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(10 years, 11 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(10 years, 11 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 Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(4 years, 6 months 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(4 years, 6 months 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(6 years, 4 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 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 | £435,091 |
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 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) |
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) |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 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 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 David Michael Oglesby as a director on 19 July 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 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 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
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) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
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) |
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Ms Helen Alice Senior on 29 September 2014 (2 pages) |
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Ms Helen Alice Senior on 29 September 2014 (2 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) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Company name changed bridges social results fund (general partner) LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed bridges social results fund (general partner) LIMITED\certificate issued on 23/10/13
|
12 February 2013 | Company name changed bridges social outcomes (general partner) LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Resolutions
|
12 February 2013 | Company name changed bridges social outcomes (general partner) LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Resolutions
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
9 January 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
9 January 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
9 January 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
7 January 2013 | Incorporation (35 pages) |
7 January 2013 | Incorporation (35 pages) |