London
W1H 7EJ
Director Name | Ms Rachel Clare Thompson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Paul Koziarski |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr David Sean Plant |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 December 2023(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Rachel Clare Thompson |
---|---|
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Website | bridgepoint.eu |
---|---|
Telephone | 020 70343500 |
Telephone region | London |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £777 |
Net Worth | £58,858 |
Current Liabilities | £46,328 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
21 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages) |
21 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
20 January 2023 | Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages) |
30 September 2022 | Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page) |
16 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (184 pages) |
16 September 2022 | Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages) |
16 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
16 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
15 September 2022 | Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages) |
12 September 2022 | Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page) |
20 January 2022 | Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
19 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
19 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
19 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (27 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
16 January 2014 | Company name changed bdc I LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed bdc I LIMITED\certificate issued on 16/01/14
|
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Appointment of Rachel Clare Thompson as a secretary
|
21 February 2013 | Appointment of Rachel Clare Thompson as a secretary
|
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Company name changed bdc I gp LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Change of name notice (2 pages) |
11 October 2011 | Change of name notice (2 pages) |
11 October 2011 | Company name changed bdc I gp LIMITED\certificate issued on 11/10/11
|
6 October 2011 | Company name changed bdc 1 gp LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Company name changed bdc 1 gp LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|