BRIDGEPOINT CAPITAL TRUSTEE LIMITED

BRIDGEPOINT CAPITAL TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGEPOINT CAPITAL TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00949306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIDGEPOINT CAPITAL TRUSTEE LIMITED located?

    Registered Office Address
    95 Wigmore Street
    W1U 1FB London
    England And Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST EQUITY PARTNERS TRUSTEE LIMITEDFeb 18, 1999Feb 18, 1999
    GARTMORE ADMINISTRATION LIMITED Jan 25, 1990Jan 25, 1990
    ST. MARY AXE FUND MANAGERS LIMITEDDec 31, 1976Dec 31, 1976
    GARTMORE MANAGEMENT LIMITEDMar 05, 1969Mar 05, 1969

    What are the latest accounts for BRIDGEPOINT CAPITAL TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRIDGEPOINT CAPITAL TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Richard Gunner as a director on Mar 10, 2022

    1 pagesTM01

    Appointment of Mr Adam Maxwell Jones as a director on Mar 10, 2022

    2 pagesAP01

    Appointment of Ms Rachel Clare Thompson as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Charles Stuart John Barter as a director on Jan 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Scott Thomas Kumar Mody as a secretary on Oct 05, 2020

    2 pagesAP03

    Termination of appointment of Rachel Clare Thompson as a secretary on Oct 05, 2020

    1 pagesTM02

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 15, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 50,000
    SH01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MODY, Scott Thomas Kumar
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    275022140001
    HUGHES, Jonathan Raoul
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    United KingdomBritish61123800004
    JONES, Adam Maxwell
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    United KingdomBritish124674500055
    THOMPSON, Rachel Clare
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    United KingdomBritish236991960001
    HANKIN, David Marsh
    30 Warwick Street
    London
    W1B 5AL
    Secretary
    30 Warwick Street
    London
    W1B 5AL
    British96479990001
    LAWSON, Barry
    7 Honor Oak Road
    SE23 3SQ London
    Secretary
    7 Honor Oak Road
    SE23 3SQ London
    British142667840001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    THOMPSON, Rachel Clare
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    British148703290001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Secretary
    59 Gibson Square
    N1 0RA London
    British28335850001
    BARTER, Charles Stuart John
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    United KingdomEnglish135410680003
    CHURCHMAN, Keith Howard
    Holly Lodge
    8 Templemore Close
    CB1 7TH Cambridge
    England
    Director
    Holly Lodge
    8 Templemore Close
    CB1 7TH Cambridge
    England
    British46189390002
    EBLING, Paul
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Director
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    United KingdomBritish16405220001
    FELTON, Keith David
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British33991890002
    FREEMAN, Benjamin Elliot
    30 Warwick Street
    London
    W1B 5AL
    Director
    30 Warwick Street
    London
    W1B 5AL
    EnglandBritish71797090003
    GUNNER, Paul Richard
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    United KingdomBritish132050600001
    HALLIGAN, Anthony Patrick
    43 Cambridge Road
    SW20 0QB London
    Director
    43 Cambridge Road
    SW20 0QB London
    United KingdomBritish159275810001
    HARFORD, Mark John
    23 Addison Grove
    W4 1EP London
    Director
    23 Addison Grove
    W4 1EP London
    United KingdomBritish78953910002
    JACKSON, William Nicholas
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    United KingdomBritish43321760007
    MCCANN, Christopher Conor
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    Director
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    United KingdomBritish63996830001
    PEARSON LUND, Peter Graham
    69 Thurleigh Road
    SW12 8TZ London
    Director
    69 Thurleigh Road
    SW12 8TZ London
    British27559350001
    SAMUEL, Christopher John Loraine
    26 Irving Mews
    Islington
    N1 2FP London
    Director
    26 Irving Mews
    Islington
    N1 2FP London
    EnglandBritish50729210001
    SHAW, David Robert
    Fuaran Southcliffe
    Port Patrick
    DG9 8LE Stranraer
    Wigtownshire
    Director
    Fuaran Southcliffe
    Port Patrick
    DG9 8LE Stranraer
    Wigtownshire
    ScotlandBritish8242580007
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Director
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Director
    59 Gibson Square
    N1 0RA London
    British28335850001

    Who are the persons with significant control of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1FB London
    95
    England And Wales
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1899316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIDGEPOINT CAPITAL TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 1998Commencement of winding up
    Sep 25, 1998Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0