Company NameBridgepoint Advisers Europe Limited
Company StatusActive
Company Number07106781
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Previous NameBridgepoint Advisers 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, 3 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(10 years, 9 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, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Paul Koziarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(14 years after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleAccountant
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
Appointed16 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(1 month, 1 week 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(9 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 NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(11 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ

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

60k at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£35,145,000
Gross Profit-£549,000
Net Worth£2,497,000
Cash£2,297,000
Current Liabilities£14,238,000

Accounts

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

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 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)
24 August 2020Full accounts made up to 31 December 2019 (17 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
22 March 2019Appointment of Mr Adam Maxwell Jones as a director on 22 March 2019 (2 pages)
18 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (13 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000
(6 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 60,000
(6 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 60,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60,000
(6 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60,000
(6 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 Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes 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 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
18 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
18 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 England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL England on 16 December 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 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)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (9 pages)
17 August 2011Full accounts made up to 31 December 2010 (9 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
15 November 2010Appointment of Mr Jonathan Raoul Hughes as a director (3 pages)
15 November 2010Appointment of Mr Jonathan Raoul Hughes 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)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
21 September 2010Company name changed bridgepoint advisers LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed bridgepoint advisers LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
21 September 2010Change of name notice (2 pages)
20 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 60,000
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 60,000
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 200
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 200
(4 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)