BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02959649

Incorporation date

16/08/1994

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1994)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon15/08/2024
Application to strike the company off the register
dot icon02/08/2024
Appointment of Ms Rachel Clare Thompson as a director on 2024-08-02
dot icon02/08/2024
Appointment of Mr David Sean Plant as a director on 2024-08-02
dot icon02/08/2024
Termination of appointment of Jonathan Raoul Hughes as a director on 2024-08-02
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/01/2023
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 icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
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 icon12/09/2022
Change of details for Bridgepoint Advisers Group 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 icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon17/08/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-08-17
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 icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-16 with no updates
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 icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon22/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon06/03/2014
Total exemption 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 icon16/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL on 2013-12-16
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/08/2012
Termination of appointment of William Jackson as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Benjamin Freeman as a director
dot icon11/07/2011
Appointment of Paul Richard Gunner as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
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 Mr Jonathan Raoul Hughes on 2009-12-03
dot icon08/12/2009
Director's details changed for Benjamin Elliot Freeman on 2009-12-08
dot icon08/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-08
dot icon24/08/2009
Return made up to 16/08/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon17/12/2007
Director resigned
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 16/08/07; full list of members
dot icon19/07/2007
Director resigned
dot icon06/03/2007
Director's particulars changed
dot icon05/01/2007
Auditor's resignation
dot icon06/09/2006
Director's particulars changed
dot icon18/08/2006
Return made up to 16/08/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 16/08/05; full list of members
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon01/12/2004
Director's particulars changed
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 16/08/04; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Particulars of mortgage/charge
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 16/08/02; full list of members
dot icon25/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon09/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Director's particulars changed
dot icon13/09/2001
Director resigned
dot icon29/08/2001
Return made up to 16/08/01; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Return made up to 16/08/00; full list of members
dot icon12/06/2000
New secretary appointed
dot icon05/06/2000
Secretary resigned
dot icon02/06/2000
Location of register of members
dot icon02/06/2000
Location of register of directors' interests
dot icon02/06/2000
Registered office changed on 02/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH
dot icon24/05/2000
Certificate of change of name
dot icon24/05/2000
Location of register of directors' interests
dot icon24/05/2000
Location of register of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Secretary's particulars changed
dot icon08/09/1999
Location of register of directors' interests
dot icon08/09/1999
Location of register of members
dot icon08/09/1999
Return made up to 16/08/99; no change of members
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Registered office changed on 29/07/99 from: gartmore house 16-18 monument street london EC3R 8AJ
dot icon18/12/1998
Director's particulars changed
dot icon15/09/1998
Return made up to 16/08/98; no change of members
dot icon22/07/1998
Secretary's particulars changed
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon22/08/1997
Return made up to 16/08/97; full list of members
dot icon09/07/1997
Director resigned
dot icon03/03/1997
Location of register of members
dot icon16/12/1996
Auditor's resignation
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
New secretary appointed
dot icon29/08/1996
Return made up to 16/08/96; no change of members
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon24/08/1995
Return made up to 16/08/95; full list of members
dot icon06/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1994
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
16/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
09/06/2005 - 02/08/2024
185
Halligan, Anthony Patrick
Director
18/09/1997 - 20/09/2002
45
Thompson, Rachel Clare
Director
02/08/2024 - Present
220
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Jackson, William Nicholas
Director
03/02/2002 - 15/08/2012
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED

BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED is an(a) Dissolved company incorporated on 16/08/1994 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 PRIVATE EQUITY GROWTH FUND LIMITED?

toggle

BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED is currently Dissolved. It was registered on 16/08/1994 and dissolved on 01/04/2025.

Where is BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED located?

toggle

BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED do?

toggle

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

What is the latest filing for BRIDGEPOINT PRIVATE EQUITY GROWTH FUND LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.