BRIDGEPOINT EUROPE III FP (GP) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT EUROPE III FP (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279897

Incorporation date

14/02/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon01/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/12/2023
Appointment of Mr Edward Garton Woods as a director on 2023-12-21
dot icon21/12/2023
Termination of appointment of William Nicholas Jackson as a director on 2023-12-21
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/01/2023
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 icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr William Nicholas Jackson on 2022-09-12
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/09/2022
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
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 icon10/03/2022
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
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 icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/06/2021
Director's details changed for Mr William Nicholas Jackson on 2021-06-01
dot icon26/02/2021
Confirmation statement made on 2021-02-14 with no updates
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 icon20/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon24/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon24/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon24/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon24/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14 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 Jonathan Raoul Hughes 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 icon17/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon16/10/2013
Termination of appointment of Alastair Gibbons as a director
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/07/2011
Termination of appointment of Benjamin Freeman as a director
dot icon22/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon28/09/2010
Appointment of Paul Richard Gunner as a director
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of Alan Lewis as a director
dot icon04/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon09/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon09/02/2010
Termination of appointment of David Hankin as a secretary
dot icon18/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon14/12/2009
Director's details changed for Mr Alan Stuart Lewis on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-14
dot icon14/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-14
dot icon14/12/2009
Director's details changed for Benjamin Elliot Freeman on 2009-12-14
dot icon20/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon30/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Secretary appointed david marsh hankin
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon16/02/2009
Appointment terminated secretary barry lawson
dot icon07/01/2009
Director appointed charles stuart john barter
dot icon14/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon20/02/2008
Return made up to 14/02/08; full list of members
dot icon22/12/2007
Director resigned
dot icon23/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/03/2007
Director's particulars changed
dot icon19/02/2007
Return made up to 14/02/07; full list of members
dot icon22/01/2007
Director resigned
dot icon16/01/2007
Miscellaneous
dot icon08/09/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon24/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Return made up to 14/02/06; full list of members
dot icon04/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon22/02/2005
Memorandum and Articles of Association
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon18/02/2005
Certificate of change of name
dot icon14/02/2005
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
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Alastair Ronald
Director
21/02/2005 - 16/10/2013
60
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Jackson, William Nicholas
Director
21/02/2005 - 21/12/2023
51
Woods, Edward Garton
Director
21/12/2023 - Present
125

Persons with Significant Control

0

No PSC data available.

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 EUROPE III FP (GP) LIMITED

BRIDGEPOINT EUROPE III FP (GP) LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 3 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 EUROPE III FP (GP) LIMITED?

toggle

BRIDGEPOINT EUROPE III FP (GP) LIMITED is currently Active. It was registered on 14/02/2005 .

Where is BRIDGEPOINT EUROPE III FP (GP) LIMITED located?

toggle

BRIDGEPOINT EUROPE III FP (GP) LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BRIDGEPOINT EUROPE III FP (GP) LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT EUROPE III FP (GP) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.