Company NameBridges Sp Fund (General Partner) Limited
DirectorsPaul David Richings and Simon David Ringer
Company StatusActive
Company Number07030469
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75a Hillgate Place
Kensington
London
W8 7SS
Director NameMr John Rory Hamilton Maw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
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
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleChartered Surveryor
Country of ResidenceUnited Kingdom
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameMrs Helen Alice Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 2 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, 4 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 Paul David Richings
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
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(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
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£473,512
Net Worth£1
Cash£2
Current Liabilities£2

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

28 June 2013Delivered on: 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2010Delivered on: 30 June 2010
Satisfied on: 4 July 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from fieldgate street investments LLP, bridges sustainable property fund LP acting b y bridges sp fund (general partner) limited or chancerygate field gate LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment of the secured obligations the assignor assigned by way of security subject to the proviso for reassignment in clause 21 of the deed re-assignment to the lender in the manner specified in clause 4 of the deed its members interest and all its right title and interest in and to the members agreement and the related rights see image for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
13 November 2018Amended total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (1 page)
6 October 2017Notification of Bridges Fund Management Limited as a person with significant control on 6 October 2017 (1 page)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Simon David Ringer 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 Simon David Ringer as a director on 19 July 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 Paul David Richings 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)
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 Paul David Richings as a director on 19 December 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with no updates (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with no updates (3 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • 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)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
10 July 2013Registration of charge 070304690002 (59 pages)
10 July 2013Registration of charge 070304690002 (59 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 25 September 2012 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)
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 Simon Ringer as a director (1 page)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
26 December 2011Termination of appointment of Michele Giddens as a director (1 page)
26 December 2011Termination of appointment of Simon Ringer as a director (1 page)
26 December 2011Termination of appointment of John Maw as a director (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)
26 December 2011Appointment of Ms Helen Alice Senior as a director (2 pages)
26 December 2011Termination of appointment of Philip Newborough as a director (1 page)
26 September 2011Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
26 September 2011Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 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)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Ms Michele Caroline Giddens on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
28 September 2010Director's details changed for Ms Michele Caroline Giddens on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
28 September 2010Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
10 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
1 February 2010Appointment of Mr Simon David Ringer as a director (2 pages)
1 February 2010Appointment of Mr Simon David Ringer as a director (2 pages)
25 September 2009Incorporation (18 pages)
25 September 2009Incorporation (18 pages)