Company NameBridge Gp Uk, Limited
DirectorBrian Michael Grady
Company StatusActive
Company Number12898526
CategoryPrivate Limited Company
Incorporation Date23 September 2020(3 years, 7 months ago)
Previous NameBDP Gp Uk, Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian Michael Grady
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance And Accounting
Country of ResidenceUnited States
Correspondence AddressThird Floor, 13-14 Old Bond Street
London
W1S 4PP
Secretary NameGen Ii Fund Services (Jersey) Limited (Corporation)
StatusCurrent
Appointed16 April 2024(3 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days
Correspondence AddressGen Ii Fund Services (Jersey) Limited 47 The Espla
St Helier
JE1 0BD
Director NameMr Steven Poulos
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2020(same day as company formation)
RoleReal Estate Executive
Country of ResidenceUnited States
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed12 February 2021(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2024)
Correspondence Address4th Floor, 8 Sackville Street
London
W1S 3DG

Location

Registered AddressThird Floor, 13-14 Old Bond Street
London
W1S 4PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
4 January 2021Cessation of Steven Poulos as a person with significant control on 4 January 2021 (1 page)
4 January 2021Cessation of Patricia Gibson as a person with significant control on 4 January 2021 (1 page)
4 January 2021Notification of Bridge Blocker, Limited as a person with significant control on 4 January 2021 (2 pages)
17 November 2020Change of details for Mr Steven Poulos as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Steven Poulos on 17 November 2020 (2 pages)
17 November 2020Change of details for Ms Patricia Gibson as a person with significant control on 17 November 2020 (2 pages)
16 November 2020Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 26-27 Bedford Square London WC1B 3HP on 16 November 2020 (1 page)
23 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-23
  • GBP 1
(26 pages)