London
W1H 7BP
Director Name | Peter Bryan Gurmin Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Place London SW1E 6HR |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Secretary Name | Mr Stephen James Tilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | 5a Nottingham Mansions Nottingham Street London W1U 5EN |
Director Name | Mr Tom Tar Singh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastbrook House 10 Church Street Upwey Weymouth Dorset DT3 5QB |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton House Chapel Lane Padworth Common Reading RG7 4QE |
Director Name | Ms Michele Caroline Giddens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Hillgate Place London W8 7SS |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Mr Nigel Edward Doughty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Park Village East London NW1 7PX |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2008) |
Role | Company Director Chairman |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Lord Gulam Kaderbhoy Noon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 The Polygon 89 Avenue Road London NW8 6JB |
Director Name | Dr Peter David Englander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pilgrims Lane London NW3 1SN |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Ian William Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Overdale Ashtead Surrey KT21 1PW |
Director Name | Mr John Rory Hamilton Maw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2011) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vogans Mill Mill Street London SE1 2BZ |
Secretary Name | Mr John Rory Hamilton Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2011) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vogans Mill Mill Street London SE1 2BZ |
Secretary Name | Ms Helen Senior |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2016) |
Role | Company Director |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Miss Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridgesventures.com |
---|---|
Email address | [email protected] |
Telephone | 020 72625566 |
Telephone region | London |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.5k at £1 | Bridges Trust 30.00% Ordinary B |
---|---|
4.2k at £1 | Michelle Caroline Giddens 28.20% Ordinary A |
4.2k at £1 | Philip William Newborough 28.20% Ordinary A |
2k at £1 | Antony David Ross 13.57% Ordinary A |
2 at £1 | 3i Holdings PLC 0.01% Ordinary A |
2 at £1 | Apax Partners Holdings LTD 0.01% Ordinary A |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 February 2003 | Delivered 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 2002 | Delivered 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 |
14 August 2017 | Change of details for Bridges Charitable Trust as a person with significant control on 22 February 2017 (2 pages) |
---|---|
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Termination of appointment of Millie Catherine Glennon as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Senior as a secretary on 19 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
5 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Miss Millie Catherine Glennon as a director (2 pages) |
12 January 2012 | Termination of appointment of Peter Williams as a director (1 page) |
12 January 2012 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
12 January 2012 | Termination of appointment of Ronald Cohen as a director (1 page) |
12 January 2012 | Termination of appointment of Nigel Doughty as a director (1 page) |
12 January 2012 | Termination of appointment of Peter Englander as a director (1 page) |
26 December 2011 | Termination of appointment of Michele Giddens as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a secretary (1 page) |
26 December 2011 | Termination of appointment of Antony Ross as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a director (1 page) |
26 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
22 December 2011 | Appointment of Ms Helen Senior as a secretary (1 page) |
30 November 2011 | Change of name notice (2 pages) |
30 November 2011 | Company name changed bridges ventures LIMITED\certificate issued on 30/11/11
|
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
17 August 2010 | Director's details changed for Michele Caroline Giddens on 13 August 2010 (2 pages) |
16 August 2010 | Amended full accounts made up to 31 March 2010 (23 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
28 May 2010 | Termination of appointment of Carolyn Maddox as a director (1 page) |
14 August 2009 | Director's change of particulars / michele giddens / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / antony ross / 10/12/2008 (1 page) |
14 August 2009 | Director's change of particulars / philip newborough / 15/10/2008 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (7 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Memorandum and Articles of Association (4 pages) |
10 September 2008 | Appointment terminated director chaitanya patel (1 page) |
10 September 2008 | Appointment terminated director gulam noon (1 page) |
10 September 2008 | Return made up to 13/08/08; full list of members (7 pages) |
10 September 2008 | Director's change of particulars / michele giddens / 12/08/2008 (1 page) |
3 September 2008 | Memorandum and Articles of Association (5 pages) |
27 August 2008 | Company name changed bridges community ventures LTD.\certificate issued on 01/09/08 (6 pages) |
7 August 2008 | Director and secretary appointed john rory hamilton maw (2 pages) |
28 July 2008 | Appointment terminated director ronald spinney (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 July 2008 | Appointment terminated secretary ian allen (1 page) |
20 June 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 October 2007 | Return made up to 13/08/07; full list of members (5 pages) |
15 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 13/08/06; full list of members (5 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (4 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (5 pages) |
24 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 August 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
31 October 2004 | Return made up to 13/08/04; full list of members
|
29 October 2004 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
18 November 2003 | Resolutions
|
27 August 2003 | Return made up to 13/08/03; full list of members (10 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 May 2003 | New director appointed (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | New director appointed (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 October 2002 | New director appointed (3 pages) |
4 September 2002 | Return made up to 26/07/02; full list of members
|
7 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 15 portland place london W1B 1PT (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (3 pages) |
19 March 2002 | Memorandum and Articles of Association (4 pages) |
8 March 2002 | Company name changed bridges community development ve ntures LIMITED\certificate issued on 08/03/02 (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Nc inc already adjusted 05/12/01 (2 pages) |
13 December 2001 | Ad 05/12/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
12 November 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (4 pages) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (2 pages) |
25 September 2001 | New director appointed (4 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Memorandum and Articles of Association (9 pages) |
28 August 2001 | Company name changed autoprize LIMITED\certificate issued on 28/08/01 (2 pages) |
13 August 2001 | Incorporation (13 pages) |