Company NameProject Bridgerton Bidco Limited
Company StatusActive
Company Number13487732
CategoryPrivate Limited Company
Incorporation Date1 July 2021(2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael John Willis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarmalade Game Studio 33 Charlotte Street
London
W1T 1RR
Director NameMr Dale Brent Alderson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 82 King Street
Manchester
M2 4WQ
Director NameMr Andrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Jacob Alessandro Leone
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMs Cristina Mereuta
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed23 September 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Patrick Andrew Gardner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR

Location

Registered Address33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

23 September 2021Delivered on: 27 September 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 24 September 2021
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

16 July 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
22 June 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
24 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 29,275.45
(7 pages)
15 February 2023Statement of capital on 15 February 2023
  • GBP 28,650.45
(5 pages)
15 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2023Statement by Directors (1 page)
14 February 2023Solvency Statement dated 09/02/23 (1 page)
20 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2022Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 29,325.45
(6 pages)
20 October 2022Purchase of own shares. (3 pages)
20 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2022Purchase of own shares. (3 pages)
15 September 2022Resolutions
  • RES13 ‐ Th company proposes to acquir such aqquisition b approvd, purchasd by th company above be canelled and extinguished 08/09/2022
(1 page)
13 September 2022Cancellation of shares. Statement of capital on 8 September 2022
  • GBP 29,132.95
(6 pages)
16 August 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
8 August 2022Cancellation of shares. Statement of capital on 4 July 2022
  • GBP 29,147.95
(5 pages)
8 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 May 2022Full accounts made up to 31 December 2021 (29 pages)
18 May 2022Second filing of a statement of capital following an allotment of shares on 20 April 2022
  • GBP 29,522.95
(9 pages)
11 May 2022Termination of appointment of Patrick Andrew Gardner as a director on 4 May 2022 (1 page)
25 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 22,180.972528
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2022.
(8 pages)
7 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
23 March 2022Cancellation of shares. Statement of capital on 14 February 2022
  • GBP 19,272.95
(6 pages)
22 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2022Director's details changed for Mr Jacob Alessandro Leone on 23 September 2021 (2 pages)
16 December 2021Current accounting period shortened from 31 July 2022 to 31 December 2021 (1 page)
4 October 2021Appointment of Mr Dale Brent Alderson as a director on 23 September 2021 (2 pages)
1 October 2021Memorandum and Articles of Association (68 pages)
1 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 23/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2021Change of share class name or designation (2 pages)
30 September 2021Sub-division of shares on 23 September 2021 (4 pages)
30 September 2021Particulars of variation of rights attached to shares (2 pages)
27 September 2021Registration of charge 134877320002, created on 23 September 2021 (47 pages)
24 September 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 29,401.7
(10 pages)
24 September 2021Appointment of Mr Andrew Mcculloch Graham as a director on 23 September 2021 (2 pages)
24 September 2021Registration of charge 134877320001, created on 23 September 2021 (50 pages)
24 September 2021Appointment of Ms Cristina Mereuta as a director on 23 September 2021 (2 pages)
24 September 2021Appointment of Mr Jacob Alessandro Leone as a director on 23 September 2021 (2 pages)
24 September 2021Notification of Ldc (Managers) Limited as a person with significant control on 23 September 2021 (2 pages)
24 September 2021Notification of Ldc Gp Llp as a person with significant control on 23 September 2021 (2 pages)
24 September 2021Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 33 Charlotte Street London W1T 1RR on 24 September 2021 (1 page)
24 September 2021Cessation of Cristina Mereuta as a person with significant control on 23 September 2021 (1 page)
24 September 2021Appointment of Mr Patrick Andrew Gardner as a director on 23 September 2021 (2 pages)
2 September 2021Cessation of Michael John Willis as a person with significant control on 1 September 2021 (1 page)
2 September 2021Notification of Cristina Mereuta as a person with significant control on 1 September 2021 (2 pages)
1 July 2021Incorporation
Statement of capital on 2021-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)