Company NameBridgeu Limited
Company StatusActive
Company Number08989432
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMs Lucy Olivia Stonehill
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish,American
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Buckhurst House 42/44 Buckhurst Avenu
Sevenoaks
Kent
TN13 1LZ
Director NameMr David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Secretary NameMrs Rachael Victoria Dupont
StatusCurrent
Appointed28 April 2020(6 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Benjamin Hywel Carver
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square Angel
London
EC1V 1NY
Secretary NameCc Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2020)
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Bridgeu Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,319
Cash£11,706
Current Liabilities£108,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (5 days from now)

Charges

7 August 2019Delivered on: 8 August 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark "bridgeu" registered in the european. Union with classes 9 and 41 with registration. Number 12780813.. please refer to the charge instrument for more information.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

1 February 2021Secretary's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (1 page)
28 April 2020Appointment of Mrs Rachael Victoria Dupont as a secretary on 28 April 2020 (2 pages)
27 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2020Memorandum and Articles of Association (18 pages)
31 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 9,137,340
(3 pages)
26 March 2020Cessation of Lucy Olivia Stonehill as a person with significant control on 19 March 2020 (1 page)
26 March 2020Notification of Kaplan U.K. Limited as a person with significant control on 19 March 2020 (2 pages)
24 March 2020Termination of appointment of Cc Secretaries Limited as a secretary on 19 March 2020 (1 page)
24 March 2020Appointment of Mr Andrew Vincent Alexander Thick as a director on 19 March 2020 (2 pages)
24 March 2020Appointment of Mr David Jones as a director on 19 March 2020 (2 pages)
20 March 2020Satisfaction of charge 089894320002 in full (1 page)
12 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 February 2020Amended accounts for a small company made up to 31 December 2018 (9 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Registration of charge 089894320002, created on 7 August 2019 (43 pages)
15 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 May 2018Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 1st Floor Suncourt House 18-16 Essex Road London N1 8LN on 15 May 2018 (1 page)
15 May 2018Termination of appointment of Benjamin Hywel Carver as a director on 8 December 2017 (1 page)
26 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 September 2016Appointment of Mr Benjamin Hywel Carver as a director on 10 April 2014 (2 pages)
27 September 2016Appointment of Mr Benjamin Hywel Carver as a director on 10 April 2014 (2 pages)
16 August 2016Registration of charge 089894320001, created on 12 August 2016 (4 pages)
16 August 2016Registration of charge 089894320001, created on 12 August 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
22 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 January 2016Director's details changed for Ms Lucy Olivia Stonehill on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Ms Lucy Olivia Stonehill on 12 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Appointment of Cc Secretaries Limited as a secretary on 15 October 2015 (2 pages)
21 December 2015Appointment of Cc Secretaries Limited as a secretary on 15 October 2015 (2 pages)
5 October 2015Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 5 October 2015 (1 page)
16 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Registered office address changed from C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4th Floor (Seedcamp) London EC2A 4BX to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4th Floor (Seedcamp) London EC2A 4BX to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 16 July 2015 (1 page)
16 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
11 November 2014Registered office address changed from 10 John Street London WC1N 2EB England to C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4Th Floor (Seedcamp) London EC2A 4BX on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 10 John Street London WC1N 2EB England to C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4Th Floor (Seedcamp) London EC2A 4BX on 11 November 2014 (1 page)
28 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(32 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(32 pages)