Company NameBe Ii Investments (GP) Limited
Company StatusDissolved
Company Number06279634
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Dissolution Date2 August 2022 (1 year, 7 months ago)
Previous NamesRomanyfield Limited and Bridgepoint Europe Iv (GP) 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
Appointed03 October 2007(3 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 02 August 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameMr Scott Thomas Kumar Mody
StatusClosed
Appointed05 October 2020(13 years, 3 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, 7 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
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2022(14 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 02 August 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed03 October 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed17 February 2009(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(2 years, 7 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 Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(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)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(6 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(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)
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 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 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
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 Paul Richard Gunner on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
17 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)
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)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 14 June 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)
20 August 2012Termination of appointment of William Jackson as a director (1 page)
20 August 2012Termination of appointment of William Jackson as a director (1 page)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 14 June 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)
15 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 June 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)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 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)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 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)
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 2009Secretary's details changed for David Marsh Hankin on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Secretary's details changed for David Marsh Hankin on 14 December 2009 (1 page)
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 Benjamin Elliot Freeman on 14 December 2009 (2 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
2 April 2009Memorandum and Articles of Association (19 pages)
2 April 2009Memorandum and Articles of Association (19 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
25 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
21 March 2009Company name changed bridgepoint europe iv (gp) LIMITED\certificate issued on 23/03/09 (2 pages)
21 March 2009Company name changed bridgepoint europe iv (gp) LIMITED\certificate issued on 23/03/09 (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
6 February 2009Appointment terminated secretary barry lawson (2 pages)
6 February 2009Appointment terminated secretary barry lawson (2 pages)
30 December 2008Director appointed charles stuart john barter (3 pages)
30 December 2008Director appointed charles stuart john barter (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 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)
10 October 2007Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (4 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
8 October 2007Company name changed romanyfield LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed romanyfield LIMITED\certificate issued on 08/10/07 (2 pages)
14 June 2007Incorporation (25 pages)
14 June 2007Incorporation (25 pages)