Company NameBridges Community Ventures (General Partner) Limited
Company StatusActive
Company Number04395822
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameAbigail Williams
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMillie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Hillgate Place
London
W8 7SS
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton House Chapel Lane
Padworth Common
Reading
RG7 4QE
Secretary NameMr Stephen James Tilton
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address5a Nottingham Mansions
Nottingham Street
London
W1U 5EN
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 30 April 2010)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameMr Tom Tar Singh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastbrook House 10 Church Street
Upwey
Weymouth
Dorset
DT3 5QB
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2011)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Secretary NameIan William Allen
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 1 month 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, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 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, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2011)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address70 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameMrs Helen Alice Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 8 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(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr David Michael Oglesby
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Stephen James Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Giuseppe Catarozzo
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2023)
RoleFinancial Operations & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgesventures.com
Email address[email protected]

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

1 at £1Bridges Ventures Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,276
Net Worth£1
Cash£405
Current Liabilities£405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 July 2018Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page)
24 April 2018Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (2 pages)
24 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Register 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 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Register 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 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
20 January 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 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 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)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts made up to 31 March 2012 (11 pages)
16 August 2012Accounts made up to 31 March 2012 (11 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 February 2012Appointment of Ms Millie Catherine Glennon as a director (2 pages)
9 February 2012Appointment of Ms Millie Catherine Glennon as a director (2 pages)
26 December 2011Termination of appointment of John Maw as a secretary (1 page)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
26 December 2011Termination of appointment of John Maw 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 Philip Newborough as a director (1 page)
26 December 2011Termination of appointment of Antony Ross as a director (1 page)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
26 December 2011Termination of appointment of Michele Giddens as a director (1 page)
26 December 2011Termination of appointment of Ronald Cohen as a director (1 page)
26 December 2011Termination of appointment of Ronald Cohen as a director (1 page)
26 December 2011Termination of appointment of John Maw as a director (1 page)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
3 June 2011Accounts made up to 31 March 2011 (11 pages)
3 June 2011Accounts made up to 31 March 2011 (11 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
19 July 2010Accounts made up to 31 March 2010 (11 pages)
19 July 2010Accounts made up to 31 March 2010 (11 pages)
1 June 2010Termination of appointment of Carolyn Maddox as a director (1 page)
1 June 2010Termination of appointment of Carolyn Maddox as a director (1 page)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Carolyn Lucy Maddox on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Carolyn Lucy Maddox on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Philip William Newborough on 22 February 2010 (2 pages)
5 March 2010Director's details changed for Michele Caroline Giddens on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Michele Caroline Giddens on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr Philip William Newborough on 22 February 2010 (2 pages)
5 March 2010Director's details changed for Michele Caroline Giddens on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Carolyn Lucy Maddox on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
12 November 2009Accounts made up to 31 March 2009 (11 pages)
12 November 2009Accounts made up to 31 March 2009 (11 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Director's change of particulars / philip newborough / 15/10/2008 (2 pages)
6 March 2009Director's change of particulars / antony ross / 10/12/2008 (1 page)
6 March 2009Director's change of particulars / philip newborough / 15/10/2008 (2 pages)
6 March 2009Director's change of particulars / antony ross / 10/12/2008 (1 page)
20 August 2008Return made up to 28/02/08; full list of members (8 pages)
20 August 2008Return made up to 28/02/08; full list of members (8 pages)
15 August 2008Accounts made up to 31 March 2007 (11 pages)
15 August 2008Accounts made up to 31 March 2007 (11 pages)
15 August 2008Accounts made up to 31 March 2008 (11 pages)
15 August 2008Accounts made up to 31 March 2008 (11 pages)
7 August 2008Director and secretary appointed john rory hamilton maw (2 pages)
7 August 2008Director and secretary appointed john rory hamilton maw (2 pages)
17 July 2008Appointment terminated secretary ian allen (1 page)
17 July 2008Appointment terminated secretary ian allen (1 page)
15 July 2008Auditor's resignation (1 page)
15 July 2008Auditor's resignation (1 page)
3 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Accounts made up to 31 March 2006 (19 pages)
5 February 2007Accounts made up to 31 March 2006 (19 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
5 February 2006Accounts made up to 31 March 2005 (10 pages)
5 February 2006Accounts made up to 31 March 2005 (10 pages)
12 January 2006Section 394 (1 page)
12 January 2006Section 394 (1 page)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (2 pages)
5 February 2005Accounts made up to 31 March 2004 (10 pages)
5 February 2005Accounts made up to 31 March 2004 (10 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
18 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Accounts made up to 31 March 2003 (10 pages)
19 January 2004Accounts made up to 31 March 2003 (10 pages)
13 April 2003Return made up to 15/03/03; full list of members (8 pages)
13 April 2003Return made up to 15/03/03; full list of members (8 pages)
3 August 2002New director appointed (4 pages)
3 August 2002New director appointed (4 pages)
3 August 2002New director appointed (3 pages)
3 August 2002New director appointed (3 pages)
10 June 2002Registered office changed on 10/06/02 from: 15 portland place london W1B 1PT (1 page)
10 June 2002Registered office changed on 10/06/02 from: 15 portland place london W1B 1PT (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Memorandum and Articles of Association (10 pages)
10 April 2002Memorandum and Articles of Association (10 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2002New director appointed (3 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
25 March 2002Company name changed amberfocal LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed amberfocal LIMITED\certificate issued on 25/03/02 (2 pages)
15 March 2002Incorporation (17 pages)
15 March 2002Incorporation (17 pages)