London
England And Wales
W1U 1FB
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Closed |
Appointed | 05 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 September 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Addison Grove London W4 1EP |
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Barry Lawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2008) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Honor Oak Road London SE23 3SQ |
Secretary Name | Rachel Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | bridgepoint.eu |
---|
Registered Address | 95 Wigmore Street London England And Wales W1U 1FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2015 | Delivered on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
31 October 2016 | Amended group of companies' accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 August 2015 | Registration of charge 048221420001, created on 11 August 2015 (22 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 March 2014 | Appointment of Charles Stuart John Barter as a director (2 pages) |
11 February 2014 | Registered 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 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Appointment of Paul Richard Gunner as a director (3 pages) |
24 September 2010 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
23 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 February 2009 | Appointment terminated director barry lawson (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 August 2007 | Accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 January 2007 | Resolutions
|
6 September 2006 | Director's particulars changed (1 page) |
26 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
8 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | Director resigned (1 page) |
7 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
1 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 February 2004 | New director appointed (2 pages) |
28 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 September 2003 | Company name changed gullpower LIMITED\certificate issued on 16/09/03 (2 pages) |
3 September 2003 | New director appointed (3 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Registered office changed on 23/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
5 July 2003 | Incorporation (7 pages) |