BRIDGEPOINT ADVISERS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220373

Incorporation date

28/06/1996

Size

Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon01/04/2026
Termination of appointment of Guy Patrick Weldon as a director on 2026-03-31
dot icon30/09/2025
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 icon01/08/2025
Appointment of Mr Edward Garton Woods as a director on 2025-08-01
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon25/06/2025
Satisfaction of charge 032203730039 in full
dot icon25/06/2025
Registration of charge 032203730070, created on 2025-06-25
dot icon28/05/2025
Termination of appointment of William Nicholas Jackson as a director on 2025-05-28
dot icon19/03/2025
Registration of charge 032203730069, created on 2025-03-03
dot icon17/03/2025
Registration of charge 032203730066, created on 2025-02-28
dot icon17/03/2025
Registration of charge 032203730067, created on 2025-02-28
dot icon17/03/2025
Registration of charge 032203730068, created on 2025-02-28
dot icon16/03/2025
Registration of charge 032203730063, created on 2025-02-28
dot icon16/03/2025
Registration of charge 032203730064, created on 2025-02-28
dot icon16/03/2025
Registration of charge 032203730065, created on 2025-03-03
dot icon05/02/2025
Registration of charge 032203730062, created on 2025-01-23
dot icon30/01/2025
Registration of charge 032203730058, created on 2025-01-23
dot icon30/01/2025
Registration of charge 032203730059, created on 2025-01-23
dot icon30/01/2025
Registration of charge 032203730060, created on 2025-01-23
dot icon30/01/2025
Registration of charge 032203730061, created on 2025-01-23
dot icon29/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/01/2025
Registration of charge 032203730053, created on 2025-01-23
dot icon29/01/2025
Registration of charge 032203730054, created on 2025-01-23
dot icon29/01/2025
Registration of charge 032203730055, created on 2025-01-23
dot icon29/01/2025
Registration of charge 032203730056, created on 2025-01-23
dot icon29/01/2025
Registration of charge 032203730057, created on 2025-01-23
dot icon27/12/2024
Satisfaction of charge 032203730048 in full
dot icon27/12/2024
Satisfaction of charge 032203730049 in full
dot icon27/12/2024
Satisfaction of charge 032203730047 in full
dot icon27/12/2024
Satisfaction of charge 032203730044 in full
dot icon27/12/2024
Satisfaction of charge 032203730052 in full
dot icon13/11/2024
Satisfaction of charge 032203730050 in full
dot icon13/11/2024
Satisfaction of charge 032203730051 in full
dot icon07/10/2024
Registration of charge 032203730052, created on 2024-09-25
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Registration of charge 032203730047, created on 2024-09-25
dot icon02/10/2024
Registration of charge 032203730048, created on 2024-09-23
dot icon02/10/2024
Registration of charge 032203730049, created on 2024-09-23
dot icon02/10/2024
Registration of charge 032203730050, created on 2024-09-23
dot icon02/10/2024
Registration of charge 032203730051, created on 2024-09-23
dot icon17/09/2024
Appointment of Mr Daniel Wagener as a director on 2024-09-16
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 icon05/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon05/07/2024
Registration of charge 032203730040, created on 2024-06-28
dot icon05/07/2024
Registration of charge 032203730041, created on 2024-06-28
dot icon05/07/2024
Registration of charge 032203730042, created on 2024-06-28
dot icon05/07/2024
Registration of charge 032203730043, created on 2024-06-28
dot icon05/07/2024
Registration of charge 032203730044, created on 2024-06-28
dot icon05/07/2024
Registration of charge 032203730045, created on 2024-06-28
dot icon05/07/2024
Registration of charge 032203730046, created on 2024-06-28
dot icon01/07/2024
Appointment of Mr Christopher John Busby as a director on 2024-06-24
dot icon01/07/2024
Appointment of Mr Xavier Jean Robert as a director on 2024-06-24
dot icon26/03/2024
Satisfaction of charge 032203730038 in full
dot icon13/03/2024
Registration of charge 032203730039, created on 2024-02-28
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Registration of charge 032203730038, created on 2023-09-15
dot icon19/09/2023
Registration of charge 032203730036, created on 2023-09-13
dot icon19/09/2023
Registration of charge 032203730037, created on 2023-09-13
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon14/06/2023
Registration of charge 032203730031, created on 2023-06-12
dot icon14/06/2023
Registration of charge 032203730032, created on 2023-06-12
dot icon14/06/2023
Registration of charge 032203730033, created on 2023-06-12
dot icon14/06/2023
Registration of charge 032203730034, created on 2023-06-12
dot icon14/06/2023
Registration of charge 032203730035, created on 2023-06-12
dot icon05/06/2023
Satisfaction of charge 032203730010 in full
dot icon03/04/2023
Registration of charge 032203730026, created on 2023-03-21
dot icon03/04/2023
Registration of charge 032203730027, created on 2023-03-21
dot icon03/04/2023
Registration of charge 032203730028, created on 2023-03-21
dot icon03/04/2023
Registration of charge 032203730029, created on 2023-03-21
dot icon03/04/2023
Registration of charge 032203730030, created on 2023-03-21
dot icon01/03/2023
Registration of charge 032203730025, created on 2023-02-16
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon15/11/2022
Registration of charge 032203730023, created on 2022-11-07
dot icon15/11/2022
Registration of charge 032203730024, created on 2022-11-07
dot icon14/10/2022
Registration of charge 032203730022, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730013, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730014, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730015, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730016, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730017, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730018, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730019, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730020, created on 2022-09-29
dot icon12/10/2022
Registration of charge 032203730021, created on 2022-09-29
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 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 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
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 icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/07/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-07-04
dot icon21/06/2022
Registration of charge 032203730011, created on 2022-06-09
dot icon21/06/2022
Registration of charge 032203730012, created on 2022-06-09
dot icon22/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-21
dot icon04/01/2022
Termination of appointment of Martin James Dunn as a director on 2021-12-31
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 icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
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 icon23/10/2020
Registration of charge 032203730010, created on 2020-10-19
dot icon20/10/2020
Satisfaction of charge 032203730008 in full
dot icon20/10/2020
Satisfaction of charge 032203730009 in full
dot icon20/10/2020
Satisfaction of charge 032203730007 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 icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/03/2020
Registration of charge 032203730009, created on 2020-03-25
dot icon03/02/2020
Appointment of Mr Martin James Dunn as a director on 2020-01-31
dot icon04/10/2019
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 icon09/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon11/04/2019
Termination of appointment of John William Mckenzie Barber as a director on 2019-04-11
dot icon16/01/2019
Registration of charge 032203730008, created on 2019-01-15
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Notification of Bridgepoint Advisers Holdings as a person with significant control on 2016-04-06
dot icon18/07/2017
Change of details for a person with significant control
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon09/06/2017
Satisfaction of charge 3 in full
dot icon09/06/2017
Satisfaction of charge 2 in full
dot icon09/06/2017
Satisfaction of charge 4 in full
dot icon09/06/2017
Satisfaction of charge 5 in full
dot icon26/05/2017
Satisfaction of charge 6 in full
dot icon24/05/2017
Registration of charge 032203730007, created on 2017-05-17
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/10/2014
Memorandum and Articles of Association
dot icon13/10/2014
Resolutions
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr Guy Patrick Weldon 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 Paul Richard Gunner 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 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 icon26/09/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Guy Patrick Weldon 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 icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/05/2011
Appointment of John William Mckenzie Barber as a director
dot icon13/01/2011
Termination of appointment of Guy Weldon as a director
dot icon04/01/2011
Certificate of change of name
dot icon04/01/2011
Change of name notice
dot icon21/10/2010
Appointment of Paul Richard Gunner as a director
dot icon06/10/2010
Termination of appointment of Benjamin Freeman as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-28 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 icon14/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon08/12/2009
Director's details changed for Benjamin Elliot Freeman on 2009-12-08
dot icon08/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-08
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Memorandum and Articles of Association
dot icon10/08/2009
Resolutions
dot icon08/08/2009
Appointment terminated director john barber
dot icon08/08/2009
Appointment terminated director christopher bell
dot icon08/08/2009
Appointment terminated director michael black
dot icon08/08/2009
Appointment terminated director christopher busby
dot icon08/08/2009
Appointment terminated director john davison
dot icon08/08/2009
Appointment terminated director michael davy
dot icon08/08/2009
Appointment terminated director martin dunn
dot icon08/08/2009
Appointment terminated director patrick fox
dot icon08/08/2009
Appointment terminated director alastair gibbons
dot icon08/08/2009
Appointment terminated director hamish grant
dot icon08/08/2009
Appointment terminated director vincent gwilliam
dot icon08/08/2009
Appointment terminated director alan lewis
dot icon08/08/2009
Appointment terminated director jason mcgibbon
dot icon08/08/2009
Appointment terminated director robert moores
dot icon08/08/2009
Appointment terminated director james murray
dot icon08/08/2009
Appointment terminated director david nicolson
dot icon08/08/2009
Appointment terminated director christopher oldroyd
dot icon08/08/2009
Appointment terminated director alan payne
dot icon08/08/2009
Appointment terminated director kevin reynolds
dot icon08/08/2009
Appointment terminated director david shaw
dot icon08/08/2009
Appointment terminate, director nicholas robin bartolomeo smith logged form
dot icon08/08/2009
Appointment terminated director valerie texier
dot icon08/08/2009
Appointment terminated director jamie wyatt
dot icon15/07/2009
Return made up to 28/06/09; full list of members
dot icon16/03/2009
Director appointed valerie genevieve francoise texier
dot icon02/03/2009
Secretary appointed david marsh hankin
dot icon27/02/2009
Appointment terminate, director and secretary barry lawson logged form
dot icon07/02/2009
Appointment terminated director william paul
dot icon30/12/2008
Director appointed charles stuart john barter
dot icon30/10/2008
Director appointed christopher david gairdner bell
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 28/06/08; full list of members
dot icon23/04/2008
Director appointed david robert nicolson
dot icon23/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon20/03/2008
Director appointed benjamin elliot freeman
dot icon25/02/2008
Director's change of particulars / hamish grant / 22/02/2008
dot icon09/01/2008
Director resigned
dot icon16/11/2007
Director resigned
dot icon13/11/2007
Director's particulars changed
dot icon10/09/2007
Amended full accounts made up to 2006-12-31
dot icon22/08/2007
Director's particulars changed
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon25/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon06/03/2007
Director's particulars changed
dot icon17/01/2007
Director resigned
dot icon06/11/2006
Director's particulars changed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon07/09/2006
Director's particulars changed
dot icon06/09/2006
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 icon25/07/2006
Return made up to 28/06/06; full list of members
dot icon25/07/2006
Location of register of members
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon18/07/2006
New director appointed
dot icon12/07/2006
Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon23/01/2006
Director's particulars changed
dot icon11/01/2006
Director resigned
dot icon14/11/2005
Director's particulars changed
dot icon12/10/2005
Director's particulars changed
dot icon08/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 28/06/05; full list of members
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon01/04/2005
Director's particulars changed
dot icon23/11/2004
New director appointed
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon23/07/2004
Return made up to 28/06/04; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon08/10/2003
Director's particulars changed
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 28/06/03; full list of members
dot icon14/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/11/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon25/09/2002
Director's particulars changed
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 28/06/02; full list of members
dot icon28/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon08/05/2002
Director's particulars changed
dot icon24/04/2002
Director's particulars changed
dot icon24/04/2002
Director's particulars changed
dot icon17/04/2002
Director's particulars changed
dot icon07/02/2002
Director resigned
dot icon06/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon20/09/2001
Director's particulars changed
dot icon28/08/2001
New director appointed
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon10/07/2001
Return made up to 28/06/01; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon10/05/2001
New director appointed
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
New director appointed
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon10/07/2000
Auditor's resignation
dot icon10/07/2000
Return made up to 28/06/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon27/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon11/05/2000
Director's particulars changed
dot icon11/05/2000
Registered office changed on 11/05/00 from: 135 bishopsgate london EC2M 3UR
dot icon11/05/2000
Secretary's particulars changed
dot icon08/05/2000
Certificate of change of name
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 icon14/03/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon15/10/1999
Secretary's particulars changed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 28/06/99; no change of members
dot icon11/08/1999
Director's particulars changed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon14/01/1999
Director resigned
dot icon18/12/1998
Director's particulars changed
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 28/06/98; no change of members
dot icon18/08/1998
Location of register of members
dot icon18/08/1998
Location of register of directors' interests
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
Director resigned
dot icon01/05/1998
Secretary's particulars changed
dot icon08/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon13/03/1998
Location of register of members (non legible)
dot icon13/03/1998
Location - directors interests register: non legible
dot icon26/01/1998
Resolutions
dot icon26/01/1998
New director appointed
dot icon16/01/1998
Director's particulars changed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon22/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon09/10/1997
Memorandum and Articles of Association
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Director resigned
dot icon26/09/1997
Certificate of change of name
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Return made up to 28/06/97; full list of members
dot icon22/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon26/03/1997
Resolutions
dot icon17/03/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon14/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Memorandum and Articles of Association
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon01/01/1997
Certificate of change of name
dot icon09/10/1996
Auditor's resignation
dot icon18/07/1996
Ad 02/07/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/07/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon28/06/1996
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
28/06/2026
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

96
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
09/01/1997 - 27/06/2000
184
Hughes, Jonathan Raoul
Director
25/06/2001 - Present
184
Payne, Alan Douglas
Director
30/04/2002 - 30/07/2009
67
Mcgibbon, Jason Scott
Director
14/05/2006 - 30/07/2009
28
Gibbons, Alastair Ronald
Director
10/01/1997 - 31/07/2009
60

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 LIMITED

BRIDGEPOINT ADVISERS LIMITED is an(a) Active company incorporated on 28/06/1996 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 LIMITED?

toggle

BRIDGEPOINT ADVISERS LIMITED is currently Active. It was registered on 28/06/1996 .

Where is BRIDGEPOINT ADVISERS LIMITED located?

toggle

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

What does BRIDGEPOINT ADVISERS LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT ADVISERS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Guy Patrick Weldon as a director on 2026-03-31.