BRIDGEPOINT FUNDING III A LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT FUNDING III A LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07786667

Incorporation date

26/09/2011

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon03/03/2026
Return of final meeting in a members' voluntary winding up
dot icon15/10/2025
Register inspection address has been changed to 5 Marble Arch London W1H 7EJ
dot icon15/10/2025
Register(s) moved to registered inspection location 5 Marble Arch London W1H 7EJ
dot icon04/09/2025
Declaration of solvency
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to 25 Farringdon Street London EC4A 4AB on 2025-09-04
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon14/07/2025
Satisfaction of charge 077866670004 in full
dot icon14/07/2025
Satisfaction of charge 077866670005 in full
dot icon08/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon14/08/2024
Full accounts made up to 2023-12-31
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 icon09/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon06/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
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 icon15/09/2022
Change of details for Bridgepoint Capital (Nominees) Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ 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 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 icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon26/02/2021
Registration of charge 077866670004, created on 2021-02-19
dot icon22/02/2021
Satisfaction of charge 077866670003 in full
dot icon22/02/2021
Satisfaction of charge 2 in full
dot icon05/02/2021
Satisfaction of charge 1 in full
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 icon30/09/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon03/04/2018
Registration of charge 077866670003, created on 2018-03-29
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon11/02/2014
Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 2014-02-11
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 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 icon16/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL United Kingdom on 2013-12-16
dot icon09/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon06/02/2012
Appointment of Rachel Clare Thompson as a secretary
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon26/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter, Charles Stuart John
Director
26/09/2011 - 18/01/2022
141
Gunner, Paul Richard
Director
26/09/2011 - 10/03/2022
151
Plant, David Sean
Director
19/12/2023 - Present
119
Thompson, Rachel Clare
Secretary
27/01/2012 - 05/10/2020
-
Mody, Scott Thomas Kumar
Secretary
05/10/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEPOINT FUNDING III A LIMITED

BRIDGEPOINT FUNDING III A LIMITED is an(a) Liquidation company incorporated on 26/09/2011 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 FUNDING III A LIMITED?

toggle

BRIDGEPOINT FUNDING III A LIMITED is currently Liquidation. It was registered on 26/09/2011 .

Where is BRIDGEPOINT FUNDING III A LIMITED located?

toggle

BRIDGEPOINT FUNDING III A LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BRIDGEPOINT FUNDING III A LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT FUNDING III A LIMITED?

toggle

The latest filing was on 03/03/2026: Return of final meeting in a members' voluntary winding up.