BRIDGEPOINT EUROPE (SGP) LTD

Register to unlock more data on OkredoRegister

BRIDGEPOINT EUROPE (SGP) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC332267

Incorporation date

11/10/2007

Size

Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/09/2024
Full 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 icon04/03/2024
Appointment of Mr Xavier Jean Robert as a director on 2024-03-04
dot icon18/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Paul Koziarski as a director on 2023-12-18
dot icon18/12/2023
Termination of appointment of William Nicholas Jackson as a director on 2023-12-18
dot icon18/12/2023
Termination of appointment of Edward Garton Woods as a director on 2023-12-18
dot icon18/12/2023
Termination of appointment of Guy Patrick Weldon as a director on 2023-12-18
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon11/08/2023
Full 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 icon21/10/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr Guy Patrick Weldon 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 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 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 icon13/12/2021
Termination of appointment of Charles Stuart John Barter as a director on 2021-12-13
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Appointment of Rachel Clare Thompson as a director on 2021-09-02
dot icon22/06/2021
Director's details changed for Mr William Nicholas Jackson on 2021-06-01
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon12/10/2020
Confirmation statement made on 2020-10-11 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 icon14/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-03-22
dot icon28/01/2019
Termination of appointment of Rachel Clare Thompson as a director on 2019-01-28
dot icon28/01/2019
Termination of appointment of Benjamin John Marten as a director on 2019-01-28
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Statement of company's objects
dot icon27/09/2017
Resolutions
dot icon26/09/2017
Appointment of Edward Garton Woods as a director on 2017-09-22
dot icon26/09/2017
Appointment of Rachel Clare Thompson as a director on 2017-09-22
dot icon26/09/2017
Appointment of Benjamin Marten as a director on 2017-09-22
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Registration of charge SC3322670001, created on 2014-09-12
dot icon19/09/2014
Certificate of change of name
dot icon19/09/2014
Resolutions
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 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 icon17/10/2013
Appointment of Mr Guy Patrick Weldon as a director
dot icon16/10/2013
Termination of appointment of Alastair Gibbons as a director
dot icon15/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon26/10/2012
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 icon08/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Termination of appointment of Benjamin Freeman as a director
dot icon27/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon28/09/2010
Appointment of Paul Richard Gunner as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
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 Jonathan Raoul Hughes on 2009-12-14
dot icon14/12/2009
Director's details changed for Benjamin Elliot Freeman on 2009-12-14
dot icon14/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-14
dot icon20/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon30/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon30/10/2009
Director's details changed for William Nicholas Jackson on 2009-10-22
dot icon30/10/2009
Director's details changed for Charles Stuart John Barter on 2009-10-22
dot icon29/10/2009
Director's details changed for Alastair Ronald Gibbons on 2009-10-22
dot icon29/10/2009
Director's details changed for Benjamin Elliot Freeman on 2009-10-22
dot icon29/10/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-10-22
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Secretary appointed david marsh hankin
dot icon16/02/2009
Appointment terminated secretary barry lawson
dot icon07/01/2009
Director appointed charles stuart john barter
dot icon16/10/2008
Return made up to 11/10/08; full list of members
dot icon28/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New secretary appointed
dot icon26/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon11/10/2007
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
11/10/2026
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
Thompson, Rachel Clare
Director
22/09/2017 - 28/01/2019
219
Thompson, Rachel Clare
Director
02/09/2021 - Present
219
Koziarski, Paul
Director
18/12/2023 - Present
89
Jones, Adam Maxwell
Director
22/03/2019 - 31/08/2024
274
Plant, David Sean
Director
18/12/2023 - Present
119

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 (SGP) LTD

BRIDGEPOINT EUROPE (SGP) LTD is an(a) Active company incorporated on 11/10/2007 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. 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 EUROPE (SGP) LTD?

toggle

BRIDGEPOINT EUROPE (SGP) LTD is currently Active. It was registered on 11/10/2007 .

Where is BRIDGEPOINT EUROPE (SGP) LTD located?

toggle

BRIDGEPOINT EUROPE (SGP) LTD is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BRIDGEPOINT EUROPE (SGP) LTD do?

toggle

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

What is the latest filing for BRIDGEPOINT EUROPE (SGP) LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-11 with no updates.