BRIDGEPOINT ADVISERS HOLDINGS

Register to unlock more data on OkredoRegister

BRIDGEPOINT ADVISERS HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01899316

Incorporation date

26/03/1985

Size

Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1985)
dot icon26/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/03/2024
Appointment of Mr Edward Garton Woods as a director on 2024-03-04
dot icon13/02/2024
Termination of appointment of Guy Patrick Weldon as a director on 2024-02-13
dot icon13/02/2024
Termination of appointment of Edward Garton Woods as a director on 2024-02-13
dot icon13/02/2024
Appointment of Mr Paul Koziarski as a director on 2024-02-13
dot icon13/02/2024
Appointment of Mr David Sean Plant as a director on 2024-02-13
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Satisfaction of charge 018993160007 in full
dot icon20/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Director's details changed for Mr Guy Patrick Weldon on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Edward Garton Woods on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon12/09/2022
Change of details for Bridgepoint Advisers Group Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 2022-09-12
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon10/12/2021
Appointment of Ms Rachel Clare Thompson as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of Charles Stuart John Barter as a director on 2021-12-10
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon07/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/10/2020
Registration of charge 018993160007, created on 2020-10-19
dot icon20/10/2020
Satisfaction of charge 018993160006 in full
dot icon20/10/2020
Satisfaction of charge 018993160005 in full
dot icon20/10/2020
Satisfaction of charge 018993160002 in full
dot icon09/10/2020
Satisfaction of charge 018993160004 in full
dot icon09/10/2020
Satisfaction of charge 018993160003 in full
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Registration of charge 018993160006, created on 2020-03-25
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-03-25
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon16/01/2019
Registration of charge 018993160005, created on 2019-01-15
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Registration of charge 018993160003, created on 2017-06-22
dot icon29/06/2017
Registration of charge 018993160004, created on 2017-06-22
dot icon24/05/2017
Registration of charge 018993160002, created on 2017-05-17
dot icon12/04/2017
Appointment of Mr Paul Richard Gunner as a director on 2017-04-12
dot icon07/04/2017
Termination of appointment of Marc Zügel as a director on 2017-04-06
dot icon07/04/2017
Termination of appointment of Hector Perez as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of John William Mckenzie Barber as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Michael Norman Black as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Vincent-Gael Baudet as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Benoit Bassi as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Christopher John Busby as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Christopher David Gairdner Bell as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Martin James Dunn as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of James Graham Murray as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Michael Robert Davy as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Jason Scott Mcgibbon as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Jose Maria Maldonado as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Hamish Thomas Grant as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of William Nicholas Jackson as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Denis François Villafranca as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Frederic Pescatori as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of William Simon Paul as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Jamie Richard Wyatt as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Emma Judith Sophia Watford as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Xavier Jean Robert as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Jonathan Zhou as a director on 2017-04-06
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr Edward Garton Woods as a director on 2016-07-26
dot icon03/08/2016
Appointment of Mrs Emma Judith Sophia Watford as a director on 2016-07-26
dot icon05/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Appointment of Mr Denis Villafranca as a director on 2015-10-06
dot icon08/10/2015
Appointment of Mr Hector Perez as a director on 2015-10-06
dot icon17/09/2015
Appointment of Mr Vincent-Gael Baudet as a director on 2015-09-14
dot icon22/06/2015
Appointment of Marc Zügel as a director on 2015-06-22
dot icon22/06/2015
Appointment of Mr Jonathan Zhou as a director on 2015-06-22
dot icon10/06/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Stephen Nathaniel Green as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of William Hoan Khai Tan as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Roderick Alistair Selkirk as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Robert Patrick Moores as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Patrick Adam Charles Fox as a director on 2015-05-05
dot icon26/03/2015
Termination of appointment of Lars Hakan Johansson as a director on 2015-02-20
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Director's details changed for James Graham Murray on 2014-05-15
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Christopher David Gairdner Bell as a director
dot icon02/01/2014
Termination of appointment of Alastair Gibbons as a director
dot icon23/12/2013
Director's details changed for Mr Guy Patrick Weldon on 2013-12-16
dot icon23/12/2013
Director's details changed for Jamie Richard Wyatt on 2013-12-16
dot icon20/12/2013
Secretary's details changed for Rachel Clare Thompson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr William Nicholas Jackson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Robert Patrick Moores on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Jonathan Raoul Hughes on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Vincent Mitchell Lovell Gwilliam on 2013-12-16
dot icon20/12/2013
Director's details changed for Roderick Alistair Selkirk on 2013-12-16
dot icon20/12/2013
Director's details changed for William Simon Paul on 2013-12-16
dot icon20/12/2013
Director's details changed for Jason Scott Mcgibbon on 2013-12-16
dot icon20/12/2013
Director's details changed for James Graham Murray on 2013-12-16
dot icon20/12/2013
Director's details changed for Jose Maria Maldonado on 2013-12-16
dot icon19/12/2013
Director's details changed for Mr Alastair Ronald Gibbons on 2013-12-16
dot icon19/12/2013
Director's details changed for Michael Robert Davy on 2013-12-16
dot icon18/12/2013
Director's details changed for Martin James Dunn on 2013-12-16
dot icon18/12/2013
Director's details changed for Patrick Adam Charles Fox on 2013-12-16
dot icon18/12/2013
Director's details changed for Christopher John Busby on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Michael Norman Black on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Stephen Nathaniel Green on 2013-12-16
dot icon18/12/2013
Director's details changed for Hamish Thomas Grant on 2013-12-18
dot icon18/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon17/12/2013
Director's details changed for Mr John William Mckenzie Barber on 2013-12-17
dot icon16/12/2013
Registered office address changed from , 30 Warwick Street, London, W1B 5AL on 2013-12-16
dot icon17/10/2013
Director's details changed for Xavier Jean Robert on 2013-10-17
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Director's details changed for Michael Robert Davy on 2013-09-06
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Jan Lovgren as a director
dot icon23/01/2013
Termination of appointment of Uwe Kolb as a director
dot icon23/01/2013
Termination of appointment of Christopher Oldroyd as a director
dot icon23/01/2013
Termination of appointment of Kevin Reynolds as a director
dot icon09/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon02/02/2012
Appointment of William Simon Paul as a director
dot icon26/01/2012
Appointment of Jason Scott Mcgibbon as a director
dot icon26/01/2012
Appointment of Frederic Pescatori as a director
dot icon26/01/2012
Appointment of Jamie Richard Wyatt as a director
dot icon26/01/2012
Appointment of Hamish Thomas Grant as a director
dot icon05/01/2012
Director's details changed for Lars Hakan Johansson on 2011-11-25
dot icon31/10/2011
Termination of appointment of Vincent Briancon as a director
dot icon31/10/2011
Termination of appointment of Valerie Texier as a director
dot icon31/10/2011
Termination of appointment of Lucio Ranaudo as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon18/01/2011
Appointment of Lars Hakan Johansson as a director
dot icon13/01/2011
Appointment of Martin James Dunn as a director
dot icon04/01/2011
Certificate of change of name
dot icon04/01/2011
Change of name notice
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for John William Mckenzie Barber on 2010-03-14
dot icon16/03/2010
Director's details changed for Vincent Briancon on 2010-03-14
dot icon16/03/2010
Director's details changed for Benoit Bassi on 2010-03-14
dot icon04/02/2010
Termination of appointment of David Hankin as a secretary
dot icon04/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon15/12/2009
Director's details changed for Valerie Genevieve Texier on 2009-12-14
dot icon15/12/2009
Director's details changed for William Hoan Khai Tan on 2009-12-14
dot icon15/12/2009
Director's details changed for Xavier Jean Robert on 2009-12-14
dot icon15/12/2009
Director's details changed for Kevin Paul Reynolds on 2009-12-14
dot icon15/12/2009
Director's details changed for Lucio Ranaudo on 2009-12-14
dot icon15/12/2009
Director's details changed for Christopher Graham Oldroyd on 2009-12-14
dot icon15/12/2009
Director's details changed for James Graham Murray on 2009-12-14
dot icon15/12/2009
Director's details changed for Robert Patrick Moores on 2009-12-14
dot icon15/12/2009
Director's details changed for Jose Maria Maldonado on 2009-12-14
dot icon15/12/2009
Director's details changed for Jan Fredrik Mikael Lovgren on 2009-12-14
dot icon15/12/2009
Director's details changed for Uwe Rolf Kolb on 2009-12-14
dot icon15/12/2009
Director's details changed for Michael Robert Davy on 2009-12-14
dot icon15/12/2009
Director's details changed for Patrick Adam Charles Fox on 2009-12-14
dot icon15/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon14/12/2009
Termination of appointment of John Davison as a director
dot icon03/12/2009
Director's details changed for Christopher John Busby on 2009-11-25
dot icon03/12/2009
Director's details changed for Vincent Briancon on 2009-11-25
dot icon03/12/2009
Director's details changed for Michael Norman Black on 2009-11-25
dot icon03/12/2009
Director's details changed for Benoit Bassi on 2009-11-25
dot icon03/12/2009
Director's details changed for John William Mckenzie Barber on 2009-11-25
dot icon11/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon14/10/2009
Appointment of Stephen Nathaniel Green as a director
dot icon14/10/2009
Appointment of Roderick Alistair Selkirk as a director
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 14/03/09; full list of members
dot icon25/03/2009
Director appointed jan fredrik mikael lovgren
dot icon02/03/2009
Secretary appointed david marsh hankin
dot icon06/02/2009
Appointment terminated secretary barry lawson
dot icon21/01/2009
Director appointed john william mckenzie barber
dot icon30/12/2008
Director appointed charles stuart john barter
dot icon27/11/2008
Director's change of particulars / valerie texier / 17/11/2008
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Director appointed vincent briancon
dot icon28/04/2008
Director appointed xavier jean robert
dot icon23/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon17/04/2008
Director appointed william hoan khai tan
dot icon17/04/2008
Director appointed lucio ranaudo
dot icon17/04/2008
Director appointed christopher john busby
dot icon17/04/2008
Director appointed john michael davison
dot icon17/04/2008
Director appointed patrick adam charles fox
dot icon17/04/2008
Appointment terminated director alan lewis
dot icon17/04/2008
Appointment terminated director guido belli
dot icon17/04/2008
Appointment terminated director david shaw
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon12/02/2008
Director resigned
dot icon05/09/2007
Director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 14/03/07; full list of members
dot icon16/03/2007
Location of register of members
dot icon06/03/2007
Director's particulars changed
dot icon17/01/2007
Director resigned
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon05/01/2007
Auditor's resignation
dot icon08/09/2006
New director appointed
dot icon07/09/2006
Director's particulars changed
dot icon06/09/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Registered office changed on 12/07/06 from: 101 finsbury pavement, london, EC2A 1EJ
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon12/10/2005
Director's particulars changed
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Return made up to 14/03/05; full list of members
dot icon01/02/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon02/11/2004
Director resigned
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon07/04/2004
Return made up to 14/03/04; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New director appointed
dot icon05/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/08/2003
Resolutions
dot icon26/03/2003
Return made up to 14/03/03; full list of members
dot icon03/10/2002
New director appointed
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Director's particulars changed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon25/03/2002
Return made up to 14/03/02; full list of members
dot icon20/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon18/01/2002
Certificate of change of name
dot icon27/09/2001
Director's particulars changed
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Director's particulars changed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon02/04/2001
Return made up to 14/03/01; full list of members
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/09/2000
Certificate of change of name
dot icon19/09/2000
Registered office changed on 19/09/00 from: 135 bishopsgate, london, EC2M 3UR
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon10/07/2000
Auditor's resignation
dot icon06/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon22/05/2000
Certificate of change of name
dot icon16/05/2000
Return made up to 14/03/00; full list of members
dot icon16/05/2000
Director resigned
dot icon11/04/2000
Location of register of directors' interests
dot icon11/04/2000
Location of register of members
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
New secretary appointed
dot icon09/03/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon08/02/2000
Certificate of re-registration from Limited to Unlimited
dot icon08/02/2000
Re-registration of Memorandum and Articles
dot icon08/02/2000
Declaration of assent for reregistration to UNLTD
dot icon08/02/2000
Members' assent for rereg from LTD to UNLTD
dot icon08/02/2000
Application for reregistration from LTD to UNLTD
dot icon15/10/1999
Secretary's particulars changed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Return made up to 14/03/99; full list of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Return made up to 14/03/98; full list of members
dot icon08/05/1998
Location of register of members address changed
dot icon08/05/1998
Secretary's particulars changed
dot icon13/03/1998
Location of register of members (non legible)
dot icon13/03/1998
Location - directors interests register: non legible
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon29/09/1997
Certificate of change of name
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
New director appointed
dot icon14/04/1997
Return made up to 14/03/97; no change of members
dot icon10/01/1997
Director resigned
dot icon12/12/1996
New director appointed
dot icon09/10/1996
Auditor's resignation
dot icon24/07/1996
New director appointed
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 14/03/96; full list of members
dot icon28/02/1996
Director resigned
dot icon23/05/1995
New director appointed
dot icon07/04/1995
Director resigned
dot icon27/03/1995
Return made up to 14/03/95; full list of members
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Director's particulars changed
dot icon26/08/1994
Director's particulars changed
dot icon07/06/1994
Director resigned
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Return made up to 14/03/94; full list of members
dot icon09/09/1993
Resolutions
dot icon06/07/1993
Director resigned
dot icon13/04/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Return made up to 14/03/93; full list of members
dot icon14/02/1993
New director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Director resigned
dot icon27/07/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon23/03/1992
Return made up to 14/03/92; full list of members
dot icon02/03/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon29/04/1991
Director resigned
dot icon10/04/1991
Return made up to 14/03/91; full list of members
dot icon20/11/1990
Director's particulars changed
dot icon18/09/1990
Resolutions
dot icon05/04/1990
Full accounts made up to 1989-12-31
dot icon05/04/1990
Return made up to 14/03/90; full list of members
dot icon28/02/1990
Registered office changed on 28/02/90 from: drapers gardens, 12 throgmorton avenue, london EC2P 2ES
dot icon07/02/1990
Resolutions
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon10/01/1990
Ad 01/01/90--------- £ si 34999998@1=34999998 £ ic 2/35000000
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Nc inc already adjusted 22/12/89
dot icon09/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon02/01/1990
Director resigned
dot icon02/01/1990
Director resigned
dot icon11/12/1989
Certificate of change of name
dot icon11/12/1989
Certificate of change of name
dot icon20/11/1989
Director resigned
dot icon27/09/1989
Director resigned
dot icon12/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/05/1989
Return made up to 12/04/89; full list of members
dot icon06/04/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon14/12/1988
Resolutions
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 14/06/88; full list of members
dot icon08/03/1988
Director resigned
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Director resigned
dot icon25/06/1987
Director resigned
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 01/04/87; full list of members
dot icon01/04/1987
Director resigned
dot icon29/01/1987
Director resigned
dot icon15/01/1987
New director appointed
dot icon02/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Director resigned
dot icon15/08/1986
New director appointed
dot icon08/07/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon26/06/1986
New director appointed
dot icon21/06/1986
Registered office changed on 21/06/86 from: 11 old broad street, london, EC2N 1BB
dot icon13/06/1986
Accounts for a dormant company made up to 1985-12-31
dot icon13/06/1986
Director resigned
dot icon23/05/1986
Certificate of change of name
dot icon14/05/1986
Return made up to 09/04/86; full list of members
dot icon26/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
24/09/2002 - Present
185
Mcgibbon, Jason Scott
Director
02/01/2012 - 05/04/2017
28
Gibbons, Alastair Ronald
Director
07/02/2002 - 01/01/2014
60
Wordsworth, Mark Gregory
Director
06/02/2002 - 30/07/2004
62
Halligan, Anthony Patrick
Director
02/04/2001 - 07/02/2002
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEPOINT ADVISERS HOLDINGS

BRIDGEPOINT ADVISERS HOLDINGS is an(a) Active company incorporated on 26/03/1985 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEPOINT ADVISERS HOLDINGS?

toggle

BRIDGEPOINT ADVISERS HOLDINGS is currently Active. It was registered on 26/03/1985 .

Where is BRIDGEPOINT ADVISERS HOLDINGS located?

toggle

BRIDGEPOINT ADVISERS HOLDINGS is registered at 5 Marble Arch, London W1H 7EJ.

What does BRIDGEPOINT ADVISERS HOLDINGS do?

toggle

BRIDGEPOINT ADVISERS HOLDINGS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRIDGEPOINT ADVISERS HOLDINGS?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-14 with no updates.