Company NameBridges Impact Foundation Limited
Company StatusActive
Company Number06864617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2009(15 years ago)
Previous NamesBridges Trust and Bridges Charitable Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Victoria Hornby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RolePartner
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Alex Pitt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed10 December 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38 Seymour Street
London
W1H 7BP
Secretary NameMr Aaron Vagarwal
StatusCurrent
Appointed19 May 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameThomas Edward Mountford
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameLucÍA Santirso Richards
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Tim Simmonds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameVictoria Jane Hornby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Adie Road
London
W6 0PW
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Hillgate Place
London
W8 7SS
Director NameMr David John Carrington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Chelsea Park Gardens
London
SW3 6AF
Secretary NameMiss Nicola Louise Masters
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address10 The Hub Buildings Harberson Road
London
SW12 9TT
Director NameMr Mark John Norbury
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2015)
RolePartner, Leaders' Quest (Educational Non-Profit)
Country of ResidenceEngland
Correspondence AddressOne Vicarage Hill
Farnham
Surrey
GU9 8HG
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Secretary NameMrs Helen Alice Senior
StatusResigned
Appointed02 March 2010(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2016)
RoleCompany Director
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Anne Marie Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Mila Lukic
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian,Serbian
StatusResigned
Appointed24 September 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Charles Stuart Mindenhall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Duncan Kellaway
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Secretary NameMs SiobhÁN Tyrrell
StatusResigned
Appointed21 November 2016(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Kyle Bentwood
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2022)
RoleOrigination Manager
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Giuseppe Catarozzo
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP

Contact

Websitewww.bridgesventures.com
Telephone020 37808000
Telephone regionLondon

Location

Registered Address38 Seymour Street
London
W1H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£152,305
Net Worth£3,483,511
Cash£1,324,159
Current Liabilities£15,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

22 February 2021Appointment of Mr Alex Pitt as a director on 10 December 2020 (2 pages)
2 February 2021Accounts for a small company made up to 31 March 2020 (35 pages)
23 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 December 2020Memorandum and Articles of Association (18 pages)
9 September 2020Termination of appointment of Charles Stuart Mindenhall as a director on 23 September 2019 (1 page)
9 September 2020Termination of appointment of Anne Marie Harris as a director on 23 May 2019 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (32 pages)
4 June 2019Appointment of Mr Kyle Bentwood as a director on 23 May 2019 (2 pages)
4 June 2019Appointment of Mr Antony David Ross as a director on 23 May 2019 (2 pages)
4 June 2019Appointment of Ms Victoria Hornby as a director on 11 February 2019 (2 pages)
31 May 2019Appointment of Mr Giuseppe Catarozzo as a director on 23 May 2019 (2 pages)
31 May 2019Termination of appointment of Mila Lukic as a director on 23 May 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (30 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 March 2017 (29 pages)
3 November 2017Full accounts made up to 31 March 2017 (29 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
20 February 2017Secretary's details changed for Ms Siobhán Tyrrell on 20 February 2017 (1 page)
20 February 2017Appointment of Ms Siobhán Tyrrell as a secretary on 21 November 2016 (2 pages)
20 February 2017Appointment of Ms Siobhán Tyrrell as a secretary on 21 November 2016 (2 pages)
20 February 2017Secretary's details changed for Ms Siobhán Tyrrell on 20 February 2017 (1 page)
22 December 2016Termination of appointment of Helen Alice Senior as a secretary on 19 December 2016 (1 page)
22 December 2016Termination of appointment of Helen Alice Senior as a secretary on 19 December 2016 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (27 pages)
15 December 2016Full accounts made up to 31 March 2016 (27 pages)
24 October 2016Appointment of Mr Duncan Kellaway as a director on 8 September 2016 (2 pages)
24 October 2016Appointment of Mr Duncan Kellaway as a director on 8 September 2016 (2 pages)
18 October 2016Appointment of Ms Michele Caroline Giddens as a director on 8 September 2016 (2 pages)
18 October 2016Appointment of Ms Michele Caroline Giddens as a director on 8 September 2016 (2 pages)
17 October 2016Termination of appointment of Victoria Jane Hornby as a director on 8 September 2016 (1 page)
17 October 2016Termination of appointment of Victoria Jane Hornby as a director on 8 September 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
11 January 2016Termination of appointment of Mark John Norbury as a director on 1 October 2015 (1 page)
11 January 2016Termination of appointment of Mark John Norbury as a director on 1 October 2015 (1 page)
11 January 2016Termination of appointment of Carolyn Lucy Maddox as a director on 1 October 2015 (1 page)
11 January 2016Termination of appointment of Carolyn Lucy Maddox as a director on 1 October 2015 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
7 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
7 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
12 January 2015Appointment of Mr Charles Stuart Mindenhall as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr Charles Stuart Mindenhall as a director on 17 December 2014 (2 pages)
10 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 December 2014Full accounts made up to 31 March 2014 (16 pages)
3 November 2014Appointment of Ms Mila Lukic as a director on 24 September 2014 (2 pages)
3 November 2014Termination of appointment of Michele Caroline Giddens as a director on 24 September 2014 (1 page)
3 November 2014Termination of appointment of David John Carrington as a director on 23 September 2014 (1 page)
3 November 2014Termination of appointment of David John Carrington as a director on 23 September 2014 (1 page)
3 November 2014Appointment of Ms Mila Lukic as a director on 24 September 2014 (2 pages)
3 November 2014Termination of appointment of Michele Caroline Giddens as a director on 24 September 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (7 pages)
31 March 2014Appointment of Anne-Marie Harris as a director (2 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (7 pages)
31 March 2014Appointment of Anne-Marie Harris as a director (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
17 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
17 April 2012Director's details changed for Ms Michele Caroline Giddens on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Ms Michele Caroline Giddens on 17 April 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
8 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
8 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
13 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
13 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Ms Michele Caroline Giddens on 30 December 2009 (2 pages)
12 May 2010Director's details changed for Mr David John Carrington on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Mr David John Carrington on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Ms Michele Caroline Giddens on 30 December 2009 (2 pages)
2 March 2010Appointment of Mrs Helen Alice Senior as a secretary (1 page)
2 March 2010Termination of appointment of Nicola Masters as a secretary (1 page)
2 March 2010Termination of appointment of Nicola Masters as a secretary (1 page)
2 March 2010Appointment of Mrs Helen Alice Senior as a secretary (1 page)
17 January 2010Appointment of Mr Mark Norbury as a director (2 pages)
17 January 2010Appointment of Mr Mark Norbury as a director (2 pages)
15 January 2010Appointment of Ms Carolyn Lucy Maddox as a director (2 pages)
15 January 2010Appointment of Ms Carolyn Lucy Maddox as a director (2 pages)
24 September 2009Secretary appointed miss nicola louise masters (1 page)
24 September 2009Secretary appointed miss nicola louise masters (1 page)
9 September 2009Memorandum and Articles of Association (26 pages)
9 September 2009Memorandum and Articles of Association (26 pages)
11 August 2009Company name changed bridges trust\certificate issued on 17/08/09 (4 pages)
11 August 2009Company name changed bridges trust\certificate issued on 17/08/09 (4 pages)
31 March 2009Incorporation (31 pages)
31 March 2009Incorporation (31 pages)