Company NameBridgepoint Partners Limited
Company StatusDissolved
Company Number04822142
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NameGullpower Limited

Business Activity

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

Directors

Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 29 December 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(7 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 29 December 2020)
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
StatusClosed
Appointed04 March 2014(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameMr Scott Thomas Kumar Mody
StatusClosed
Appointed05 October 2020(17 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 29 December 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
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(1 month, 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(1 month, 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(6 months, 2 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
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 6 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 NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitebridgepoint.eu

Location

Registered Address95 Wigmore Street
London
England And Wales
W1U 1FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 August 2015Delivered on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
31 October 2016Amended group of companies' accounts made up to 31 December 2015 (10 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 August 2015Registration of charge 048221420001, created on 11 August 2015 (22 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(6 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 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)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 July 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)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 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)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 5 July 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)
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)
23 July 2009Return made up to 05/07/09; full list of members (3 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)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
20 August 2007Accounts made up to 31 December 2006 (5 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Director's particulars changed (1 page)
26 July 2006Accounts made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 05/07/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
8 August 2005Return made up to 05/07/05; full list of members (7 pages)
18 June 2005New director appointed (4 pages)
18 June 2005New director appointed (4 pages)
18 June 2005Director resigned (1 page)
7 April 2005Accounts made up to 31 December 2004 (5 pages)
1 December 2004Director's particulars changed (1 page)
19 August 2004Return made up to 05/07/04; full list of members (7 pages)
5 February 2004New director appointed (2 pages)
28 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 September 2003Company name changed gullpower LIMITED\certificate issued on 16/09/03 (2 pages)
3 September 2003New director appointed (3 pages)
23 August 2003Secretary resigned (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 2003Registered office changed on 23/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
5 July 2003Incorporation (7 pages)