BRIDGEPOINT HOLDINGS LIMITED

5 Marble Arch, London, W1H 7EJ, United Kingdom
StatusACTIVE
Company No.09483086
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRIDGEPOINT HOLDINGS LIMITED is an active private limited company with number 09483086. It was incorporated 9 years, 2 months, 2 days ago, on 11 March 2015. The company address is 5 Marble Arch, London, W1H 7EJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-21

Officer name: Mr Paul Koziarski

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-21

Officer name: Mr David Sean Plant

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-12

Officer name: Mr Scott Thomas Kumar Mody

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Clare Thompson

Change date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Adam Maxwell Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 5 Marble Arch London W1H 7EJ

Old address: 95 Wigmore Street London W1U 1FB England

Change date: 2022-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-12

Psc name: Bridgepoint Advisers Holdings

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr Adam Maxwell Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Gunner

Termination date: 2022-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-18

Officer name: Ms Rachel Clare Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stuart John Barter

Termination date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Thomas Kumar Mody

Appointment date: 2020-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Clare Thompson

Termination date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL @PERATING SYSTEM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11457798
Status:ACTIVE
Category:Private Limited Company

CHOPSTIX CAMBRIDGE LIMITED

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:08629232
Status:ACTIVE
Category:Private Limited Company

EASTERLY WINDS TRADING COMPANY LTD

292 NORTH ROAD,CARDIFF,CF14 3BN

Number:11473815
Status:ACTIVE
Category:Private Limited Company

K.J.N. AUTOMATION LIMITED

MERRYDALE FARM ENDERBY ROAD,LEICESTER,LE8 6JL

Number:03741649
Status:ACTIVE
Category:Private Limited Company

SFORNO PIZZA LTD

50 GUILDFORD STREET,CHERTSEY,KT16 9BE

Number:11879562
Status:ACTIVE
Category:Private Limited Company

SKY11 LTD

8 HARTSHILL WALK,WOKING,GU21 3AG

Number:11156881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source