BRIDGEPOINT EUROPE VII NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT EUROPE VII NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13793519

Incorporation date

10/12/2021

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2021)
dot icon22/12/2025
Registration of charge 137935190027, created on 2025-12-22
dot icon16/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon23/05/2025
Registration of charge 137935190025, created on 2025-05-22
dot icon23/05/2025
Registration of charge 137935190026, created on 2025-05-22
dot icon16/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Registration of charge 137935190023, created on 2025-03-19
dot icon25/03/2025
Registration of charge 137935190024, created on 2025-03-19
dot icon04/02/2025
Registration of charge 137935190021, created on 2025-02-03
dot icon04/02/2025
Registration of charge 137935190022, created on 2025-02-03
dot icon27/12/2024
Registration of charge 137935190020, created on 2024-12-18
dot icon26/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon16/10/2024
Registration of charge 137935190019, created on 2024-10-04
dot icon04/09/2024
Accounts for a dormant company 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 icon21/08/2024
Registration of charge 137935190018, created on 2024-08-19
dot icon01/08/2024
Registration of charge 137935190016, created on 2024-07-30
dot icon01/08/2024
Registration of charge 137935190017, created on 2024-07-30
dot icon19/06/2024
Registration of charge 137935190014, created on 2024-06-10
dot icon19/06/2024
Registration of charge 137935190015, created on 2024-06-10
dot icon26/04/2024
Registration of charge 137935190013, created on 2024-04-19
dot icon21/02/2024
Registration of charge 137935190012, created on 2024-02-19
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 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 2023-12-09 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/08/2023
Registration of charge 137935190001, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190002, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190003, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190004, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190005, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190006, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190007, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190008, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190009, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190010, created on 2023-08-03
dot icon11/08/2023
Registration of charge 137935190011, created on 2023-08-03
dot icon19/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon22/12/2022
Confirmation statement made on 2022-12-09 with no updates
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 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
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB United Kingdom 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 icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon14/12/2021
Registered office address changed from 95 Wigmore Sreet London England and Wales W1U 1FB United Kingdom to 95 Wigmore Street London England and Wales W1U 1FB on 2021-12-14
dot icon10/12/2021
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
09/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Adam Maxwell
Director
10/12/2021 - 31/08/2024
274
Woods, Edward Garton
Director
10/12/2021 - 19/12/2023
125
Marten, Benjamin John
Director
19/12/2023 - Present
50
Hughes, Jonathan Raoul
Director
10/12/2021 - 19/12/2023
185
Thompson, Rachel Clare
Director
10/12/2021 - Present
220

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 VII NOMINEES LIMITED

BRIDGEPOINT EUROPE VII NOMINEES LIMITED is an(a) Active company incorporated on 10/12/2021 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 VII NOMINEES LIMITED?

toggle

BRIDGEPOINT EUROPE VII NOMINEES LIMITED is currently Active. It was registered on 10/12/2021 .

Where is BRIDGEPOINT EUROPE VII NOMINEES LIMITED located?

toggle

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

What does BRIDGEPOINT EUROPE VII NOMINEES LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT EUROPE VII NOMINEES LIMITED?

toggle

The latest filing was on 22/12/2025: Registration of charge 137935190027, created on 2025-12-22.