BRIDGEPOINT CAPITAL (GP) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT CAPITAL (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03140153

Incorporation date

15/12/1995

Size

Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-12-22
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon11/10/2022
Application to strike the company off the register
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 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 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
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Marble Arch London W1H 7EJ on 2022-09-12
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon10/03/2022
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon20/01/2022
Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon13/01/2022
Confirmation statement made on 2021-12-15 with no updates
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 icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to 95 Wigmore Street London W1U 1FB on 2017-08-04
dot icon08/05/2017
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2017-05-08
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
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 Jonathan Raoul Hughes on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Paul Richard Gunner on 2013-12-16
dot icon18/12/2013
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 icon16/10/2013
Termination of appointment of Alastair Gibbons as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Benjamin Freeman 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 icon23/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon24/09/2010
Appointment of Paul Richard Gunner as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Alan Lewis as a director
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 icon31/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
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 Mr Alan Stuart Lewis on 2009-12-08
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 icon11/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Secretary appointed david marsh hankin
dot icon06/02/2009
Appointment terminated secretary barry lawson
dot icon30/12/2008
Director appointed charles stuart john barter
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon03/01/2008
Return made up to 15/12/07; full list of members
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon17/12/2007
Director resigned
dot icon06/03/2007
Director's particulars changed
dot icon17/01/2007
Director resigned
dot icon11/01/2007
Location of register of members
dot icon05/01/2007
Auditor's resignation
dot icon15/12/2006
Return made up to 15/12/06; full list of members
dot icon15/12/2006
Location of debenture register
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: 30 warwick street london W1B 5AL
dot icon06/09/2006
Director's particulars changed
dot icon08/08/2006
New director appointed
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 icon12/01/2006
Return made up to 15/12/05; full list of members
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 15/12/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon27/12/2001
Return made up to 15/12/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon13/09/2001
Director resigned
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Director's particulars changed
dot icon18/12/2000
Return made up to 15/12/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Director's particulars changed
dot icon11/05/2000
Registered office changed on 11/05/00 from: 135 bishopgate london EC2M 3UR
dot icon11/05/2000
Secretary's particulars changed
dot icon08/05/2000
Certificate of change of name
dot icon03/05/2000
New secretary appointed
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 icon24/12/1999
Return made up to 15/12/99; full list of members
dot icon24/12/1999
Location of register of members
dot icon24/12/1999
Location of register of directors' interests
dot icon15/10/1999
Secretary's particulars changed
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 15/12/98; no change of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
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 icon26/01/1998
Resolutions
dot icon13/01/1998
Return made up to 15/12/97; full list of members
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon29/09/1997
Certificate of change of name
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 15/12/96; full list of members
dot icon09/10/1996
Auditor's resignation
dot icon14/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon09/01/1996
New director appointed
dot icon04/01/1996
Accounting reference date notified as 31/12
dot icon22/12/1995
Resolutions
dot icon22/12/1995
£ nc 1000/100 15/12/95
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Secretary resigned
dot icon15/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
09/06/2005 - Present
185
Gibbons, Alastair Ronald
Director
17/06/1996 - 16/10/2013
60
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Jones, Adam Maxwell
Director
10/03/2022 - Present
274
Jackson, William Nicholas
Director
17/06/1996 - Present
51

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEPOINT CAPITAL (GP) LIMITED

BRIDGEPOINT CAPITAL (GP) LIMITED is an(a) Dissolved company incorporated on 15/12/1995 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 5 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 CAPITAL (GP) LIMITED?

toggle

BRIDGEPOINT CAPITAL (GP) LIMITED is currently Dissolved. It was registered on 15/12/1995 and dissolved on 17/01/2023.

Where is BRIDGEPOINT CAPITAL (GP) LIMITED located?

toggle

BRIDGEPOINT CAPITAL (GP) LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does BRIDGEPOINT CAPITAL (GP) LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT CAPITAL (GP) LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.