London
W1H 7EJ
Director Name | Mr Edward Garton Woods |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
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 | 22 March 2019(10 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Current |
Appointed | 05 October 2020(11 years, 6 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(12 years, 10 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 Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(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 March 2009(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 | 30 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oakleigh Avenue Whetstone London N20 9JJ |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Queens Road Beckenham Kent BR3 4JJ |
Secretary Name | Rachel Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(10 months, 2 weeks 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 Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year, 6 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 |
Director Name | Mr Michael Norman Black |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
1 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
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 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 16 March 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 | Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Michael Norman Black on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Edward Garton Woods on 12 September 2022 (2 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 Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 September 2022 | Change of details for Bridgepoint Advisers Holdings as a person with significant control 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) |
31 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page) |
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) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 June 2021 | Director's details changed for Mr Adam Maxwell Jones on 1 May 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 16 March 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 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 March 2019 | Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Mr Michael Norman Black as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Edward Garton Woods as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Edward Garton Woods as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Michael Norman Black as a director on 24 February 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom 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 United Kingdom on 11 February 2014 (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) |
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 Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes 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) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Jonathan Raoul Hughes on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Jonathan Raoul Hughes on 15 March 2011 (2 pages) |
24 September 2010 | Termination of appointment of Benjamin Freeman as a director (2 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) |
24 September 2010 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 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) |
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) |
19 May 2009 | Director appointed charles stuart john barter (4 pages) |
19 May 2009 | Director appointed charles stuart john barter (4 pages) |
14 May 2009 | Director appointed benjamin elliot freeman (10 pages) |
14 May 2009 | Appointment terminated director adrian levy (1 page) |
14 May 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
14 May 2009 | Secretary appointed david marsh hankin (2 pages) |
14 May 2009 | Secretary appointed david marsh hankin (2 pages) |
14 May 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
14 May 2009 | Director appointed jonathan raoul hughes (10 pages) |
14 May 2009 | Appointment terminated director david pudge (1 page) |
14 May 2009 | Director appointed jonathan raoul hughes (10 pages) |
14 May 2009 | Appointment terminated director adrian levy (1 page) |
14 May 2009 | Director appointed benjamin elliot freeman (10 pages) |
14 May 2009 | Appointment terminated director david pudge (1 page) |
9 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
9 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ (1 page) |
16 March 2009 | Incorporation (32 pages) |
16 March 2009 | Incorporation (32 pages) |