BRIDGES FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGES FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10401079

Incorporation date

29/09/2016

Size

Group

Contacts

Registered address

Registered address

38 Seymour Street, London W1H 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon23/03/2026
Purchase of own shares.
dot icon23/03/2026
Purchase of own shares.
dot icon23/03/2026
Notification of Bridges Impact Foundation Limited as a person with significant control on 2017-03-01
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2026-02-02
dot icon28/02/2026
Cancellation of shares. Statement of capital on 2026-01-29
dot icon10/11/2025
Satisfaction of charge 104010790015 in full
dot icon10/11/2025
Satisfaction of charge 104010790016 in full
dot icon10/11/2025
Satisfaction of charge 104010790017 in full
dot icon07/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon19/08/2025
Cancellation of shares. Statement of capital on 2025-07-15
dot icon19/08/2025
Purchase of own shares.
dot icon17/06/2025
Purchase of own shares.
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-02-03
dot icon03/06/2025
Director's details changed for Mr Christophe Armel Jean-Paul Evain on 2025-06-02
dot icon02/06/2025
Appointment of John Guy Thomas Gellatly as a director on 2025-05-20
dot icon19/03/2025
Cancellation of shares. Statement of capital on 2025-02-03
dot icon31/01/2025
Satisfaction of charge 104010790007 in full
dot icon31/01/2025
Satisfaction of charge 104010790008 in full
dot icon31/01/2025
Satisfaction of charge 104010790009 in full
dot icon31/01/2025
Satisfaction of charge 104010790010 in full
dot icon31/01/2025
Satisfaction of charge 104010790028 in full
dot icon31/01/2025
Satisfaction of charge 104010790029 in full
dot icon31/01/2025
Satisfaction of charge 104010790030 in full
dot icon31/01/2025
Satisfaction of charge 104010790031 in full
dot icon24/01/2025
Registration of charge 104010790037, created on 2025-01-23
dot icon18/12/2024
Registration of charge 104010790032, created on 2024-12-13
dot icon18/12/2024
Registration of charge 104010790033, created on 2024-12-13
dot icon18/12/2024
Registration of charge 104010790034, created on 2024-12-13
dot icon18/12/2024
Registration of charge 104010790035, created on 2024-12-13
dot icon18/12/2024
Registration of charge 104010790036, created on 2024-12-13
dot icon02/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Clive Richard Sherling as a director on 2024-11-29
dot icon12/11/2024
Change of share class name or designation
dot icon11/11/2024
Second filing of Confirmation Statement dated 2023-09-28
dot icon05/11/2024
Change of share class name or designation
dot icon04/11/2024
Second filing of Confirmation Statement dated 2022-09-28
dot icon11/10/2024
Change of share class name or designation
dot icon02/10/2024
Second filing of Confirmation Statement dated 2021-09-28
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/09/2024
Change of share class name or designation
dot icon09/08/2024
Registration of charge 104010790028, created on 2024-08-07
dot icon09/08/2024
Registration of charge 104010790029, created on 2024-08-07
dot icon09/08/2024
Registration of charge 104010790030, created on 2024-08-07
dot icon09/08/2024
Registration of charge 104010790031, created on 2024-08-07
dot icon25/06/2024
Second filing of Confirmation Statement dated 2020-09-28
dot icon19/03/2024
Second filing of a statement of capital following an allotment of shares on 2017-03-01
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/10/2023
Registration of charge 104010790026, created on 2023-10-05
dot icon10/10/2023
Registration of charge 104010790027, created on 2023-10-05
dot icon09/10/2023
Registration of charge 104010790021, created on 2023-10-05
dot icon09/10/2023
Registration of charge 104010790022, created on 2023-10-05
dot icon09/10/2023
Registration of charge 104010790023, created on 2023-10-05
dot icon09/10/2023
Registration of charge 104010790024, created on 2023-10-05
dot icon09/10/2023
Registration of charge 104010790025, created on 2023-10-05
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon24/02/2023
Satisfaction of charge 104010790004 in full
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Particulars of variation of rights attached to shares
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon17/03/2022
Registration of charge 104010790019, created on 2022-03-11
dot icon17/03/2022
Registration of charge 104010790020, created on 2022-03-11
dot icon16/03/2022
Registration of charge 104010790018, created on 2022-03-11
dot icon01/11/2021
Registration of charge 104010790017, created on 2021-10-15
dot icon18/10/2021
Registration of charge 104010790015, created on 2021-10-15
dot icon18/10/2021
Registration of charge 104010790016, created on 2021-10-15
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon11/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/01/2021
Registration of charge 104010790014, created on 2020-12-15
dot icon21/12/2020
Termination of appointment of Antony David Ross as a director on 2020-12-16
dot icon18/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/12/2020
Registration of charge 104010790011, created on 2020-12-15
dot icon17/12/2020
Registration of charge 104010790013, created on 2020-12-15
dot icon17/12/2020
Registration of charge 104010790012, created on 2020-12-15
dot icon12/11/2020
Appointment of Mr Clive Richard Sherling as a director on 2020-11-10
dot icon12/11/2020
Appointment of Mr Christophe Armel Jean-Paul Evain as a director on 2020-11-10
dot icon12/11/2020
Satisfaction of charge 104010790005 in full
dot icon12/11/2020
Satisfaction of charge 104010790003 in full
dot icon12/11/2020
Satisfaction of charge 104010790006 in full
dot icon12/11/2020
Satisfaction of charge 104010790001 in full
dot icon12/11/2020
Satisfaction of charge 104010790002 in full
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon02/09/2020
Termination of appointment of Stephen James Morrison as a director on 2020-08-20
dot icon30/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Registration of charge 104010790010, created on 2020-04-27
dot icon27/04/2020
Registration of charge 104010790009, created on 2020-04-27
dot icon27/04/2020
Registration of charge 104010790008, created on 2020-04-27
dot icon27/04/2020
Registration of charge 104010790007, created on 2020-04-27
dot icon16/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon20/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/01/2019
Termination of appointment of Peter David Englander as a director on 2019-01-22
dot icon23/10/2018
Termination of appointment of Rachel Diller as a director on 2018-10-22
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon08/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/04/2018
Appointment of Ms Rachel Diller as a director on 2018-04-04
dot icon12/04/2018
Appointment of Mr Brian Lesesne Trelstad as a director on 2018-04-04
dot icon28/03/2018
Appointment of Mr Simon David Ringer as a director on 2018-03-27
dot icon28/03/2018
Appointment of Mr Stephen James Morrison as a director on 2018-03-27
dot icon28/03/2018
Appointment of Mr Paul David Richings as a director on 2018-03-27
dot icon20/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/10/2017
28/09/17 Statement of Capital gbp 748704.43
dot icon06/10/2017
Notification of Michele Caroline Giddens as a person with significant control on 2017-03-01
dot icon06/10/2017
Notification of Philip William Newborough as a person with significant control on 2017-03-01
dot icon06/10/2017
Withdrawal of a person with significant control statement on 2017-10-06
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon12/04/2017
Registration of charge 104010790005, created on 2017-04-07
dot icon12/04/2017
Registration of charge 104010790006, created on 2017-04-07
dot icon12/04/2017
Registration of charge 104010790001, created on 2017-04-07
dot icon12/04/2017
Registration of charge 104010790004, created on 2017-04-07
dot icon12/04/2017
Registration of charge 104010790002, created on 2017-04-07
dot icon12/04/2017
Registration of charge 104010790003, created on 2017-04-07
dot icon24/03/2017
Change of share class name or designation
dot icon14/03/2017
Resolutions
dot icon22/01/2017
Appointment of Dr Peter David Englander as a director on 2017-01-20
dot icon20/01/2017
Appointment of Ms Michele Caroline Giddens as a director on 2017-01-20
dot icon29/09/2016
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon29/09/2016
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
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newborough, Philip William
Director
29/09/2016 - Present
53
Giddens, Michele Caroline
Director
20/01/2017 - Present
17
Mr Paul David Richings
Director
27/03/2018 - Present
38
Mr Simon David Ringer
Director
27/03/2018 - Present
74
Sherling, Clive Richard
Director
10/11/2020 - 29/11/2024
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 FUND MANAGEMENT LIMITED

BRIDGES FUND MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/2016 with the registered office located at 38 Seymour Street, London W1H 7BP. There are currently 7 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 FUND MANAGEMENT LIMITED?

toggle

BRIDGES FUND MANAGEMENT LIMITED is currently Active. It was registered on 29/09/2016 .

Where is BRIDGES FUND MANAGEMENT LIMITED located?

toggle

BRIDGES FUND MANAGEMENT LIMITED is registered at 38 Seymour Street, London W1H 7BP.

What does BRIDGES FUND MANAGEMENT LIMITED do?

toggle

BRIDGES FUND MANAGEMENT LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRIDGES FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Purchase of own shares..