Company NameBridgepoint Capital (Nominees) 2 Limited
Company StatusDissolved
Company Number06215915
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Secretary NameMr Scott Thomas Kumar Mody
StatusClosed
Appointed05 October 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2022(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(2 years, 9 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
Appointed04 March 2014(6 years, 10 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 NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB

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 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
10 May 2022Application to strike the company off the register (4 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 June 2021Director's details changed for Mr William Nicholas Jackson on 1 June 2021 (2 pages)
15 June 2021Director's details changed for Mr Adam Maxwell Jones on 1 May 2021 (2 pages)
7 April 2021Confirmation statement made on 19 March 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)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
22 March 2019Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 (2 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 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)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(8 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(8 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)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(8 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(8 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(8 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)
4 March 2014Appointment of Mr Paul Richard Gunner as a director (2 pages)
4 March 2014Appointment of Mr Paul Richard Gunner as a director (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 William Nicholas Jackson on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr William Nicholas Jackson 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 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
19 December 2013Director's details changed for Patrick Adam Charles Fox on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Patrick Adam Charles Fox 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)
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)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 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)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 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)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 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)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (4 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (4 pages)
21 December 2009Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page)
21 December 2009Director's details changed for Patrick Adam Charles Fox on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Patrick Adam Charles Fox on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page)
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)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
23 April 2009Return made up to 17/04/09; full list of members
  • ANNOTATION Other The address of patrick adam charles fox, director of bridgepoint capital (nominees) 2 LIMITED, was replaced with a service address on 16/12/19 under section 1088 of the Companies Act 2006.
(4 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)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
22 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
18 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
18 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
18 April 2008Return made up to 17/04/08; full list of members
  • ANNOTATION Other The address of patrick adam charles fox, director, of bridgepoint capital (nominees) 2 LIMITED, was replaced with a service address on 17/12/19 under section 1088 of the Companies Act 2006
(4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
30 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 April 2007Incorporation (26 pages)
17 April 2007Incorporation
  • ANNOTATION Other The address of Patrick Adam Charles fox, director of bridgepoint capital (nominees) 2 LIMITED, was replaced with a service address on 3/010/2020 under section 1088 of the Companies Act 2006
(26 pages)