THE BRIDGEPOINT GROUP FOUNDATION

Register to unlock more data on OkredoRegister

THE BRIDGEPOINT GROUP FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07035907

Incorporation date

01/10/2009

Size

Small

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2009)
dot icon16/04/2026
Change of name notice
dot icon16/04/2026
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/04/2026
Certificate of change of name
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/11/2023
Termination of appointment of Vanessa Delaage as a director on 2023-09-30
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr Benjamin John Marten on 2022-09-12
dot icon15/09/2022
Director's details changed for James Graham Murray on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr David Robert Nicolson on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Christina Magnusson on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Vanessa Delaage on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Paul Koziarski on 2022-09-12
dot icon15/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 2022-09-15
dot icon12/09/2022
Change of details for Bridgepoint Advisers Group Limited as a person with significant control on 2022-09-12
dot icon16/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon16/12/2021
Director's details changed for Mr Paul Koziarski on 2020-03-01
dot icon16/12/2021
Termination of appointment of William Simon Paul as a director on 2021-03-31
dot icon02/11/2021
Accounts for a small company made up to 2020-12-31
dot icon25/01/2021
Termination of appointment of Michael Edward D'arcy Walton as a director on 2021-01-11
dot icon05/01/2021
Resolutions
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon16/03/2020
Appointment of Mr Paul Koziarski as a director on 2020-03-01
dot icon12/03/2020
Termination of appointment of Paul Richard Gunner as a director on 2020-03-01
dot icon17/12/2019
Appointment of Ms Christina Magnusson as a director on 2019-12-13
dot icon13/12/2019
Appointment of Ms Vanessa Delaage as a director on 2019-12-13
dot icon06/12/2019
Termination of appointment of Gwenaelle Le Ho Daguzan as a director on 2019-11-29
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon23/10/2019
Termination of appointment of Matthew James Legg as a director on 2019-02-22
dot icon18/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon13/11/2018
Appointment of Mr David Robert Nicolson as a director on 2018-07-06
dot icon13/11/2018
Termination of appointment of Stefanie Arensmann as a director on 2018-07-06
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/04/2018
Termination of appointment of David Marsh Hankin as a secretary on 2016-09-15
dot icon10/04/2018
Appointment of Mr William Simon Paul as a director on 2017-09-29
dot icon09/04/2018
Appointment of Mr Benjamin Marten as a director on 2018-03-23
dot icon09/04/2018
Termination of appointment of Ruth Joanne Mcintosh as a director on 2018-03-23
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon20/10/2017
Termination of appointment of James Richard Wyatt as a director on 2017-10-06
dot icon12/10/2017
Termination of appointment of a director
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/06/2017
Termination of appointment of Emma Judith Sophia Watford as a director on 2017-06-26
dot icon07/12/2016
Appointment of Gwenaelle Le Ho Daguzan as a director on 2016-09-15
dot icon07/12/2016
Termination of appointment of Vincent-Gael Baudet as a director on 2016-09-15
dot icon07/12/2016
Termination of appointment of David Marsh Hankin as a director on 2016-09-15
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-10 no member list
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-10 no member list
dot icon07/10/2014
Appointment of Vincent-Gael Baudet as a director on 2014-05-28
dot icon06/10/2014
Termination of appointment of Xavier Jean Robert as a director on 2014-05-28
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon31/05/2014
Director's details changed for James Graham Murray on 2014-05-15
dot icon23/12/2013
Director's details changed for Mr James Richard Wyatt on 2013-12-16
dot icon23/12/2013
Director's details changed for Mrs Emma Judith Sophia Watford on 2013-12-16
dot icon20/12/2013
Director's details changed for James Graham Murray on 2013-12-16
dot icon20/12/2013
Director's details changed for Matthew James Legg 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 Stefanie Arensmann on 2013-12-17
dot icon17/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL on 2013-12-17
dot icon17/10/2013
Director's details changed for Mr Xavier Jean Robert on 2013-10-17
dot icon09/10/2013
Annual return made up to 2013-10-01 no member list
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Termination of appointment of Jan Lovgren as a director
dot icon27/02/2013
Resolutions
dot icon11/01/2013
Termination of appointment of Alastair Gibbons as a director
dot icon30/10/2012
Annual return made up to 2012-10-01 no member list
dot icon25/10/2012
Appointment of Stefanie Arensmann as a director
dot icon25/10/2012
Appointment of Matthew James Legg as a director
dot icon18/10/2012
Termination of appointment of Beatte Pelz as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-01 no member list
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Director's details changed for David Marsh Hankin on 2011-07-05
dot icon05/07/2011
Secretary's details changed for David Marsh Hankin on 2011-07-05
dot icon05/07/2011
Appointment of Mr Xavier Jean Robert as a director
dot icon05/07/2011
Appointment of Ms Ruth Joanne Mcintosh as a director
dot icon05/07/2011
Appointment of Mr Michael Edward D'arcy Walton as a director
dot icon04/07/2011
Termination of appointment of Benoit Bassi as a director
dot icon14/02/2011
Director's details changed for Mrs Emma Judith Sophia Watford on 2011-02-10
dot icon31/01/2011
Director's details changed for Mrs Emma Judith Sophia Watford on 2011-01-25
dot icon29/11/2010
Certificate of change of name
dot icon12/10/2010
Annual return made up to 2010-10-01 no member list
dot icon17/05/2010
Resolutions
dot icon17/05/2010
Change of name notice
dot icon23/04/2010
Appointment of Emma Judith Sophia Watford as a director
dot icon23/04/2010
Appointment of David Marsh Hankin as a director
dot icon23/04/2010
Termination of appointment of Vincent Gwilliam as a director
dot icon15/02/2010
Director's details changed for James Richard Wyatt on 2010-02-15
dot icon15/02/2010
Director's details changed for Beatte Pelz on 2010-02-15
dot icon15/02/2010
Director's details changed for James Graham Murray on 2010-02-15
dot icon15/02/2010
Director's details changed for Jan Fredrik Mikael Lovgren on 2010-02-15
dot icon15/02/2010
Director's details changed for Paul Richard Gunner on 2010-02-15
dot icon15/02/2010
Secretary's details changed for David Marsh Hankin on 2010-02-15
dot icon03/12/2009
Director's details changed for Benoit Bassi on 2009-11-25
dot icon02/12/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon01/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Alastair Ronald
Director
01/10/2009 - 21/09/2012
60
Legg, Matthew James
Director
25/05/2012 - 22/02/2019
38
Koziarski, Paul
Director
01/03/2020 - Present
89
Magnusson, Christina
Director
13/12/2019 - Present
-
Delaage, Vanessa
Director
13/12/2019 - 30/09/2023
-

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+
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 THE BRIDGEPOINT GROUP FOUNDATION

THE BRIDGEPOINT GROUP FOUNDATION is an(a) Active company incorporated on 01/10/2009 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 5 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 THE BRIDGEPOINT GROUP FOUNDATION?

toggle

THE BRIDGEPOINT GROUP FOUNDATION is currently Active. It was registered on 01/10/2009 .

Where is THE BRIDGEPOINT GROUP FOUNDATION located?

toggle

THE BRIDGEPOINT GROUP FOUNDATION is registered at 5 Marble Arch, London W1H 7EJ.

What does THE BRIDGEPOINT GROUP FOUNDATION do?

toggle

THE BRIDGEPOINT GROUP FOUNDATION operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE BRIDGEPOINT GROUP FOUNDATION?

toggle

The latest filing was on 16/04/2026: Change of name notice.