Company NameBridges Community Ventures Nominees Limited
Company StatusActive
Company Number04444612
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

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
StatusCurrent
Appointed19 December 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Secretary NameMr Paul David Richings
StatusCurrent
Appointed01 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
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, 7 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, 7 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
Appointed11 June 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Hillgate Place
London
W8 7SS
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton House Chapel Lane
Padworth Common
Reading
RG7 4QE
Secretary NameMr Stephen James Tilton
NationalityBritish
StatusResigned
Appointed11 June 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2006)
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
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2010)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 11 months 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(3 years, 11 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, 1 month 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, 1 month 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, 6 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, 8 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, 2 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, 2 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 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
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgesventures.com
Email address[email protected]
Telephone020 74026519
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

1 at £1Bridges Ventures Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

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 Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 June 2019Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 July 2018Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page)
23 May 2018Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Appointment of Mr Simon David Ringer 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)
19 July 2017Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
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)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 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)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 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)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 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 director (1 page)
26 December 2011Termination of appointment of Antony Ross as a director (1 page)
26 December 2011Termination of appointment of Michele Giddens as a director (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 Antony Ross as a director (1 page)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
26 December 2011Termination of appointment of John Maw as a secretary (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)
3 June 2011Full accounts made up to 31 March 2011 (11 pages)
3 June 2011Full accounts made up to 31 March 2011 (11 pages)
23 May 2011Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages)
23 May 2011Director's details changed for Ms Michele Caroline Giddens on 23 May 2010 (2 pages)
23 May 2011Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Ms Michele Caroline Giddens on 23 May 2010 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
8 July 2010Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
28 May 2010Termination of appointment of Carolyn Maddox as a director (1 page)
28 May 2010Termination of appointment of Carolyn Maddox as a director (1 page)
27 May 2010Termination of appointment of Carolyn Maddox as a director (1 page)
27 May 2010Termination of appointment of Carolyn Maddox as a director (1 page)
12 November 2009Full accounts made up to 31 March 2009 (11 pages)
12 November 2009Full accounts made up to 31 March 2009 (11 pages)
3 June 2009Director's change of particulars / philip newborough / 15/10/2008 (1 page)
3 June 2009Director's change of particulars / michele giddens / 01/05/2009 (1 page)
3 June 2009Director's change of particulars / antony ross / 10/12/2008 (1 page)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / michele giddens / 01/05/2009 (1 page)
3 June 2009Director's change of particulars / antony ross / 10/12/2008 (1 page)
3 June 2009Director's change of particulars / philip newborough / 15/10/2008 (1 page)
15 August 2008Full accounts made up to 31 March 2008 (11 pages)
15 August 2008Full accounts made up to 31 March 2007 (11 pages)
15 August 2008Full accounts made up to 31 March 2007 (11 pages)
15 August 2008Full accounts 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)
14 July 2008Auditor's resignation (1 page)
14 July 2008Auditor's resignation (1 page)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 July 2007Return made up to 22/05/07; full list of members (2 pages)
9 July 2007Return made up to 22/05/07; full list of members (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
12 January 2006Section 394 (1 page)
12 January 2006Section 394 (1 page)
31 May 2005Return made up to 22/05/05; full list of members (8 pages)
31 May 2005Return made up to 22/05/05; full list of members (8 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
25 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 November 2002Registered office changed on 02/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 November 2002Registered office changed on 02/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
18 July 2002New director appointed (4 pages)
18 July 2002New director appointed (4 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
17 June 2002Company name changed bellflat LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed bellflat LIMITED\certificate issued on 17/06/02 (2 pages)
22 May 2002Incorporation (17 pages)
22 May 2002Incorporation (17 pages)