Company NameBridges Social Entrepreneurs Fund (General Partner) Limited
Company StatusActive
Company Number06937576
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMillie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(14 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameAbigail Williams
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(14 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Hillgate Place
London
W8 7SS
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameMr John Rory Hamilton Maw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address70 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMinton House Chapel Lane
Padworth Common
Reading
RG7 4QE
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Secretary NameMr John Rory Hamilton Maw
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameMrs Helen Alice Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMiss Millie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr David Michael Oglesby
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Stephen James Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Giuseppe Catarozzo
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP

Contact

Websitebridgesventures.com
Email address[email protected]
Telephone020 74026519
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

Shareholders

1 at £1Bridges Ventures Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£386,801
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Second filing for the appointment of Giuseppe Catarozzo as a director (6 pages)
9 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/08/2019.
(3 pages)
3 June 2019Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Notification of Bridges Fund Management as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Notification of Bridges Ventures Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Bridges Fund Management as a person with significant control on 1 March 2017 (1 page)
30 June 2017Notification of Bridges Ventures Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
20 January 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
20 January 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
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)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
12 December 2013Amended accounts made up to 31 March 2013 (9 pages)
12 December 2013Amended accounts made up to 31 March 2013 (9 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 February 2012Appointment of Ms Millie Catherine Glennon as a director (2 pages)
9 February 2012Appointment of Ms Millie Catherine Glennon as a director (2 pages)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
26 December 2011Termination of appointment of Antony Ross as a director (1 page)
26 December 2011Termination of appointment of Michele Giddens as a director (1 page)
26 December 2011Termination of appointment of John Maw as a secretary (1 page)
26 December 2011Termination of appointment of Antony Ross as a director (1 page)
26 December 2011Termination of appointment of John Maw as a director (1 page)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
26 December 2011Termination of appointment of John Maw as a secretary (1 page)
26 December 2011Termination of appointment of John Maw as a director (1 page)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
26 December 2011Termination of appointment of Michele Giddens as a director (1 page)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
22 June 2011Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages)
22 June 2011Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages)
22 June 2011Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
3 June 2011Full accounts made up to 31 March 2011 (11 pages)
3 June 2011Full accounts made up to 31 March 2011 (11 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
22 June 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
22 June 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
22 June 2010Termination of appointment of Carolyn Maddox as a director (1 page)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Ms Michele Caroline Giddens on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Ms Michele Caroline Giddens on 1 January 2010 (2 pages)
22 June 2010Termination of appointment of Carolyn Maddox as a director (1 page)
22 June 2010Director's details changed for Ms Michele Caroline Giddens on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
13 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
13 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
18 June 2009Incorporation (32 pages)
18 June 2009Incorporation (32 pages)