Company NameBridges Ventures (General Partners) Limited
Company StatusActive
Company Number08860766
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(2 years, 11 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(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMillie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameAbigail Williams
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMrs Helen Alice Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr David Michael Oglesby
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(3 years, 5 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
Director NameMr Giuseppe Catarozzo
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2023)
RoleFinancial Operations & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2014(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitebridgesventures.com
Email address[email protected]

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 Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 January 2021Cessation of Bridges Ventures Llp as a person with significant control on 1 March 2017 (1 page)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 January 2018Notification of Bridges Ventures Holdings Limited as a person with significant control on 1 March 2017 (2 pages)
29 January 2018Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 July 2017Appointment of Mr David Michael Oglesby 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)
19 July 2017Appointment of Mr David Michael Oglesby 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)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 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 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)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom 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 United Kingdom 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 United Kingdom to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page)
24 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 January 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
24 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(35 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(35 pages)
24 January 2014Termination of appointment of Oval Nominees Limited as a director (1 page)