BRIDGEPOINT EUROPE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08919266

Incorporation date

03/03/2014

Size

Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon21/12/2023
Termination of appointment of Jonathan Raoul Hughes as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr Paul Koziarski as a director on 2023-12-21
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with no updates
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 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 W1U 1FB to 5 Marble Arch London W1H 7EJ 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 icon31/08/2022
Full accounts made up to 2021-12-31
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 icon07/03/2022
Confirmation statement made on 2022-03-03 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 icon01/10/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-03 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 icon20/08/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/06/2015
Termination of appointment of Roderick Alistair Selkirk as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Simon Christopher Gervis Melluish as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Nicolas Robin Bartolomeo Smith as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Guy Patrick Weldon as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of John William Mckenzie Barber as a director on 2015-06-19
dot icon24/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/12/2014
Certificate of change of name
dot icon03/12/2014
Change of name notice
dot icon03/06/2014
Appointment of Guy Patrick Weldon as a director
dot icon25/03/2014
Appointment of Mr John William Mckenzie Barber as a director
dot icon25/03/2014
Appointment of Mr Simon Christopher Gervis Melluish as a director
dot icon24/03/2014
Appointment of The Honourable Nicolas Robin Bartolomeo Smith as a director
dot icon24/03/2014
Appointment of Roderick Alistair Selkirk as a director
dot icon21/03/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/03/2014
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
03/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Plant, David Sean
Director
21/12/2023 - Present
119
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Koziarski, Paul
Director
21/12/2023 - Present
89
Hughes, Jonathan Raoul
Director
03/03/2014 - 21/12/2023
185

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 LIMITED

BRIDGEPOINT EUROPE LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at 5 Marble Arch, London W1H 7EJ. 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 LIMITED?

toggle

BRIDGEPOINT EUROPE LIMITED is currently Active. It was registered on 03/03/2014 .

Where is BRIDGEPOINT EUROPE LIMITED located?

toggle

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

What does BRIDGEPOINT EUROPE LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT EUROPE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with no updates.