London
W1H 7EJ
Director Name | Ms Rachel Clare Thompson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(17 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Graham Dewhirst |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopton Grove 21 Hopton Hall Lane Upper Hopton Mirfield West Yorkshire WF14 8EA |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oakleigh Avenue Whetstone London N20 9JJ |
Director Name | Mr Alastair Ronald Gibbons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hazlewell Road London SW15 6LU |
Director Name | Mr Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Addison Grove London W4 1EP |
Director Name | William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Napier Avenue London SW6 3PS |
Director Name | Mr Alan Stuart Lewis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Farm Farleigh Road Backwell Bristol North Somerset BS48 3PE |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fuaran Southcliffe Port Patrick Stranraer Wigtownshire DG9 8LE Scotland |
Secretary Name | Mr Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Honor Oak Road London SE23 3SQ |
Director Name | Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Norton House Bath Road Norton St Philip Somerset BA2 7LW |
Director Name | Martin Shires |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2016) |
Role | Chartered Accountant |
Country of Residence | Guernsey Channel Islands |
Correspondence Address | Martello Court Admiral Park St Peters Port Guernsey GY1 3HB |
Director Name | Carola Zoni |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Jason Paul Richards |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 29 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Martello Court Admiral Park St Peter Port Guernsey GY1 3HB |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Secretary Name | Rachel Clare Thompson |
---|---|
Status | Resigned |
Appointed | 28 July 2020(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Cosign Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2020) |
Correspondence Address | Martello Court PO Box 119 Admiral Park St Peter Port Guernsey GY1 3HB |
Director Name | Spread Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2020) |
Correspondence Address | Martello Court PO Box 119 Admiral Park St Peter Port Guernsey GY1 3HB |
Secretary Name | Cosign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2020) |
Correspondence Address | Martello Court PO Box 119 Admiral Park St Peter Port Channel Islands GY1 3HB |
Website | bridgepoint.eu |
---|
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £0.01 | Commerce House Trustees LTD 83.33% Ordinary A |
---|---|
2 at £1 | Bridgepoint Advisers (Holdings) 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,104,927 |
Cash | £114,349 |
Current Liabilities | £748,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
27 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 September 2022 | Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 September 2022 | Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages) |
12 September 2022 | Registered 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) |
10 March 2022 | Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
2 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 August 2020 | Appointment of Charles Stuart John Barter as a director on 28 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Jason Paul Richards as a director on 28 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Cosign Services Limited as a director on 28 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Cosign Limited as a secretary on 28 July 2020 (1 page) |
31 July 2020 | Appointment of Mr Paul Richard Gunner as a director on 28 July 2020 (2 pages) |
31 July 2020 | Appointment of Rachel Clare Thompson as a secretary on 28 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Spread Services Limited as a director on 28 July 2020 (1 page) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
14 November 2018 | Memorandum and Articles of Association (10 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice (2 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Notification of Intertrust N.V. as a person with significant control on 6 April 2016 (1 page) |
17 May 2018 | Cessation of Commerce House Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
27 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
19 January 2018 | Appointment of Jason Paul Richards as a director on 29 December 2017 (2 pages) |
19 January 2018 | Termination of appointment of Carola Zoni as a director on 29 December 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Appointment of Carola Zoni as a director on 30 March 2016 (2 pages) |
8 April 2016 | Appointment of Carola Zoni as a director on 30 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Martin Shires as a director on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin Shires as a director on 30 March 2016 (1 page) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Cosign Services Limited on 18 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Cosign Services Limited on 18 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Spread Services Limited on 18 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Spread Services Limited on 18 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Cosign Limited on 18 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Cosign Limited on 18 February 2010 (2 pages) |
4 November 2009 | Appointment of Martin Shires as a director (3 pages) |
4 November 2009 | Appointment of Martin Shires as a director (3 pages) |
16 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 18/02/07; full list of members (6 pages) |
31 May 2007 | Return made up to 18/02/07; full list of members (6 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 18/02/06; full list of members
|
31 March 2006 | Return made up to 18/02/06; full list of members
|
18 January 2006 | Resolutions
|
18 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 January 2006 | Nc inc already adjusted 14/10/05 (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 January 2006 | Nc inc already adjusted 14/10/05 (1 page) |
24 November 2005 | Ad 14/10/05--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Ad 14/10/05--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New director appointed (11 pages) |
17 November 2005 | New director appointed (11 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (11 pages) |
17 November 2005 | New director appointed (11 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Memorandum and Articles of Association (11 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Memorandum and Articles of Association (11 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
8 November 2005 | Company name changed bridgepoint europe iii 'e' (gp) LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed bridgepoint europe iii 'e' (gp) LIMITED\certificate issued on 08/11/05 (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (5 pages) |
15 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | Director resigned (1 page) |
18 February 2005 | Incorporation (19 pages) |
18 February 2005 | Incorporation (19 pages) |