Company NameIslandbridge Capital Limited
Company StatusActive
Company Number06387449
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Michael McCarthy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 Albemarle Street
London
W1S 4HR
Director NameMr Andrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(5 years after company formation)
Appointment Duration11 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Albemarle Street
London
W1S 4HR
Director NameMr Gary Patrick Couch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Albemarle Street
London
W1S 4HR
Secretary NameColin Hill
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Cottage
Long Street, Enford
Pewsey
SN9 6DD
Director NameGavin Stephen Brown
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2008(9 months, 4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 May 2009)
RoleChief Financial Officer
Correspondence Address22 Chipstead Lane
Riverhead
Sevenoaks
Kent
TN13 2AG
Secretary NameGavin Stephen Brown
NationalityBritish
StatusResigned
Appointed27 July 2008(9 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2009)
RoleChief Financial Officer
Correspondence Address22 Chipstead Lane
Riverhead
Sevenoaks
Kent
TN13 2AG
Director NameMr Douglas Jonathan Bendle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruton Street
London
W1J 6QH
Secretary NameMr Douglas Jonathan Bendle
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruton Street
London
W1J 6QH
Director NameMr Michael Wayne Davis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(2 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address25 Bruton Street
London
W1J 6QH
Secretary NameMr Michael Wayne Davis
StatusResigned
Appointed28 September 2010(2 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2012)
RoleCompany Director
Correspondence Address25 Bruton Street
London
W1J 6QH
Secretary NameMr Russell David Elam
StatusResigned
Appointed31 December 2012(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2018)
RoleCompany Director
Correspondence Address25 Bruton Street
London
W1J 6QH
Director NameMr Russell David Elam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address25 Bruton Street
London
W1J 6QH
Director NameMr Heath Alec James Davies
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 Bruton Street
London
W1J 6QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteib-capital.com
Telephone020 34051040
Telephone regionLondon

Location

Registered Address18/19 Albemarle Street
London
W1S 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Islandbridge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£734,852
Net Worth£128,598
Cash£207,301
Current Liabilities£292,824

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

27 July 2009Delivered on: 30 July 2009
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over the deposit balance standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

7 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
26 April 2023Full accounts made up to 31 December 2022 (28 pages)
18 April 2023Notification of Islandbridge Group Limited as a person with significant control on 18 April 2023 (2 pages)
18 April 2023Cessation of Gary Patrick Couch as a person with significant control on 18 April 2023 (1 page)
18 April 2023Cessation of Joseph Michael Mccarthy as a person with significant control on 18 April 2023 (1 page)
11 April 2023Registered office address changed from 18 /19 Albemarle Street Albemarle Street London W1S 4HR England to 18/19 Albemarle Street London W1S 4HR on 11 April 2023 (1 page)
17 March 2023Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 17 March 2023 (2 pages)
17 March 2023Notification of Gary Patrick Couch as a person with significant control on 17 March 2023 (2 pages)
10 February 2023Registered office address changed from 18 Albemarle Street London W1S 4HR England to 18 /19 Albemarle Street Albemarle Street London W1S 4HR on 10 February 2023 (1 page)
31 October 2022Director's details changed for Mr Joseph Michael Mccarthy on 1 July 2022 (2 pages)
31 October 2022Director's details changed for Mr Joseph Michael Mccarthy on 1 July 2022 (2 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
31 October 2022Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 1 July 2022 (2 pages)
28 September 2022Registered office address changed from 25 Bruton Street London W1J 6QH to 18 Albemarle Street London W1S 4HR on 28 September 2022 (1 page)
31 March 2022Full accounts made up to 31 December 2021 (31 pages)
30 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 October 2021Satisfaction of charge 1 in full (1 page)
10 September 2021Full accounts made up to 31 December 2020 (31 pages)
23 December 2020Full accounts made up to 31 December 2019 (30 pages)
17 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2020Appointment of Mr Gary Patrick Couch as a director on 18 August 2020 (2 pages)
17 December 2019Termination of appointment of Heath Alec James Davies as a director on 5 December 2019 (1 page)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (28 pages)
30 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
5 September 2018Termination of appointment of Russell David Elam as a secretary on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Russell David Elam as a director on 5 September 2018 (1 page)
23 July 2018Appointment of Mr Heath Alec James Davies as a director on 23 July 2018 (2 pages)
27 April 2018Full accounts made up to 31 December 2017 (28 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(4 pages)
24 November 2014Director's details changed for Mr Russell David Elam on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Russell David Elam on 24 November 2014 (2 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(4 pages)
9 June 2014Full accounts made up to 31 December 2013 (25 pages)
9 June 2014Full accounts made up to 31 December 2013 (25 pages)
16 December 2013Appointment of Mr Russell David Elam as a director (2 pages)
16 December 2013Appointment of Mr Russell David Elam as a director (2 pages)
13 December 2013Auditor's resignation (1 page)
13 December 2013Auditor's resignation (1 page)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,000
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,000
(4 pages)
15 April 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Full accounts made up to 31 December 2012 (18 pages)
11 February 2013Appointment of Mr Russell David Elam as a secretary (1 page)
11 February 2013Appointment of Mr Russell David Elam as a secretary (1 page)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
19 October 2012Appointment of Mr Andrew Nigel Harrison as a director (2 pages)
19 October 2012Appointment of Mr Andrew Nigel Harrison as a director (2 pages)
25 September 2012Termination of appointment of Michael Davis as a director (1 page)
25 September 2012Termination of appointment of Michael Davis as a secretary (1 page)
25 September 2012Termination of appointment of Michael Davis as a director (1 page)
25 September 2012Termination of appointment of Michael Davis as a secretary (1 page)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
14 April 2011Full accounts made up to 31 December 2010 (18 pages)
14 April 2011Full accounts made up to 31 December 2010 (18 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mr Michael Wayne Dorset on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Michael Wayne Dorset on 13 October 2010 (2 pages)
28 September 2010Termination of appointment of Douglas Bendle as a secretary (1 page)
28 September 2010Appointment of Mr Michael Wayne Davis as a secretary (1 page)
28 September 2010Termination of appointment of Douglas Bendle as a director (1 page)
28 September 2010Appointment of Mr Michael Wayne Davis as a secretary (1 page)
28 September 2010Appointment of Mr Michael Wayne Dorset as a director (2 pages)
28 September 2010Appointment of Mr Michael Wayne Dorset as a director (2 pages)
28 September 2010Termination of appointment of Douglas Bendle as a director (1 page)
28 September 2010Termination of appointment of Douglas Bendle as a secretary (1 page)
17 May 2010Full accounts made up to 31 December 2009 (18 pages)
17 May 2010Full accounts made up to 31 December 2009 (18 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (1 page)
23 November 2009Director's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Joseph Mccarthy on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (1 page)
23 November 2009Director's details changed for Joseph Mccarthy on 23 October 2009 (2 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2009Registered office changed on 17/07/2009 from 52 brook street london W1K 5DS (1 page)
17 July 2009Registered office changed on 17/07/2009 from 52 brook street london W1K 5DS (1 page)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Appointment terminated director gavin brown (1 page)
21 May 2009Appointment terminated director gavin brown (1 page)
20 May 2009Secretary appointed mr douglas jonathan bendle (1 page)
20 May 2009Director appointed mr douglas jonathan bendle (1 page)
20 May 2009Secretary appointed mr douglas jonathan bendle (1 page)
20 May 2009Director appointed mr douglas jonathan bendle (1 page)
19 May 2009Appointment terminated secretary gavin brown (1 page)
19 May 2009Appointment terminated secretary gavin brown (1 page)
24 April 2009Ad 24/04/09\gbp si 49990@1=49990\gbp ic 10/50000\ (2 pages)
24 April 2009Gbp nc 1000/50000\24/04/09 (2 pages)
24 April 2009Ad 24/04/09\gbp si 49990@1=49990\gbp ic 10/50000\ (2 pages)
24 April 2009Gbp nc 1000/50000\24/04/09 (2 pages)
5 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 October 2008Return made up to 30/10/08; full list of members (8 pages)
30 October 2008Return made up to 30/10/08; full list of members (8 pages)
14 October 2008Registered office changed on 14/10/2008 from 5TH floor 18 pall mall london SW1Y 5LU (1 page)
14 October 2008Registered office changed on 14/10/2008 from 5TH floor 18 pall mall london SW1Y 5LU (1 page)
14 August 2008Appointment terminated secretary colin hill (1 page)
14 August 2008Director and secretary appointed gavin stephen brown (1 page)
14 August 2008Appointment terminated secretary colin hill (1 page)
14 August 2008Registered office changed on 14/08/2008 from river cottage, long street enford pewsey SN9 6DD (1 page)
14 August 2008Director and secretary appointed gavin stephen brown (1 page)
14 August 2008Registered office changed on 14/08/2008 from river cottage, long street enford pewsey SN9 6DD (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)
2 October 2007Secretary resigned (1 page)