Company NameBridges Spf (Investments) Limited
Company StatusDissolved
Company Number08948049
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 17 October 2023)
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
StatusClosed
Appointed19 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMiss Millie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleHr And Operations Manager
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
Appointed19 March 2014(same day as company formation)
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, 4 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 NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.bridgesventures.com
Telephone020 37808000
Telephone regionLondon

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 Sp Fund (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
22 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
10 July 2018Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 July 2017Appointment of Mr Stephen James Morrison 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 Simon David Ringer as a director on 19 July 2017 (2 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 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)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (32 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (32 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Appointment of Ms Millie Catherine Glennon as a director on 19 March 2014 (2 pages)
30 March 2015Appointment of Ms Millie Catherine Glennon as a director on 19 March 2014 (2 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
15 October 2014Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP on 15 October 2014 (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(35 pages)
19 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(35 pages)
19 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)