London
W1H 7EJ
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Current |
Appointed | 05 October 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Marble Arch 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(14 years 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(14 years, 1 month 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 Edward Garton Woods |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(15 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Secretary Name | Mr Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Honor Oak Road London SE23 3SQ |
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Secretary Name | Rachel Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 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 | 16 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | bridgepoint.eu |
---|---|
Telephone | 020 70343500 |
Telephone region | London |
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 |
1 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,748,618 |
Cash | £14,744 |
Current Liabilities | £10,493,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
22 May 2008 | Delivered on: 5 June 2008 Persons entitled: Bank Opf Scotland PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 April 2008 | Delivered on: 15 May 2008 Persons entitled: Bank of Scotland PLC Classification: Pledge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposits; the UK account see image for full details. Outstanding |
28 April 2008 | Delivered on: 15 May 2008 Persons entitled: Bank of Scotland PLC Classification: Assignation of partnership interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor assigned all of its assigned rights see image for full details. Outstanding |
1 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Appointment of Mr Edward Garton Woods as a director on 19 December 2023 (2 pages) |
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
30 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
20 January 2023 | Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages) |
30 September 2022 | Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 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) |
15 September 2022 | Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages) |
12 September 2022 | Registered office address changed from 95 Wigmore Street London W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page) |
12 September 2022 | Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages) |
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) |
25 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
20 January 2022 | Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page) |
20 January 2022 | Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB on 11 February 2014 (1 page) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
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) |
26 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages) |
29 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages) |
29 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
11 July 2011 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
11 July 2011 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Appointment of Paul Richard Gunner as a director (3 pages) |
24 September 2010 | Appointment of Paul Richard Gunner as a director (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Appointment of Charles Stuart John Barter as a director (3 pages) |
25 June 2010 | Appointment of Charles Stuart John Barter as a director (3 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Benjamin Elliot Freeman on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Benjamin Elliot Freeman on 21 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Secretary appointed david marsh hankin (2 pages) |
2 March 2009 | Secretary appointed david marsh hankin (2 pages) |
6 February 2009 | Appointment terminate, secretary barry lawson logged form (1 page) |
6 February 2009 | Appointment terminate, secretary barry lawson logged form (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary barry lawson (1 page) |
21 January 2009 | Appointment terminated secretary barry lawson (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2008 | Memorandum and Articles of Association (22 pages) |
8 March 2008 | Memorandum and Articles of Association (22 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 10 upper bank street london E14 5JJ (1 page) |
19 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 10 upper bank street london E14 5JJ (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (4 pages) |
19 February 2008 | New director appointed (4 pages) |
18 February 2008 | Company name changed boleynbrook LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed boleynbrook LIMITED\certificate issued on 18/02/08 (2 pages) |
16 January 2008 | Incorporation (28 pages) |
16 January 2008 | Incorporation (28 pages) |