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(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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(8 years after company formation) |
Appointment Duration | 2 years, 1 month |
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 | 21 December 2023(9 years, 9 months after company formation) |
Appointment Duration | 4 months |
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 | 21 December 2023(9 years, 9 months after company formation) |
Appointment Duration | 4 months |
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 | 03 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(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 | 03 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr John William McKenzie Barber |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Simon Christopher Gervis Melluish |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2015) |
Role | Director - New Business Development |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Roderick Alistair Selkirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Hon Nicolas Robin Bartolomeo Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2015) |
Role | Fund Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Guy Patrick Weldon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 June 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Website | bridgepoint.eu |
---|
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 |
---|---|
Net Worth | £1 |
Current Liabilities | £80 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
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) |
20 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (12 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 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) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
19 June 2015 | Termination of appointment of Nicolas Robin Bartolomeo Smith as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Nicolas Robin Bartolomeo Smith as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Guy Patrick Weldon as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John William Mckenzie Barber as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Roderick Alistair Selkirk as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Roderick Alistair Selkirk as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John William Mckenzie Barber as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Guy Patrick Weldon as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Simon Christopher Gervis Melluish as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Simon Christopher Gervis Melluish as a director on 19 June 2015 (1 page) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Company name changed bev gp 1 LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Company name changed bev gp 1 LIMITED\certificate issued on 03/12/14 (3 pages) |
3 June 2014 | Appointment of Guy Patrick Weldon as a director (2 pages) |
3 June 2014 | Appointment of Guy Patrick Weldon as a director (2 pages) |
25 March 2014 | Appointment of Mr Simon Christopher Gervis Melluish as a director (2 pages) |
25 March 2014 | Appointment of Mr Simon Christopher Gervis Melluish as a director (2 pages) |
25 March 2014 | Appointment of Mr John William Mckenzie Barber as a director (2 pages) |
25 March 2014 | Appointment of Mr John William Mckenzie Barber as a director (2 pages) |
24 March 2014 | Appointment of The Honourable Nicolas Robin Bartolomeo Smith as a director (2 pages) |
24 March 2014 | Appointment of Roderick Alistair Selkirk as a director (2 pages) |
24 March 2014 | Appointment of Roderick Alistair Selkirk as a director (2 pages) |
24 March 2014 | Appointment of The Honourable Nicolas Robin Bartolomeo Smith as a director (2 pages) |
21 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|