BRIDGEPOINT CAPITAL TRUSTEE LIMITED
Overview
| Company Name | BRIDGEPOINT CAPITAL TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00949306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST EQUITY PARTNERS TRUSTEE LIMITED | Feb 18, 1999 | Feb 18, 1999 |
| GARTMORE ADMINISTRATION LIMITED | Jan 25, 1990 | Jan 25, 1990 |
| ST. MARY AXE FUND MANAGERS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| GARTMORE MANAGEMENT LIMITED | Mar 05, 1969 | Mar 05, 1969 |
What are the latest accounts for BRIDGEPOINT CAPITAL TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRIDGEPOINT CAPITAL TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul Richard Gunner as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Maxwell Jones as a director on Mar 10, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rachel Clare Thompson as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Stuart John Barter as a director on Jan 18, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott Thomas Kumar Mody as a secretary on Oct 05, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachel Clare Thompson as a secretary on Oct 05, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MODY, Scott Thomas Kumar | Secretary | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | 275022140001 | |||||||
| HUGHES, Jonathan Raoul | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 61123800004 | |||||
| JONES, Adam Maxwell | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 124674500055 | |||||
| THOMPSON, Rachel Clare | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 236991960001 | |||||
| HANKIN, David Marsh | Secretary | 30 Warwick Street London W1B 5AL | British | 96479990001 | ||||||
| LAWSON, Barry | Secretary | 7 Honor Oak Road SE23 3SQ London | British | 142667840001 | ||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||
| THOMPSON, Rachel Clare | Secretary | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | British | 148703290001 | ||||||
| THORNTON, Jane | Secretary | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||
| WILLOUGHBY, Thomas Jeremy | Secretary | 59 Gibson Square N1 0RA London | British | 28335850001 | ||||||
| BARTER, Charles Stuart John | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | English | 135410680003 | |||||
| CHURCHMAN, Keith Howard | Director | Holly Lodge 8 Templemore Close CB1 7TH Cambridge England | British | 46189390002 | ||||||
| EBLING, Paul | Director | 7 Kilcorral Close KT17 4HX Epsom Surrey | United Kingdom | British | 16405220001 | |||||
| FELTON, Keith David | Director | Fairways 50 St Botolphs Road TN13 3AG Sevenoaks Kent | British | 33991890002 | ||||||
| FREEMAN, Benjamin Elliot | Director | 30 Warwick Street London W1B 5AL | England | British | 71797090003 | |||||
| GUNNER, Paul Richard | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 132050600001 | |||||
| HALLIGAN, Anthony Patrick | Director | 43 Cambridge Road SW20 0QB London | United Kingdom | British | 159275810001 | |||||
| HARFORD, Mark John | Director | 23 Addison Grove W4 1EP London | United Kingdom | British | 78953910002 | |||||
| JACKSON, William Nicholas | Director | Warwick Street W1B 5AL London 30 | United Kingdom | British | 43321760007 | |||||
| MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | 63996830001 | |||||
| PEARSON LUND, Peter Graham | Director | 69 Thurleigh Road SW12 8TZ London | British | 27559350001 | ||||||
| SAMUEL, Christopher John Loraine | Director | 26 Irving Mews Islington N1 2FP London | England | British | 50729210001 | |||||
| SHAW, David Robert | Director | Fuaran Southcliffe Port Patrick DG9 8LE Stranraer Wigtownshire | Scotland | British | 8242580007 | |||||
| THORNTON, Jane | Director | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||
| WILLOUGHBY, Thomas Jeremy | Director | 59 Gibson Square N1 0RA London | British | 28335850001 |
Who are the persons with significant control of BRIDGEPOINT CAPITAL TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgepoint Advisers Holdings | Apr 06, 2016 | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRIDGEPOINT CAPITAL TRUSTEE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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