Company NameRetirement Bridge Investments Limited
Company StatusActive
Company Number09826520
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 5 months ago)
Previous NameTurbo Investments Limited

Business Activity

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

Directors

Director NameMr Shane Edward Law
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Stephen James Groves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Timothy Andrew Veere Swift
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(7 months after company formation)
Appointment Duration11 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
Greater London
EC4M 8AB
Director NameMr Owen Henry Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(7 months after company formation)
Appointment Duration11 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatron Capital Advisers Llp Vine Street
London
Greater London
W1J 0AH
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2015(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2015(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

3 May 2019Delivered on: 4 May 2019
Persons entitled: Vianden Adjacent Investments S.a R.L. (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with updates (6 pages)
14 March 2024Purchase of own shares. (4 pages)
14 March 2024Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 797,412.438209
(9 pages)
18 January 2024Confirmation statement made on 16 January 2024 with updates (6 pages)
12 January 2024Group of companies' accounts made up to 30 September 2023 (41 pages)
19 December 2023Registration of charge 098265200002, created on 18 December 2023 (40 pages)
21 September 2023Purchase of own shares. (4 pages)
21 September 2023Cancellation of shares. Statement of capital on 22 August 2023
  • GBP 797,412.366204
(9 pages)
30 August 2023Satisfaction of charge 098265200001 in full (4 pages)
22 August 2023Cancellation of shares. Statement of capital on 11 July 2023
  • GBP 797,458.609737
(9 pages)
22 August 2023Cancellation of shares. Statement of capital on 18 July 2023
  • GBP 797,412.566204
(9 pages)
22 August 2023Purchase of own shares. (4 pages)
8 March 2023Group of companies' accounts made up to 30 September 2022 (41 pages)
16 January 2023Cancellation of shares. Statement of capital on 4 January 2023
  • GBP 797,412.744172
(9 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (6 pages)
16 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 January 2023Purchase of own shares. (4 pages)
16 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 797,413.218942
(9 pages)
19 October 2022Confirmation statement made on 14 October 2022 with updates (6 pages)
18 July 2022Director's details changed for Mr Timothy Andrew Veere Swift on 18 July 2022 (2 pages)
18 May 2022Director's details changed for Mr Antony Lewis Pierce on 1 April 2022 (2 pages)
16 May 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 760,094.484986
(4 pages)
13 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 March 2022Group of companies' accounts made up to 30 September 2021 (41 pages)
28 January 2022Second filing for the appointment of Mr Timothy Andrew Veere Swift as a director (3 pages)
27 January 2022Appointment of Mr Timothy Andrew Veere Swift as a director on 18 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
(3 pages)
27 January 2022Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page)
26 January 2022Director's details changed for Mr Stephen James Groves on 1 November 2021 (2 pages)
26 January 2022Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages)
26 January 2022Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages)
16 November 2021Director's details changed for Mr Antony Lewis Pierce on 15 November 2021 (2 pages)
16 November 2021Director's details changed for Mr Stephen James Groves on 15 November 2021 (2 pages)
16 November 2021Director's details changed for Mr Paul Trevor Barber on 15 November 2021 (2 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Shane Edward Law on 28 February 2019 (2 pages)
23 March 2021Group of companies' accounts made up to 30 September 2020 (36 pages)
19 October 2020Confirmation statement made on 14 October 2020 with updates (6 pages)
17 October 2020Purchase of own shares. (3 pages)
16 October 2020Cancellation of shares. Statement of capital on 7 October 2020
  • GBP 760,094.148519
(9 pages)
17 September 2020Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 760,094.308519
(9 pages)
17 September 2020Cancellation of shares. Statement of capital on 7 September 2020
  • GBP 760,094.208519
(9 pages)
17 September 2020Purchase of own shares. (3 pages)
7 April 2020Group of companies' accounts made up to 30 September 2019 (37 pages)
22 October 201914/10/19 Statement of Capital gbp 760094.424986 (8 pages)
10 October 2019Resolutions
  • RES14 ‐ Capitalise £601302.81 30/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Deed of release 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,361,353.378258
(9 pages)
7 October 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 75,102,516.568257
(9 pages)
1 October 2019Statement by Directors (5 pages)
1 October 2019Statement of capital on 1 October 2019
  • GBP 760,050.568257
(8 pages)
1 October 2019Solvency Statement dated 30/09/19 (5 pages)
1 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
13 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 760,049.768257
(9 pages)
28 June 2019Statement of capital on 28 June 2019
  • GBP 760,049.468257
(8 pages)
27 June 2019Statement by Directors (5 pages)
27 June 2019Resolutions
  • RES13 ‐ Share premium account reduced 27/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
27 June 2019Solvency Statement dated 27/06/19 (5 pages)
29 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 980,388.85672
(10 pages)
28 May 2019Change of share class name or designation (2 pages)
28 May 2019Sub-division of shares on 30 April 2019 (9 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 May 2019Resolutions
  • RES13 ‐ Re-appoint directors/company business 30/04/2019
(2 pages)
15 May 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
8 May 2019Statement by Directors (6 pages)
8 May 2019Appointment of Mr Stephen James Groves as a director on 25 April 2019 (2 pages)
8 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
8 May 2019Appointment of Mr Paul Trevor Barber as a director on 25 April 2019 (2 pages)
8 May 2019Statement of capital on 8 May 2019
  • GBP 809,993.11165
(8 pages)
8 May 2019Appointment of Mr Antony Lewis Pierce as a director on 25 April 2019 (2 pages)
8 May 2019Solvency Statement dated 08/05/19 (6 pages)
4 May 2019Registration of charge 098265200001, created on 3 May 2019 (29 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 June 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 980,056
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 980,056
(3 pages)
28 June 2017Cessation of Electra Partners Ll as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of Electra Partners Llp as a person with significant control on 18 April 2017 (1 page)
16 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
16 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
9 May 2017Termination of appointment of Owen Henry Wilson as a director on 18 April 2017 (2 pages)
9 May 2017Termination of appointment of Owen Henry Wilson as a director on 18 April 2017 (2 pages)
9 May 2017Termination of appointment of Alexander Jan Fortescue as a director on 18 April 2017 (2 pages)
9 May 2017Termination of appointment of Alexander Jan Fortescue as a director on 18 April 2017 (2 pages)
19 April 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
19 April 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
25 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 865,654.00
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 865,654.00
(4 pages)
1 June 2016Particulars of variation of rights attached to shares (2 pages)
1 June 2016Appointment of Mr Alexander Jan Fortescue as a director on 17 May 2016 (3 pages)
1 June 2016Particulars of variation of rights attached to shares (2 pages)
1 June 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 17 May 2016 (2 pages)
1 June 2016Change of share class name or designation (2 pages)
1 June 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 17 May 2016 (2 pages)
1 June 2016Appointment of Mr Alexander Jan Fortescue as a director on 17 May 2016 (3 pages)
1 June 2016Change of share class name or designation (2 pages)
1 June 2016Appointment of Mr Ashish Kashyap as a director on 17 May 2016 (3 pages)
1 June 2016Termination of appointment of Platinum Nominees Limited as a director on 17 May 2016 (2 pages)
1 June 2016Appointment of Mr Ashish Kashyap as a director on 17 May 2016 (3 pages)
1 June 2016Termination of appointment of Platinum Nominees Limited as a director on 17 May 2016 (2 pages)
1 June 2016Appointment of Mr Owen Henry Wilson as a director on 17 May 2016 (3 pages)
1 June 2016Appointment of Mr Owen Henry Wilson as a director on 17 May 2016 (3 pages)
31 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
31 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)