Company NameBridge Strategic Holdings Limited
DirectorJames Christopher Carson
Company StatusActive
Company Number11269399
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr James Christopher Carson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed31 May 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Walsingham House, 35 Seething Lane
London
EC3N 4AH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 March 2018(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameAlex Thomas Brogden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address1 King Street
London
EC2V 8AU
Director NameKieran Joseph Hayes
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 King Street
London
EC2V 8AU
Director NameDermot Mannion
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Manfred Maske
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman,South African
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Jonathan James Yates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Walsingham House, 35 Seething Lane
London
EC3N 4AH
Director NameMr Anthony Myles Philip
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2023)
RoleBarrister And Attorney
Country of ResidenceBermuda
Correspondence Address5th Floor Walsingham House, 35 Seething Lane
London
EC3N 4AH

Location

Registered Address5th Floor Walsingham House, 35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

13 December 2023Termination of appointment of Jonathan James Yates as a director on 13 December 2023 (1 page)
24 November 2023Termination of appointment of Anthony Myles Philip as a director on 23 November 2023 (1 page)
11 October 2023Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH on 11 October 2023 (1 page)
11 October 2023Registered office address changed from 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH England to 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH on 11 October 2023 (1 page)
26 September 2023Full accounts made up to 31 December 2022 (21 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (21 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (23 pages)
24 June 2021Second filing for the appointment of Mr James Christopher Carson as a director (3 pages)
29 April 2021Appointment of Mr James Christopher Carson as a director on 19 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2021.
(3 pages)
28 April 2021Termination of appointment of Manfred Maske as a director on 19 April 2021 (1 page)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 February 2021Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH on 22 February 2021 (1 page)
19 February 2021Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH on 19 February 2021 (1 page)
19 January 2021Appointment of Manfred Maske as a director on 16 September 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
29 May 2019Appointment of Mr Anthony Myles Philip as a director on 25 April 2019 (2 pages)
29 May 2019Termination of appointment of Manfred Maske as a director on 23 April 2019 (1 page)
29 May 2019Termination of appointment of Alex Thomas Brogden as a director on 23 April 2019 (1 page)
29 May 2019Termination of appointment of Kieran Joseph Hayes as a director on 23 April 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
30 January 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
30 January 2019Redenomination of shares. Statement of capital 10 January 2019
  • EUR 2.2358
(4 pages)
30 November 2018Termination of appointment of Dermot Mannion as a director on 27 November 2018 (1 page)
31 October 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 2
(3 pages)
31 October 2018Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 King Street London EC2V 8AU on 31 October 2018 (1 page)
23 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 March 2018Appointment of Alex Thomas Brogden as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Kieran Joseph Hayes as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Mr Jonathan James Yates as a director on 22 March 2018 (2 pages)
23 March 2018Cessation of Norose Company Secretarial Services Limited as a person with significant control on 22 March 2018 (1 page)
23 March 2018Appointment of Mr Manfred Maske as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Dermot Mannion as a director on 22 March 2018 (2 pages)
23 March 2018Termination of appointment of Clive Weston as a director on 22 March 2018 (1 page)
23 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 1
(20 pages)