BRIDGEPOINT CREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT CREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12164465

Incorporation date

19/08/2019

Size

Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2019)
dot icon21/03/2026
Appointment of Mr Shamyl Khushal as a director on 2026-03-09
dot icon14/10/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon18/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon17/06/2024
Termination of appointment of Hamish Thomas Grant as a director on 2024-05-15
dot icon17/10/2023
Sub-division of shares on 2023-10-09
dot icon17/10/2023
Resolutions
dot icon12/10/2023
Change of share class name or designation
dot icon12/10/2023
Particulars of variation of rights attached to shares
dot icon12/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon09/06/2023
Satisfaction of charge 121644650001 in full
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Director's details changed for Mr Andrew David Konopelski on 2022-09-12
dot icon13/09/2022
Director's details changed for Paul Michael Johnson on 2022-09-12
dot icon13/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon13/09/2022
Change of details for Bridgepoint Credit Holdings Limited as a person with significant control on 2022-09-12
dot icon13/09/2022
Registered office address changed from 95 Wigmore Street London W1U 1FB England to 5 Marble Arch London W1H 7EJ on 2022-09-13
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon21/06/2022
Appointment of Mr Paul Koziarski as a director on 2022-06-17
dot icon12/04/2022
Appointment of Ms Rachel Clare Thompson as a director on 2022-04-11
dot icon22/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Paul Richard De Rome as a director on 2022-03-21
dot icon27/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon27/08/2021
Director's details changed for Paul Michael Johnson on 2020-10-23
dot icon27/08/2021
Director's details changed for Mr Andrew David Konopelski on 2020-10-23
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon31/05/2021
Appointment of Mr. Hamish Thomas Grant as a director on 2021-01-27
dot icon31/05/2021
Appointment of Mr. Paul Richard Gunner as a director on 2021-01-14
dot icon25/11/2020
Registration of charge 121644650001, created on 2020-11-20
dot icon20/11/2020
Confirmation statement made on 2020-08-18 with updates
dot icon10/11/2020
Resolutions
dot icon10/11/2020
Memorandum and Articles of Association
dot icon29/10/2020
Cessation of Eqt Ab as a person with significant control on 2020-10-23
dot icon29/10/2020
Notification of Bridgepoint Credit Holdings Limited as a person with significant control on 2020-10-23
dot icon29/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-23
dot icon28/10/2020
Certificate of change of name
dot icon27/10/2020
Registered office address changed from 30 Broadwick Street London W1F 8JB United Kingdom to 95 Wigmore Street London W1U 1FB on 2020-10-27
dot icon21/08/2020
Appointment of Mr Paul Richard De Rome as a director on 2020-08-20
dot icon21/08/2020
Termination of appointment of Anna Josefin Nowen Wirkkala as a director on 2020-08-20
dot icon13/08/2020
Appointment of Mr Jamie Mark Lucas as a director on 2020-08-13
dot icon13/05/2020
Change of details for Eqt Ab as a person with significant control on 2019-09-24
dot icon13/05/2020
Termination of appointment of Anna Maria Zehendner as a director on 2020-05-03
dot icon25/02/2020
Notification of Eqt Ab as a person with significant control on 2019-09-24
dot icon25/02/2020
Withdrawal of a person with significant control statement on 2020-02-25
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon02/10/2019
Particulars of variation of rights attached to shares
dot icon02/10/2019
Particulars of variation of rights attached to shares
dot icon23/08/2019
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon19/08/2019
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
17/08/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Paul Michael
Director
19/08/2019 - Present
4
Thompson, Rachel Clare
Director
11/04/2022 - Present
220
Konopelski, Andrew David
Director
19/08/2019 - Present
3
Grant, Hamish Thomas
Director
27/01/2021 - 15/05/2024
15
Koziarski, Paul
Director
17/06/2022 - Present
89

Persons with Significant Control

2
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 CREDIT MANAGEMENT LIMITED

BRIDGEPOINT CREDIT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/2019 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 7 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 CREDIT MANAGEMENT LIMITED?

toggle

BRIDGEPOINT CREDIT MANAGEMENT LIMITED is currently Active. It was registered on 19/08/2019 .

Where is BRIDGEPOINT CREDIT MANAGEMENT LIMITED located?

toggle

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

What does BRIDGEPOINT CREDIT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT CREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Appointment of Mr Shamyl Khushal as a director on 2026-03-09.