BRIDGEPOINT ADVISERS II LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT ADVISERS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06824647

Incorporation date

19/02/2009

Size

Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon26/03/2026
Termination of appointment of Michael Norman Black as a director on 2026-03-19
dot icon26/03/2026
Termination of appointment of Ruth Catherine Prior as a director on 2026-03-19
dot icon18/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon02/12/2025
Satisfaction of charge 068246470011 in full
dot icon02/12/2025
Satisfaction of charge 068246470012 in full
dot icon02/12/2025
Satisfaction of charge 068246470013 in full
dot icon02/12/2025
Satisfaction of charge 068246470014 in full
dot icon02/12/2025
Satisfaction of charge 068246470015 in full
dot icon02/12/2025
Satisfaction of charge 068246470016 in full
dot icon02/12/2025
Satisfaction of charge 068246470017 in full
dot icon02/12/2025
Satisfaction of charge 068246470018 in full
dot icon02/12/2025
Registration of charge 068246470033, created on 2025-11-21
dot icon02/12/2025
Registration of charge 068246470034, created on 2025-11-21
dot icon02/12/2025
Registration of charge 068246470035, created on 2025-11-21
dot icon02/12/2025
Registration of charge 068246470036, created on 2025-11-21
dot icon02/10/2025
Registration of charge 068246470031, created on 2025-09-26
dot icon02/10/2025
Registration of charge 068246470032, created on 2025-09-26
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Registration of charge 068246470029, created on 2025-09-05
dot icon08/09/2025
Registration of charge 068246470030, created on 2025-09-05
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon01/08/2025
Appointment of Mr Edward Garton Woods as a director on 2025-08-01
dot icon08/05/2025
Registration of charge 068246470028, created on 2025-05-02
dot icon07/05/2025
Registration of charge 068246470027, created on 2025-05-02
dot icon29/04/2025
Registration of charge 068246470026, created on 2025-04-23
dot icon02/04/2025
Registration of charge 068246470023, created on 2025-03-25
dot icon02/04/2025
Registration of charge 068246470024, created on 2025-03-25
dot icon02/04/2025
Registration of charge 068246470025, created on 2025-03-25
dot icon16/03/2025
Registration of charge 068246470022, created on 2025-02-28
dot icon25/02/2025
Appointment of Mr Alan Douglas Payne as a director on 2025-02-24
dot icon13/11/2024
Registration of charge 068246470021, created on 2024-11-06
dot icon11/10/2024
Registration of charge 068246470019, created on 2024-10-07
dot icon11/10/2024
Registration of charge 068246470020, created on 2024-10-07
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Registration of charge 068246470012, created on 2024-09-25
dot icon03/10/2024
Registration of charge 068246470013, created on 2024-09-25
dot icon03/10/2024
Registration of charge 068246470014, created on 2024-09-25
dot icon03/10/2024
Registration of charge 068246470015, created on 2024-09-25
dot icon03/10/2024
Registration of charge 068246470016, created on 2024-09-25
dot icon03/10/2024
Registration of charge 068246470017, created on 2024-09-25
dot icon03/10/2024
Registration of charge 068246470018, created on 2024-09-25
dot icon02/10/2024
Registration of charge 068246470011, created on 2024-09-25
dot icon17/09/2024
Appointment of Mr Daniel Wagener as a director on 2024-09-17
dot icon05/09/2024
Appointment of Mrs Ruth Catherine Prior as a director on 2024-09-01
dot icon04/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon11/07/2024
Registration of charge 068246470010, created on 2024-07-04
dot icon09/07/2024
Termination of appointment of William Nicholas Jackson as a director on 2024-06-27
dot icon01/07/2024
Appointment of Mr Xavier Jean Robert as a director on 2024-06-24
dot icon01/07/2024
Appointment of Mr Olivier Nemsguern as a director on 2024-06-24
dot icon09/04/2024
Registration of charge 068246470009, created on 2024-03-28
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/12/2023
Registration of charge 068246470008, created on 2023-12-22
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Satisfaction of charge 068246470004 in full
dot icon03/04/2023
Registration of charge 068246470007, created on 2023-03-21
dot icon28/02/2023
Confirmation statement made on 2023-02-19 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 icon20/09/2022
Director's details changed for Mr William Nicholas Jackson on 2022-09-12
dot icon16/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Michael Norman Black 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 Mr Adam Maxwell Jones 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 icon12/09/2022
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-21
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon04/01/2022
Termination of appointment of Martin James Dunn as a director on 2021-12-31
dot icon31/12/2021
Registration of charge 068246470006, created on 2021-12-23
dot icon09/12/2021
Termination of appointment of Charles Stuart John Barter as a director on 2021-12-01
dot icon02/11/2021
Appointment of Ms Rachel Clare Thompson as a director on 2021-10-20
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Director's details changed for Mr William Nicholas Jackson on 2021-06-01
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon02/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon10/02/2021
Registration of charge 068246470005, created on 2021-02-04
dot icon23/10/2020
Registration of charge 068246470004, created on 2020-10-19
dot icon20/10/2020
Satisfaction of charge 068246470001 in full
dot icon20/10/2020
Satisfaction of charge 068246470002 in full
dot icon20/10/2020
Satisfaction of charge 068246470003 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 068246470003, created on 2020-03-25
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/02/2020
Appointment of Mr Martin James Dunn as a director on 2020-01-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-09-02
dot icon11/04/2019
Termination of appointment of John William Mckenzie Barber as a director on 2019-04-11
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon16/01/2019
Registration of charge 068246470002, created on 2019-01-15
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Registration of charge 068246470001, created on 2017-05-17
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Termination of appointment of a director
dot icon24/05/2016
Termination of appointment of Xavier Jean Robert as a director on 2016-05-20
dot icon10/03/2016
Appointment of Mr. John William Mckenzie Barber as a director on 2016-03-09
dot icon10/03/2016
Rectified AP01 was removed from the public register on 23/09/2016 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Lars Håkan Johansson as a director on 2015-02-20
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/02/2014
Appointment of Mr Lars Håkan Johansson as a director
dot icon20/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/02/2014
Appointment of William Nicholas Jackson as a director
dot icon11/02/2014
Appointment of Mr Xavier Jean Robert as a director
dot icon10/01/2014
Termination of appointment of Kevin Reynolds as a director
dot icon10/01/2014
Termination of appointment of Roderick Selkirk as a director
dot icon02/01/2014
Termination of appointment of Alastair Gibbons as a director
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 Kevin Paul Reynolds on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Paul Richard Gunner 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 Mr Jonathan Raoul Hughes on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Alastair Ronald Gibbons on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Michael Norman Black on 2013-12-16
dot icon17/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon16/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL on 2013-12-16
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon15/01/2013
Appointment of Mr Michael Norman Black as a director
dot icon08/10/2012
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 icon14/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Appointment of Mr Paul Richard Gunner as a director
dot icon23/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
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 icon21/06/2010
Appointment of Alastair Ronald Gibbons as a director
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
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 icon22/12/2009
Director's details changed for Kevin Paul Reynolds on 2009-12-22
dot icon22/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-22
dot icon22/12/2009
Director's details changed for Roderick Alistair Selkirk on 2009-12-22
dot icon14/12/2009
Director's details changed for Jonathan Raoul Hughes on 2009-12-03
dot icon09/11/2009
Appointment of Jonathan Raoul Hughes as a director
dot icon09/11/2009
Appointment of Kevin Paul Reynolds as a director
dot icon26/05/2009
Director appointed charles stuart john barter
dot icon20/05/2009
Secretary appointed david marsh hankin
dot icon20/05/2009
Registered office changed on 20/05/2009 from lloyd's chambers 1 portsoken street london E1 8HZ
dot icon20/05/2009
Appointment terminated director peter gissel
dot icon20/05/2009
Appointment terminated director justin ward
dot icon20/05/2009
Appointment terminated director timothy thomas
dot icon20/05/2009
Appointment terminated director shane feeney
dot icon20/05/2009
Appointment terminated secretary hermes secretariat LIMITED
dot icon18/05/2009
Certificate of change of name
dot icon07/05/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon06/05/2009
Ad 29/04/09\gbp si 3521@1=3521\gbp ic 1479/5000\
dot icon06/05/2009
Ad 29/04/09\gbp si 1276@1=1276\gbp ic 203/1479\
dot icon06/05/2009
Nc inc already adjusted 29/04/09
dot icon06/05/2009
Resolutions
dot icon15/04/2009
Ad 18/03/09\gbp si 145@1=145\gbp ic 58/203\
dot icon20/03/2009
Ad 17/03/09\gbp si 2@1=2\gbp ic 56/58\
dot icon20/03/2009
Ad 17/03/09\gbp si 54@1=54\gbp ic 2/56\
dot icon20/03/2009
Nc inc already adjusted 17/03/09
dot icon20/03/2009
Resolutions
dot icon20/03/2009
Appointment terminated director lucy williams
dot icon20/03/2009
Director appointed shane darren feeney
dot icon20/03/2009
Director appointed justin paul ward
dot icon20/03/2009
Director appointed peter gissel
dot icon20/03/2009
Director appointed timothy charles fedden thomas
dot icon19/03/2009
Appointment terminated director stephen allen
dot icon19/03/2009
Director appointed roderick alistair selkirk
dot icon19/02/2009
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
06/03/2026
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
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
06/07/2009 - Present
185
Payne, Alan Douglas
Director
24/02/2025 - Present
67
Gibbons, Alastair Ronald
Director
27/05/2010 - 01/01/2014
60
Thompson, Rachel Clare
Director
20/10/2021 - Present
220
Jones, Adam Maxwell
Director
02/09/2019 - 31/08/2024
274

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 II LIMITED

BRIDGEPOINT ADVISERS II LIMITED is an(a) Active company incorporated on 19/02/2009 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 8 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 II LIMITED?

toggle

BRIDGEPOINT ADVISERS II LIMITED is currently Active. It was registered on 19/02/2009 .

Where is BRIDGEPOINT ADVISERS II LIMITED located?

toggle

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

What does BRIDGEPOINT ADVISERS II LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT ADVISERS II LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Michael Norman Black as a director on 2026-03-19.