London
EC4V 6AW
LLP Designated Member Name | Mr Scott Colin Nicholson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Soanepoint Market Place Reading Berkshire RG1 2EG |
LLP Designated Member Name | Barclay Simpson Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
LLP Designated Member Name | Mr Brendan Patrick Byrne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG |
LLP Designated Member Name | Mr Simon Joseph Entwistle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soanepoint Market Place Reading RG1 2EG |
Website | www.bridewellconsulting.com |
---|---|
Telephone | 0118 9255084 |
Telephone region | Reading |
Registered Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £322,555 |
Gross Profit | £88,984 |
Net Worth | £52,060 |
Cash | £25,940 |
Current Liabilities | £12,323 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2017 | Delivered on: 15 February 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
11 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
16 March 2017 | Termination of appointment of Simon Joseph Entwistle as a member on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Brendan Patrick Byrne as a member on 8 March 2017 (1 page) |
15 February 2017 | Registration of charge OC3823760001, created on 15 February 2017 (25 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 April 2016 | Appointment of Mr Scott Colin Nicholson as a member on 1 March 2016 (2 pages) |
29 April 2016 | Member's details changed for Brendan Patrick Byrne on 6 January 2014 (2 pages) |
29 April 2016 | Member's details changed for Mr Simon Joseph Entwistle on 21 April 2015 (2 pages) |
17 December 2015 | Annual return made up to 30 November 2015 (5 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 May 2015 | Appointment of Mr Simon Joseph Entwistle as a member on 21 April 2015 (2 pages) |
16 December 2014 | Annual return made up to 30 November 2014 (4 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 February 2014 | Annual return made up to 12 February 2014 (4 pages) |
6 February 2014 | Appointment of Brendan Patrick Byrne as a member (3 pages) |
25 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 February 2013 | Company name changed bridewell risk consulting LLP\certificate issued on 19/02/13
|
12 February 2013 | Incorporation of a limited liability partnership (9 pages) |