Company NameKingsbridge Capital Advisors Limited
DirectorMathias Gerhard Hink
Company StatusActive
Company Number04441046
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 12 months ago)

Business Activity

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

Directors

Director NameDr Mathias Gerhard Hink
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary NameMr Bryan Niel Redpath
NationalityBritish
StatusCurrent
Appointed01 June 2004(2 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Director NameMr James Rupert Charles Strachwitz
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleFinancier
Correspondence AddressFriedastrasse 3
Munich
D-81479
Germany
Director NameJames Pockney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
45-47 Courtfield Road
London
SW7 4DB
Secretary NameMr James Rupert Charles Strachwitz
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleFinancier
Correspondence AddressFriedastrasse 3
Munich
D-81479
Germany
Director NameMr John David Arnold Wallinger
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Grey
Basingstoke
Hampshire
RG25 2RD
Director NameDr Geza Martin Toth Feher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 August 2002(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2004)
RoleAttorney At Law
Correspondence Address20 Queens Road
Kingston Upon Thames
Surrey
KT2 7SN
Director NamePetros Linou Florides
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2004)
RoleFinance Professional
Correspondence Address23 Ash Grove
Palmers Green
London
N13 5AE
Director NameDr Ion Nicolae Christian Florescu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2003(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleFund Manager
Correspondence Address57 Gerard Road
London
SW13 9QH
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameJeff Landle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2010)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address120 Echo Hill Drive
Stamford
Connecticut 06903
United States
Director NameDdr Alexander Schweickhardt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2012)
RoleChief Executive Officer
Country of ResidenceAustria
Correspondence AddressStubenring 18
1010 Vienna
Vienna
1010
Director NameMohamed Amersi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleBanker
Correspondence AddressFlat 3
98 Park Street
London
W1K 6NZ
Director NameMr Bryan Niel Redpath
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Stefan Henrich
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2010(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekgbcap.com

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Kingsbridge Capital Investments LTD
51.64%
Preference
28.1k at £1Kingsbridge Capital Investments LTD
48.36%
Ordinary

Financials

Year2014
Net Worth£1,113,950
Cash£53,286
Current Liabilities£443,931

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

3 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Confirmation statement made on 3 April 2022 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 December 2021 (3 pages)
26 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022Micro company accounts made up to 31 December 2020 (3 pages)
25 October 2022Confirmation statement made on 3 April 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Unaudited abridged accounts made up to 31 December 2018 (6 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 March 2019Termination of appointment of David Keith Elstein as a director on 21 March 2019 (1 page)
28 March 2019Termination of appointment of John David Arnold Wallinger as a director on 21 March 2019 (1 page)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Bryan Niel Redpath as a director on 10 March 2018 (1 page)
9 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 September 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 58,100
(8 pages)
21 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 58,100
(8 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 58,100
(8 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 58,100
(8 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Termination of appointment of Stefan Henrich as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Stefan Henrich as a director on 27 February 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 58,100
(9 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 58,100
(9 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
3 June 2013Director's details changed for Dr Mathias Gerhard Hink on 18 June 2012 (2 pages)
3 June 2013Director's details changed for Dr Mathias Gerhard Hink on 18 June 2012 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 November 2012Termination of appointment of Alexander Schweickhardt as a director (1 page)
27 November 2012Termination of appointment of Alexander Schweickhardt as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
21 February 2012Full accounts made up to 31 December 2010 (18 pages)
21 February 2012Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
16 September 2010Termination of appointment of Jeff Landle as a director (1 page)
16 September 2010Termination of appointment of Jeff Landle as a director (1 page)
16 July 2010Full accounts made up to 31 December 2009 (17 pages)
16 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Director's details changed for Ddr Alexander Schweickhardt on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jeff Landle on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Ddr Alexander Schweickhardt on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Jeff Landle on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jeff Landle on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Ddr Alexander Schweickhardt on 1 January 2010 (2 pages)
2 July 2010Appointment of Mr Stefan Henrich as a director (2 pages)
2 July 2010Appointment of Mr Stefan Henrich as a director (2 pages)
28 January 2010Appointment of Mr Bryan Niel Redpath as a director (2 pages)
28 January 2010Appointment of Mr Bryan Niel Redpath as a director (2 pages)
11 January 2010Termination of appointment of Ion Florescu as a director (1 page)
11 January 2010Termination of appointment of Ion Florescu as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
2 June 2009Return made up to 17/05/09; full list of members (5 pages)
2 June 2009Return made up to 17/05/09; full list of members (5 pages)
5 February 2009Appointment terminated director mohamed amersi (1 page)
5 February 2009Appointment terminated director mohamed amersi (1 page)
21 October 2008Return made up to 17/05/08; full list of members (6 pages)
21 October 2008Return made up to 17/05/08; full list of members (6 pages)
13 October 2008Full accounts made up to 31 December 2007 (22 pages)
13 October 2008Full accounts made up to 31 December 2007 (22 pages)
13 August 2008Director appointed alexander schweickhardt logged form (2 pages)
13 August 2008Director appointed mohamed amersi logged form (2 pages)
13 August 2008Director appointed mohamed amersi logged form (2 pages)
13 August 2008Director appointed david keith elstein logged form (2 pages)
13 August 2008Director appointed jeff landle logged form (2 pages)
13 August 2008Director appointed jeff landle logged form (2 pages)
13 August 2008Director appointed alexander schweickhardt logged form (2 pages)
13 August 2008Director appointed david keith elstein logged form (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
14 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2007Full accounts made up to 31 December 2006 (15 pages)
10 April 2007Full accounts made up to 31 December 2006 (15 pages)
14 August 2006Full accounts made up to 31 December 2005 (13 pages)
14 August 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Return made up to 17/05/06; full list of members (7 pages)
13 June 2006Return made up to 17/05/06; full list of members (7 pages)
28 December 2005Full accounts made up to 30 September 2004 (24 pages)
28 December 2005Full accounts made up to 30 September 2004 (24 pages)
30 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2005Registered office changed on 10/01/05 from: 134 lots road london SW10 0RJ (1 page)
10 January 2005Registered office changed on 10/01/05 from: 134 lots road london SW10 0RJ (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
22 September 2004Full accounts made up to 30 September 2003 (14 pages)
22 September 2004Full accounts made up to 30 September 2003 (14 pages)
5 July 2004New secretary appointed (1 page)
5 July 2004New secretary appointed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
7 February 2004Director's particulars changed (1 page)
7 February 2004Director's particulars changed (1 page)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
2 April 2003Ad 11/03/03--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2003Ad 11/03/03--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
25 January 2003Nc inc already adjusted 13/09/02 (1 page)
25 January 2003Nc inc already adjusted 13/09/02 (1 page)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002Company name changed kingsbridge capital LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed kingsbridge capital LIMITED\certificate issued on 30/08/02 (2 pages)
26 June 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
26 June 2002Ad 17/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
26 June 2002Ad 17/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
17 May 2002Incorporation (17 pages)
17 May 2002Incorporation (17 pages)