BRIDGEPOINT CREDIT MANAGEMENT LIMITED

5 Marble Arch, London, W1H 7EJ, England
StatusACTIVE
Company No.12164465
CategoryPrivate Limited Company
Incorporated19 Aug 2019
Age4 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRIDGEPOINT CREDIT MANAGEMENT LIMITED is an active private limited company with number 12164465. It was incorporated 4 years, 9 months, 22 days ago, on 19 August 2019. The company address is 5 Marble Arch, London, W1H 7EJ, England.



Company Fillings

Resolution

Date: 17 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Oct 2023

Action Date: 09 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-09

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121644650001

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Konopelski

Change date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Paul Michael Johnson

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Scott Thomas Kumar Mody

Change date: 2022-09-12

Documents

View document PDF

Change to a person with significant control

Date: 13 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 Credit Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: 5 Marble Arch London W1H 7EJ

Change date: 2022-09-13

Old address: 95 Wigmore Street London W1U 1FB England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Koziarski

Appointment date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Clare Thompson

Appointment date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Gunner

Termination date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard De Rome

Termination date: 2022-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Johnson

Change date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Konopelski

Change date: 2020-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Hamish Thomas Grant

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Richard Gunner

Appointment date: 2021-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 121644650001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: Eqt Ab

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bridgepoint Credit Holdings Limited

Notification date: 2020-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-23

Officer name: Mr Scott Thomas Kumar Mody

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eqt credit uk LIMITED\certificate issued on 28/10/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: 95 Wigmore Street London W1U 1FB

Old address: 30 Broadwick Street London W1F 8JB United Kingdom

Change date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard De Rome

Appointment date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Anna Josefin Nowen Wirkkala

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-13

Officer name: Mr Jamie Mark Lucas

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-24

Psc name: Eqt Ab

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-03

Officer name: Anna Maria Zehendner

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-24

Psc name: Eqt Ab

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-25

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 2,000,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-18

Capital : 1,000,100.0 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Incorporation company

Date: 19 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEQUITAS SEED ANALYTICS (ASEEDA) LIMITED

124 LOUGHBOROUGH PARK,LONDON,SW9 8TA

Number:09452915
Status:ACTIVE
Category:Private Limited Company

AKRAM (BRISTOL) LTD

16 LOWER STONE CLOSE,BRISTOL,BS36 2LE

Number:09549730
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GULF MARINE AND INDUSTRIAL SUPPLIES HELLAS LIMITED

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:10514133
Status:ACTIVE
Category:Private Limited Company

HAZEL'S HOUNDS LIMITED

17 CENTRAL BUILDINGS,THIRSK,YO7 1HD

Number:11080864
Status:ACTIVE
Category:Private Limited Company

JANE BOTTOMLEY INTERIORS LIMITED

HOLLY LODGE,LONDON,SE3 8RL

Number:07697729
Status:ACTIVE
Category:Private Limited Company

MISSLETAT CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10467686
Status:ACTIVE
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