BRIDGEPOINT CAPITAL (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT CAPITAL (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139614

Incorporation date

14/12/1995

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon16/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Termination of appointment of Guy Patrick Weldon as a director on 2023-12-20
dot icon19/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Benjamin John Marten as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Christopher John Busby as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Jonathan Raoul Hughes as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Edward Garton Woods as a director on 2023-12-19
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Registration of charge 031396140006, created on 2023-02-16
dot icon01/03/2023
Registration of charge 031396140007, created on 2023-02-16
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
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 2022-12-14 with no updates
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 Guy Patrick Weldon on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Christopher John Busby 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 icon15/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 2022-09-15
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner 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 2021-12-14 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon26/02/2021
Registration of charge 031396140004, created on 2021-02-19
dot icon26/02/2021
Registration of charge 031396140005, created on 2021-02-19
dot icon05/02/2021
Satisfaction of charge 3 in full
dot icon05/02/2021
Satisfaction of charge 2 in full
dot icon05/02/2021
Satisfaction of charge 1 in full
dot icon15/12/2020
Confirmation statement made on 2020-12-14 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
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-03-22
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Stephen Nathaniel Green as a director on 2017-02-24
dot icon01/03/2017
Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 2017-02-24
dot icon01/03/2017
Appointment of Mr Edward Garton Woods as a director on 2017-02-24
dot icon01/03/2017
Termination of appointment of Michael Norman Black as a director on 2017-02-24
dot icon01/03/2017
Termination of appointment of Michael Robert Davy as a director on 2017-02-24
dot icon01/03/2017
Termination of appointment of William Nicholas Jackson as a director on 2017-02-24
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Appointment of Mr Christopher John Busby as a director
dot icon09/01/2014
Annual return made up to 2013-12-14 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 Vincent Mitchell Lovell Gwilliam 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 Michael Robert Davy 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 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 icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2013
Director's details changed for Michael Robert Davy on 2013-09-06
dot icon03/01/2013
Appointment of Stephen Nathaniel Green as a director
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Benjamin Freeman as a director
dot icon24/09/2010
Appointment of Paul Richard Gunner as a director
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Kevin Reynolds as a director
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 icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Vincent Mitchell Lovell Gwilliam on 2009-12-14
dot icon04/01/2010
Director's details changed for Guy Patrick Weldon on 2009-12-14
dot icon31/12/2009
Director's details changed for Michael Norman Black on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon09/12/2009
Director's details changed for Michael Robert Davy on 2009-12-08
dot icon09/12/2009
Director's details changed for Kevin Paul Reynolds on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Alan Stuart Lewis on 2009-12-08
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 Kevin Paul Reynolds on 2009-12-08
dot icon08/12/2009
Director's details changed for Benjamin Elliot Freeman on 2009-12-08
dot icon08/12/2009
Director's details changed for Michael Robert Davy on 2009-12-08
dot icon08/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-08
dot icon03/12/2009
Director's details changed for Michael Norman Black on 2009-11-25
dot icon11/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon27/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/12/2008
Director appointed charles stuart john barter
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon19/08/2008
Director appointed guy patrick weldon
dot icon08/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2008
Director appointed michael norman black
dot icon22/07/2008
Director appointed michael robert davy
dot icon22/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon17/12/2007
Director resigned
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon20/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/06/2007
Particulars of mortgage/charge
dot icon06/03/2007
Director's particulars changed
dot icon17/01/2007
Director resigned
dot icon15/12/2006
Return made up to 14/12/06; full list of members
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Location of debenture register
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 icon31/07/2006
Director's particulars changed
dot icon26/07/2006
Accounts for a dormant company 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 icon24/03/2006
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon18/06/2005
Director resigned
dot icon07/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/04/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 14/12/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon26/09/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon15/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
Return made up to 14/12/02; full list of members
dot icon07/11/2002
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/04/2002
Director's particulars changed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon27/12/2001
Return made up to 14/12/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon13/09/2001
Director resigned
dot icon15/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/07/2001
Director's particulars changed
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon01/08/2000
Accounts for a dormant company 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 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 icon24/12/1999
Return made up to 14/12/99; full list of members
dot icon24/12/1999
Location of register of directors' interests
dot icon24/12/1999
Location of register of members
dot icon15/10/1999
Secretary's particulars changed
dot icon06/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/02/1999
Return made up to 14/12/98; 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 14/12/97; no change of members
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 14/12/96; full list of members
dot icon14/10/1996
Auditor's resignation
dot icon31/07/1996
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 icon14/03/1996
New director appointed
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon04/01/1996
Accounting reference date notified as 31/12
dot icon21/12/1995
Memorandum and Articles of Association
dot icon21/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Secretary resigned
dot icon14/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
25/06/2003 - 19/12/2023
185
Gibbons, Alastair Ronald
Director
17/06/1996 - 16/10/2013
60
Halligan, Anthony Patrick
Director
05/02/2002 - 20/09/2002
45
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Jones, Adam Maxwell
Director
22/03/2019 - 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 CAPITAL (NOMINEES) LIMITED

BRIDGEPOINT CAPITAL (NOMINEES) LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 4 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 (NOMINEES) LIMITED?

toggle

BRIDGEPOINT CAPITAL (NOMINEES) LIMITED is currently Active. It was registered on 14/12/1995 .

Where is BRIDGEPOINT CAPITAL (NOMINEES) LIMITED located?

toggle

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

What does BRIDGEPOINT CAPITAL (NOMINEES) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-14 with no updates.