BRIDGEPOINT FUNDING III LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT FUNDING III LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05992116

Incorporation date

08/11/2006

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
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 059921160003 in full
dot icon14/07/2025
Satisfaction of charge 059921160002 in full
dot icon20/11/2024
Confirmation statement made on 2024-11-08 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 icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/10/2023
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 icon16/11/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-08 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 icon16/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes 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
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner 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 icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Memorandum and Articles of Association
dot icon26/02/2021
Registration of charge 059921160002, created on 2021-02-19
dot icon09/11/2020
Confirmation statement made on 2020-11-08 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 icon30/09/2020
Full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
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 icon19/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon16/12/2013
Registered office address changed from Bridgepoint Capital Ltd 30 Warwick Street London W1B 5AL on 2013-12-16
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Charles Stuart John Barter as a director
dot icon10/05/2012
Termination of appointment of Alastair Gibbons as a director
dot icon29/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon24/09/2010
Termination of appointment of Benjamin Freeman as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Termination of appointment of David Hankin as a secretary
dot icon04/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon14/12/2009
Director's details changed for Paul Richard Gunner 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 icon14/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon25/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon25/11/2009
Director's details changed for Paul Richard Gunner on 2009-11-08
dot icon11/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon19/08/2009
Director's change of particulars / paul gunner / 25/04/2008
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Secretary appointed david marsh hankin
dot icon06/02/2009
Appointment terminated secretary barry lawson
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2007
Return made up to 08/11/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon17/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon08/11/2006
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
08/11/2025
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

15
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
19/12/2023 - Present
119
Gibbons, Alastair Ronald
Director
08/11/2006 - 08/03/2012
60
Hughes, Jonathan Raoul
Director
08/11/2006 - 19/12/2023
185
Gunner, Paul Richard
Director
08/11/2006 - 10/03/2022
151

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 LIMITED

BRIDGEPOINT FUNDING III LIMITED is an(a) Liquidation company incorporated on 08/11/2006 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 LIMITED?

toggle

BRIDGEPOINT FUNDING III LIMITED is currently Liquidation. It was registered on 08/11/2006 .

Where is BRIDGEPOINT FUNDING III LIMITED located?

toggle

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

What does BRIDGEPOINT FUNDING III LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT FUNDING III LIMITED?

toggle

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