Company NameBridgepoint Capital Partners Limited
Company StatusActive
Company Number04784441
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Paul Koziarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed12 August 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Barry Lawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2008)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 21 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2014(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitebridgepoint.eu
Telephone020 70343500
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
17 November 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
18 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(6 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 March 2014Appointment of Charles Stuart John Barter as a director (2 pages)
5 March 2014Appointment of Charles Stuart John Barter as a director (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
17 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 17 December 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
24 September 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
2 July 2009Return made up to 02/06/09; full list of members (3 pages)
2 July 2009Return made up to 02/06/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 February 2009Appointment terminated director barry lawson (1 page)
6 February 2009Appointment terminated director barry lawson (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
18 June 2005Director resigned (1 page)
17 June 2005Return made up to 02/06/05; full list of members (7 pages)
17 June 2005Return made up to 02/06/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 September 2003Company name changed highmans LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed highmans LIMITED\certificate issued on 16/09/03 (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 August 2003New director appointed (3 pages)
23 August 2003New director appointed (3 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 August 2003New director appointed (3 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2003New director appointed (3 pages)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
2 June 2003Incorporation (7 pages)
2 June 2003Incorporation (7 pages)