Company NameBbtps Nominees Limited
Company StatusActive
Company Number06871998
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Previous NamesJanglehaven Limited and Bridgepoint Development Capital I (Nominees) Limited

Business Activity

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

Directors

Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Sean Plant
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2023(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Benjamin John Marten
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(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
Appointed07 April 2009(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
Appointed30 April 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2009(3 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(3 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 19 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed30 April 2009(3 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Queens Road
Beckenham
Kent
BR3 4JJ
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(9 months, 3 weeks 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(1 year, 5 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
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 February 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Michael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebridgepoint.eu

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
16 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
16 September 2022Director's details changed for Mr Michael Norman Black on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Edward Garton Woods on 12 September 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London W1U 1FB England to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
12 September 2022Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
12 September 2022Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 June 2021Director's details changed for Mr Adam Maxwell Jones on 1 May 2021 (2 pages)
16 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
22 March 2019Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 (2 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 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)
1 March 2017Appointment of Mr Edward Garton Woods as a director on 24 February 2017 (2 pages)
1 March 2017Appointment of Mr Edward Garton Woods as a director on 24 February 2017 (2 pages)
14 February 2017Termination of appointment of Roderick Alistair Selkirk as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Roderick Alistair Selkirk as a director on 14 February 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(8 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(8 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)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(8 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(8 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(8 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 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 Roderick Alistair Selkirk 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 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Roderick Alistair Selkirk on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Michael Norman Black on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Michael Norman Black 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)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
24 January 2013Appointment of Roderick Alistair Selkirk as a director (2 pages)
24 January 2013Appointment of Mr Michael Norman Black as a director (2 pages)
24 January 2013Appointment of Roderick Alistair Selkirk as a director (2 pages)
24 January 2013Appointment of Mr Michael Norman Black as a director (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)
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)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 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)
26 April 2011Company name changed bridgepoint development capital I (nominees) LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
26 April 2011Company name changed bridgepoint development capital I (nominees) LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Change of name notice (2 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 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)
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)
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)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Benjamin Elliot Freeman on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jonathan Raoul Hughes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jonathan Raoul Hughes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Benjamin Elliot Freeman on 15 February 2010 (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)
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)
17 July 2009Company name changed janglehaven LIMITED\certificate issued on 21/07/09 (2 pages)
17 July 2009Company name changed janglehaven LIMITED\certificate issued on 21/07/09 (2 pages)
19 May 2009Director appointed charles stuart john barter (4 pages)
19 May 2009Director appointed charles stuart john barter (4 pages)
14 May 2009Appointment terminated director david pudge (1 page)
14 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
14 May 2009Director appointed benjamin elliot freeman (10 pages)
14 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
14 May 2009Director appointed jonathan raoul hughes (10 pages)
14 May 2009Appointment terminated director adrian levy (1 page)
14 May 2009Secretary appointed david marsh hankin (2 pages)
14 May 2009Director appointed jonathan raoul hughes (10 pages)
14 May 2009Secretary appointed david marsh hankin (2 pages)
14 May 2009Appointment terminated director adrian levy (1 page)
14 May 2009Director appointed benjamin elliot freeman (10 pages)
14 May 2009Appointment terminated director david pudge (1 page)
9 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
9 May 2009Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ (1 page)
9 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
9 May 2009Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ (1 page)
7 April 2009Incorporation (32 pages)
7 April 2009Incorporation (32 pages)