London
W1H 7BP
Director Name | Abigail Williams |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Ms Michele Caroline Giddens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Hillgate Place London W8 7SS |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton House Chapel Lane Padworth Common Reading RG7 4QE |
Secretary Name | Mr Stephen James Tilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Nottingham Mansions Nottingham Street London W1U 5EN |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 April 2010) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Director Name | Mr Tom Tar Singh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 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 Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2011) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Secretary Name | Ian William Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 1 month 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, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 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, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2011) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 8 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(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr David Michael Oglesby |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Giuseppe Catarozzo |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2023) |
Role | Financial Operations & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridgesventures.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Bridges Ventures Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,276 |
Net Worth | £1 |
Cash | £405 |
Current Liabilities | £405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2018 | Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page) |
24 April 2018 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP (1 page) |
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 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 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) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Accounts made up to 31 March 2012 (11 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
26 December 2011 | Termination of appointment of John Maw as a secretary (1 page) |
26 December 2011 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
26 December 2011 | Termination of appointment of John Maw 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 Philip Newborough as a director (1 page) |
26 December 2011 | Termination of appointment of Antony Ross as a director (1 page) |
26 December 2011 | Termination of appointment of Philip Newborough 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 Ronald Cohen as a director (1 page) |
26 December 2011 | Termination of appointment of Ronald Cohen as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a director (1 page) |
26 December 2011 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
3 June 2011 | Accounts made up to 31 March 2011 (11 pages) |
3 June 2011 | Accounts made up to 31 March 2011 (11 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
19 July 2010 | Accounts made up to 31 March 2010 (11 pages) |
19 July 2010 | Accounts made up to 31 March 2010 (11 pages) |
1 June 2010 | Termination of appointment of Carolyn Maddox as a director (1 page) |
1 June 2010 | Termination of appointment of Carolyn Maddox as a director (1 page) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Carolyn Lucy Maddox on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Carolyn Lucy Maddox on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Philip William Newborough on 22 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michele Caroline Giddens on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Michele Caroline Giddens on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Mr Philip William Newborough on 22 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michele Caroline Giddens on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Carolyn Lucy Maddox on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
12 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
12 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 March 2009 | Director's change of particulars / philip newborough / 15/10/2008 (2 pages) |
6 March 2009 | Director's change of particulars / antony ross / 10/12/2008 (1 page) |
6 March 2009 | Director's change of particulars / philip newborough / 15/10/2008 (2 pages) |
6 March 2009 | Director's change of particulars / antony ross / 10/12/2008 (1 page) |
20 August 2008 | Return made up to 28/02/08; full list of members (8 pages) |
20 August 2008 | Return made up to 28/02/08; full list of members (8 pages) |
15 August 2008 | Accounts made up to 31 March 2007 (11 pages) |
15 August 2008 | Accounts made up to 31 March 2007 (11 pages) |
15 August 2008 | Accounts made up to 31 March 2008 (11 pages) |
15 August 2008 | Accounts made up to 31 March 2008 (11 pages) |
7 August 2008 | Director and secretary appointed john rory hamilton maw (2 pages) |
7 August 2008 | Director and secretary appointed john rory hamilton maw (2 pages) |
17 July 2008 | Appointment terminated secretary ian allen (1 page) |
17 July 2008 | Appointment terminated secretary ian allen (1 page) |
15 July 2008 | Auditor's resignation (1 page) |
15 July 2008 | Auditor's resignation (1 page) |
3 April 2007 | Return made up to 28/02/07; full list of members
|
3 April 2007 | Return made up to 28/02/07; full list of members
|
5 February 2007 | Accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (19 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
5 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | Section 394 (1 page) |
12 January 2006 | Section 394 (1 page) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (2 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 15/03/04; full list of members
|
18 March 2004 | Return made up to 15/03/04; full list of members
|
19 January 2004 | Accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Accounts made up to 31 March 2003 (10 pages) |
13 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
3 August 2002 | New director appointed (4 pages) |
3 August 2002 | New director appointed (4 pages) |
3 August 2002 | New director appointed (3 pages) |
3 August 2002 | New director appointed (3 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 15 portland place london W1B 1PT (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 15 portland place london W1B 1PT (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Memorandum and Articles of Association (10 pages) |
10 April 2002 | Memorandum and Articles of Association (10 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 2002 | New director appointed (3 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
25 March 2002 | Company name changed amberfocal LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed amberfocal LIMITED\certificate issued on 25/03/02 (2 pages) |
15 March 2002 | Incorporation (17 pages) |
15 March 2002 | Incorporation (17 pages) |