London
W1H 7BP
Director Name | Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Abigail Williams |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Ms Michele Caroline Giddens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Hillgate Place London W8 7SS |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Mr John Rory Hamilton Maw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Minton House Chapel Lane Padworth Common Reading RG7 4QE |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Secretary Name | Mr John Rory Hamilton Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Miss Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr David Michael Oglesby |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Giuseppe Catarozzo |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Website | bridgesventures.com |
---|---|
Email address | [email protected] |
Telephone | 020 74026519 |
Telephone region | London |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bridges Ventures Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,801 |
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 August 2019 | Second filing for the appointment of Giuseppe Catarozzo as a director (6 pages) |
9 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019
|
3 June 2019 | Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Bridges Fund Management as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Bridges Ventures Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Bridges Fund Management as a person with significant control on 1 March 2017 (1 page) |
30 June 2017 | Notification of Bridges Ventures Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 December 2013 | Amended accounts made up to 31 March 2013 (9 pages) |
12 December 2013 | Amended accounts made up to 31 March 2013 (9 pages) |
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
26 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
26 December 2011 | Termination of appointment of Antony Ross as a director (1 page) |
26 December 2011 | Termination of appointment of Michele Giddens as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a secretary (1 page) |
26 December 2011 | Termination of appointment of Antony Ross as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a director (1 page) |
26 December 2011 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
26 December 2011 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
26 December 2011 | Termination of appointment of John Maw as a secretary (1 page) |
26 December 2011 | Termination of appointment of John Maw as a director (1 page) |
26 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
26 December 2011 | Termination of appointment of Michele Giddens as a director (1 page) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 June 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Termination of appointment of Carolyn Maddox as a director (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Ms Michele Caroline Giddens on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Ms Michele Caroline Giddens on 1 January 2010 (2 pages) |
22 June 2010 | Termination of appointment of Carolyn Maddox as a director (1 page) |
22 June 2010 | Director's details changed for Ms Michele Caroline Giddens on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
13 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
13 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
18 June 2009 | Incorporation (32 pages) |
18 June 2009 | Incorporation (32 pages) |