust as a person with significant control on 22 February 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Termination of appointment of Millie Catherine Glennon as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Helen Senior as a secretary on 19 December 2016 (1 page)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 15,000
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,000
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 15,000
(5 pages)
4 January 2013Full accounts made up to 31 March 2012 (21 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Miss Millie Catherine Glennon as a director (2 pages)
12 January 2012Termination of appointment of Peter Williams as a director (1 page)
12 January 2012Appointment of Ms Helen Alice Senior as a director (2 pages)
12 January 2012Termination of appointment of Ronald Cohen as a director (1 page)
12 January 2012Termination of appointment of Nigel Doughty as a director (1 page)
12 January 2012Termination of appointment of Peter Englander as a director (1 page)
26 December 2011Termination of appointment of Michele Giddens as a director (1 page)
26 December 2011Termination of appointment of John Maw as a secretary (1 page)
26 December 2011Termination of appointment of Antony Ross as a director (1 page)
26 December 2011Termination of appointment of John Maw as a director (1 page)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
22 December 2011Appointment of Ms Helen Senior as a secretary (1 page)
30 November 2011Change of name notice (2 pages)
30 November 2011Company name changed bridges ventures LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(3 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (12 pages)
3 June 2011Full accounts made up to 31 March 2011 (19 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (12 pages)
17 August 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
17 August 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
17 August 2010Director's details changed for Michele Caroline Giddens on 13 August 2010 (2 pages)
16 August 2010Amended full accounts made up to 31 March 2010 (23 pages)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
28 May 2010Termination of appointment of Carolyn Maddox as a director (1 page)
14 August 2009Director's change of particulars / michele giddens / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / antony ross / 10/12/2008 (1 page)
14 August 2009Director's change of particulars / philip newborough / 15/10/2008 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (7 pages)
17 June 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 October 2008Memorandum and Articles of Association (4 pages)
10 September 2008Appointment terminated director chaitanya patel (1 page)
10 September 2008Appointment terminated director gulam noon (1 page)
10 September 2008Return made up to 13/08/08; full list of members (7 pages)
10 September 2008Director's change of particulars / michele giddens / 12/08/2008 (1 page)
3 September 2008Memorandum and Articles of Association (5 pages)
27 August 2008Company name changed bridges community ventures LTD.\certificate issued on 01/09/08 (6 pages)
7 August 2008Director and secretary appointed john rory hamilton maw (2 pages)
28 July 2008Appointment terminated director ronald spinney (1 page)
24 July 2008Full accounts made up to 31 March 2008 (16 pages)
17 July 2008Appointment terminated secretary ian allen (1 page)
20 June 2008Full accounts made up to 31 March 2007 (17 pages)
2 October 2007Return made up to 13/08/07; full list of members (5 pages)
15 March 2007Full accounts made up to 31 March 2006 (16 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 13/08/06; full list of members (5 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (3 pages)
17 January 2006New director appointed (4 pages)
24 August 2005Return made up to 13/08/05; full list of members (5 pages)
24 August 2005Director's particulars changed (1 page)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
3 August 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
31 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 August 2003Return made up to 13/08/03; full list of members (10 pages)
29 July 2003Full accounts made up to 31 March 2003 (19 pages)
4 May 2003New director appointed (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003New director appointed (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 October 2002New director appointed (3 pages)
4 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2002Auditor's resignation (1 page)
10 June 2002Registered office changed on 10/06/02 from: 15 portland place london W1B 1PT (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
22 April 2002New director appointed (2 pages)
28 March 2002New director appointed (3 pages)
19 March 2002Memorandum and Articles of Association (4 pages)
8 March 2002Company name changed bridges community development ve ntures LIMITED\certificate issued on 08/03/02 (2 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Nc inc already adjusted 05/12/01 (2 pages)
13 December 2001Ad 05/12/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
12 November 2001New director appointed (3 pages)
9 October 2001New director appointed (4 pages)
25 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (2 pages)
25 September 2001New director appointed (4 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Memorandum and Articles of Association (9 pages)
28 August 2001Company name changed autoprize LIMITED\certificate issued on 28/08/01 (2 pages)
13 August 2001Incorporation (13 pages)