Company NameRX Bridge Limited
Company StatusActive
Company Number09972799
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Mark Leonard Coxhead
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed25 May 2016(3 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Mark Richard Anthony Spiteri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(3 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Sebastian Miles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Jonathan Dickie
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(8 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Andrew Robert Harwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Contact

Websitewww.tradebridgescf.com

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

16 March 2018Delivered on: 19 March 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
27 October 2020Termination of appointment of Andrew Robert Harwood as a director on 26 October 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
26 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 22,223
(3 pages)
29 May 2019Appointment of Mr Sebastian Miles as a director on 24 May 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
1 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 21,053
(3 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
11 April 2018Registered office address changed from Monmouth House Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
19 March 2018Registration of charge 099727990001, created on 16 March 2018 (35 pages)
7 March 2018Memorandum and Articles of Association (23 pages)
7 March 2018Resolutions
  • RES13 ‐ Entry into documents by company and promote sucess of company 19/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 20,000
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 20,000
(4 pages)
22 July 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
22 July 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
20 July 2016Appointment of Mr Andrew Robert Harwood as a director on 25 May 2016 (2 pages)
20 July 2016Appointment of Mr Andrew Robert Harwood as a director on 25 May 2016 (2 pages)
19 July 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 25 May 2016 (2 pages)
19 July 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 25 May 2016 (2 pages)
19 July 2016Appointment of Mr Olivier Maurice Henri Bonavero as a director on 25 May 2016 (2 pages)
19 July 2016Appointment of Mr Olivier Maurice Henri Bonavero as a director on 25 May 2016 (2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)