BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05760816

Incorporation date

29/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Seymour Street, London W1H 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Appointment of Millie Catherine Glennon as a director on 2023-12-21
dot icon21/12/2023
Appointment of Abigail Williams as a director on 2023-12-21
dot icon21/12/2023
Termination of appointment of Giuseppe Catarozzo as a director on 2023-12-21
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Termination of appointment of Stephen James Morrison as a director on 2020-08-20
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Appointment of Mr Giuseppe Catarozzo as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of David Michael Oglesby as a director on 2019-05-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Termination of appointment of Millie Catherine Glennon as a director on 2018-07-02
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon04/04/2018
Notification of Bridges Fund Management Limited as a person with significant control on 2017-03-01
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Appointment of Mr Stephen James Morrison as a director on 2017-07-19
dot icon19/07/2017
Appointment of Mr David Michael Oglesby as a director on 2017-07-19
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Appointment of Mr Paul David Richings as a director on 2016-12-19
dot icon21/12/2016
Termination of appointment of Helen Alice Senior as a director on 2016-12-19
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/11/2014
Micro company accounts made up to 2014-03-31
dot icon08/10/2014
Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 2014-10-08
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon09/02/2012
Appointment of Ms Millie Catherine Glennon as a director
dot icon26/12/2011
Termination of appointment of Michele Giddens as a director
dot icon26/12/2011
Termination of appointment of John Maw as a secretary
dot icon26/12/2011
Termination of appointment of John Maw as a director
dot icon26/12/2011
Termination of appointment of Antony Ross as a director
dot icon26/12/2011
Termination of appointment of Philip Newborough as a director
dot icon26/12/2011
Appointment of Ms Helen Alice Senior as a director
dot icon03/06/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Termination of appointment of Carolyn Maddox as a director
dot icon12/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Philip William Newborough on 2010-01-31
dot icon12/05/2010
Director's details changed for Michele Caroline Giddens on 2009-12-31
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / antony ross / 10/12/2008
dot icon03/04/2009
Director's change of particulars / philip newborough / 15/10/2008
dot icon28/08/2008
Return made up to 29/03/08; no change of members
dot icon15/08/2008
Full accounts made up to 2008-03-31
dot icon15/08/2008
Full accounts made up to 2007-03-31
dot icon07/08/2008
Director and secretary appointed john rory hamilton maw
dot icon17/07/2008
Appointment terminated secretary ian allen
dot icon01/05/2007
Return made up to 29/03/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon29/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Abigail
Director
21/12/2023 - Present
15
Maddox, Carolyn Lucy
Director
29/03/2006 - 30/04/2010
32
Glennon, Millie Catherine
Director
21/12/2023 - Present
15
Mr Paul David Richings
Director
19/12/2016 - Present
38
Catarozzo, Giuseppe
Director
31/05/2019 - 21/12/2023
16

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 BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at 38 Seymour Street, London W1H 7BP. 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 BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED?

toggle

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED is currently Active. It was registered on 29/03/2006 .

Where is BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED located?

toggle

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED is registered at 38 Seymour Street, London W1H 7BP.

What does BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED do?

toggle

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.