Company NameBridges Fund Management Limited
Company StatusActive
Company Number10401079
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Secretary NameMr Paul Richings
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Brian Lesesne Trelstad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2018(1 year, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Christophe Armel Jean-Paul Evain
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 January 2019)
RoleVenture Capital (Retired)
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Stephen James Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMs Rachel Diller
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2018(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38 Seymour Street
London
W1H 7BP

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

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

27 April 2020Delivered on: 27 April 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 April 2020Delivered on: 27 April 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 April 2020Delivered on: 27 April 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 17 March 2022
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 17 March 2022
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 16 March 2022
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
15 October 2021Delivered on: 1 November 2021
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 6 January 2021
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
27 April 2020Delivered on: 28 April 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

6 January 2021Registration of charge 104010790014, created on 15 December 2020 (17 pages)
21 December 2020Termination of appointment of Antony David Ross as a director on 16 December 2020 (1 page)
18 December 2020Group of companies' accounts made up to 31 March 2020 (26 pages)
17 December 2020Registration of charge 104010790011, created on 15 December 2020 (15 pages)
17 December 2020Registration of charge 104010790013, created on 15 December 2020 (16 pages)
17 December 2020Registration of charge 104010790012, created on 15 December 2020 (17 pages)
12 November 2020Appointment of Mr Clive Richard Sherling as a director on 10 November 2020 (2 pages)
12 November 2020Appointment of Mr Christophe Armel Jean-Paul Evain as a director on 10 November 2020 (2 pages)
12 November 2020Satisfaction of charge 104010790006 in full (1 page)
12 November 2020Satisfaction of charge 104010790003 in full (1 page)
12 November 2020Satisfaction of charge 104010790002 in full (1 page)
12 November 2020Satisfaction of charge 104010790001 in full (1 page)
12 November 2020Satisfaction of charge 104010790005 in full (1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 October 2020Memorandum and Articles of Association (21 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2020Registration of charge 104010790010, created on 27 April 2020 (17 pages)
28 April 2020Memorandum and Articles of Association (22 pages)
27 April 2020Registration of charge 104010790008, created on 27 April 2020 (15 pages)
27 April 2020Registration of charge 104010790009, created on 27 April 2020 (17 pages)
27 April 2020Registration of charge 104010790007, created on 27 April 2020 (17 pages)
16 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
20 October 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Peter David Englander as a director on 22 January 2019 (1 page)
23 October 2018Termination of appointment of Rachel Diller as a director on 22 October 2018 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
8 August 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
12 April 2018Appointment of Ms Rachel Diller as a director on 4 April 2018 (2 pages)
12 April 2018Appointment of Mr Brian Lesesne Trelstad as a director on 4 April 2018 (2 pages)
28 March 2018Appointment of Mr Simon David Ringer as a director on 27 March 2018 (2 pages)
28 March 2018Appointment of Mr Stephen James Morrison as a director on 27 March 2018 (2 pages)
28 March 2018Appointment of Mr Paul David Richings as a director on 27 March 2018 (2 pages)
20 October 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
20 October 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
11 October 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
6 October 2017Notification of Philip William Newborough as a person with significant control on 1 March 2017 (2 pages)
6 October 2017Notification of Michele Caroline Giddens as a person with significant control on 1 March 2017 (2 pages)
6 October 2017Notification of Philip William Newborough as a person with significant control on 1 March 2017 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Notification of Michele Caroline Giddens as a person with significant control on 1 March 2017 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 112,447.10
(7 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 82,741.30
(6 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 112,447.10
(7 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 82,741.30
(6 pages)
12 April 2017Registration of charge 104010790001, created on 7 April 2017 (15 pages)
12 April 2017Registration of charge 104010790004, created on 7 April 2017 (17 pages)
12 April 2017Registration of charge 104010790002, created on 7 April 2017 (17 pages)
12 April 2017Registration of charge 104010790003, created on 7 April 2017 (17 pages)
12 April 2017Registration of charge 104010790005, created on 7 April 2017 (16 pages)
12 April 2017Registration of charge 104010790001, created on 7 April 2017 (15 pages)
12 April 2017Registration of charge 104010790006, created on 7 April 2017 (34 pages)
12 April 2017Registration of charge 104010790002, created on 7 April 2017 (17 pages)
12 April 2017Registration of charge 104010790006, created on 7 April 2017 (34 pages)
12 April 2017Registration of charge 104010790004, created on 7 April 2017 (17 pages)
12 April 2017Registration of charge 104010790005, created on 7 April 2017 (16 pages)
12 April 2017Registration of charge 104010790003, created on 7 April 2017 (17 pages)
24 March 2017Change of share class name or designation (2 pages)
24 March 2017Change of share class name or designation (2 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 January 2017Appointment of Dr Peter David Englander as a director on 20 January 2017 (2 pages)
22 January 2017Appointment of Dr Peter David Englander as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Ms Michele Caroline Giddens as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Ms Michele Caroline Giddens as a director on 20 January 2017 (2 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 4
(21 pages)
29 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 4
(21 pages)
29 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)