Company NameBridgepoint Capital Directorships Limited
Company StatusActive
Company Number05369393
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NameBridgepoint Europe Iii 'C' (GP) Limited

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(15 years, 7 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(16 years, 11 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(17 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
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(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
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(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Graham Dewhirst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopton Grove 21 Hopton Hall Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8EA
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
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
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
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(3 months, 2 weeks 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
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year after company formation)
Appointment Duration16 years (resigned 10 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameDavid Marsh Hankins
NationalityBritish
StatusResigned
Appointed17 February 2009(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2010)
RoleCompany Director
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(4 years, 11 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 Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2013(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgepoint.eu

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

2 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

2 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 March 2018Confirmation statement made on 18 February 2018 with updates (4 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)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 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)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(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)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(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)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 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 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 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)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
23 October 2013Appointment of Charles Stuart John Barter as a director (2 pages)
23 October 2013Appointment of Charles Stuart John Barter as a director (2 pages)
16 October 2013Termination of appointment of Alastair Gibbons as a director (1 page)
16 October 2013Termination of appointment of Alastair Gibbons as a director (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)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 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)
16 August 2012Termination of appointment of William Jackson as a director (1 page)
16 August 2012Termination of appointment of William Jackson as a director (1 page)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 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)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 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)
12 April 2010Termination of appointment of Alan Lewis as a director (2 pages)
12 April 2010Termination of appointment of Alan Lewis as a director (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankins as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankins as a secretary (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 Paul Richard Gunner on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Alan Stuart Lewis on 14 December 2009 (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 Benjamin Elliot Freeman on 14 December 2009 (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 Paul Richard Gunner on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for David Marsh Hankins on 14 December 2009 (1 page)
14 December 2009Director's details changed for Benjamin Elliot Freeman on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for David Marsh Hankins on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Alan Stuart Lewis on 14 December 2009 (2 pages)
11 November 2009Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages)
19 August 2009Director's change of particulars / paul gunner / 25/04/2008 (1 page)
19 August 2009Director's change of particulars / paul gunner / 25/04/2008 (1 page)
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)
5 March 2009Return made up to 18/02/09; full list of members
  • ANNOTATION Other The address of paul richard gunner, director of bridgepoint capital directorships LIMITED was replaced with a service address on 18/12/19 under section 1088 of the Companies Act 2006
(4 pages)
5 March 2009Return made up to 18/02/09; full list of members (4 pages)
2 March 2009Secretary appointed david marsh hankins (2 pages)
2 March 2009Secretary appointed david marsh hankins (2 pages)
6 February 2009Appointment terminated secretary barry lawson (1 page)
6 February 2009Appointment terminated secretary 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)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
18 February 2008Return made up to 18/02/08; full list of members
  • ANNOTATION Other The address of paul richard gunner, director of bridgepoint capital directorships LIMITED was replaced with a service address on 18/12/19 under section 1088 of the Companies Act 2006
(3 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
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)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
20 February 2007Return made up to 18/02/07; full list of members (3 pages)
20 February 2007Return made up to 18/02/07; full list of members
  • ANNOTATION Other The address of paul richard gunner, director of bridgepoint capital directorships LIMITED was replaced with a service address on 18/12/19 under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (date) under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(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)
18 May 2006New director appointed
  • ANNOTATION Other The address of paul richard gunner, director of bridgepoint capital directorships LIMITED was replaced with a service address on 18/12/19 under section 1088 of the Companies Act 2006
(2 pages)
18 May 2006New director appointed (2 pages)
15 March 2006Return made up to 18/02/06; full list of members (9 pages)
15 March 2006Return made up to 18/02/06; full list of members (9 pages)
19 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
19 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 January 2006Memorandum and Articles of Association (14 pages)
6 January 2006Memorandum and Articles of Association (14 pages)
20 December 2005Company name changed bridgepoint europe iii 'c' (gp) LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed bridgepoint europe iii 'c' (gp) LIMITED\certificate issued on 20/12/05 (2 pages)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
15 March 2005New director appointed (4 pages)
15 March 2005New director appointed (4 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (5 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005Secretary resigned (1 page)
18 February 2005Incorporation (19 pages)
18 February 2005Incorporation (19 pages)