BRIDGEPOINT CAPITAL (GP) LIMITED
Overview
| Company Name | BRIDGEPOINT CAPITAL (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03140153 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGEPOINT CAPITAL (GP) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BRIDGEPOINT CAPITAL (GP) LIMITED located?
| Registered Office Address | 5 Marble Arch W1H 7EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGEPOINT CAPITAL (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST EQUITY PARTNERS (GP) LIMITED | Sep 29, 1997 | Sep 29, 1997 |
| NATWEST VENTURES (GP) LIMITED | Sep 26, 1997 | Sep 26, 1997 |
What are the latest accounts for BRIDGEPOINT CAPITAL (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRIDGEPOINT CAPITAL (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Raoul Hughes on Dec 22, 2022 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Mr Scott Thomas Kumar Mody on Sep 12, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr William Nicholas Jackson on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Rachel Clare Thompson on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Raoul Hughes on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Maxwell Jones on Sep 12, 2022 | 2 pages | CH01 | ||
Change of details for Bridgepoint Advisers Holdings as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Marble Arch London W1H 7EJ on Sep 12, 2022 | 1 pages | AD01 | ||
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 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Director's details changed for Mr William Nicholas Jackson on Jun 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 15, 2020 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 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Who are the officers of BRIDGEPOINT CAPITAL (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MODY, Scott Thomas Kumar | Secretary | Marble Arch W1H 7EJ London 5 United Kingdom | 275022090001 | |||||||
| HUGHES, Jonathan Raoul | Director | Marble Arch W1H 7EJ London 5 United Kingdom | United Kingdom | British | 254230530001 | |||||
| JACKSON, William Nicholas | Director | Marble Arch W1H 7EJ London 5 United Kingdom | United Kingdom | British | 43321760030 | |||||
| JONES, Adam Maxwell | Director | Marble Arch W1H 7EJ London 5 United Kingdom | United Kingdom | British | 124674500055 | |||||
| THOMPSON, Rachel Clare | Director | Marble Arch W1H 7EJ London 5 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 | ||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||
| 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 | 148706150001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | ||||||
| DEWHIRST, Graham | Director | Hopton Grove 21 Hopton Hall Lane Upper Hopton WF14 8EA Mirfield West Yorkshire | United Kingdom | British | 31523990002 | |||||
| FREEMAN, Benjamin Elliot | Director | 30 Warwick Street London W1B 5AL | England | British | 71797090003 | |||||
| GIBBONS, Alastair Ronald | Director | Warwick Street W1B 5AL London 30 | United Kingdom | British | 43372750001 | |||||
| GUNNER, Paul Richard | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 132050600001 | |||||
| HARFORD, Mark John | Director | 23 Addison Grove W4 1EP London | United Kingdom | British | 78953910002 | |||||
| LEWIS, Alan Stuart | Director | 30 Warwick Street London W1B 5AL | England | British | 139548580001 | |||||
| MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | 63996830001 | |||||
| SELKIRK, Roderick Alistair | Director | The Crows Nest 11 Queens Road TW10 6JW Richmond Surrey | United Kingdom | British | 66607750002 | |||||
| SHAW, David Robert | Director | Fuaran Southcliffe Port Patrick DG9 8LE Stranraer Wigtownshire | Scotland | British | 8242580007 |
Who are the persons with significant control of BRIDGEPOINT CAPITAL (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgepoint Advisers Holdings | Apr 06, 2016 | Marble Arch W1H 7EJ London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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