LIVINGBRIDGE SERVICES LIMITED
Overview
| Company Name | LIVINGBRIDGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03630106 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIVINGBRIDGE SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LIVINGBRIDGE SERVICES LIMITED located?
| Registered Office Address | 100 Wood Street London EC2V 7AN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVINGBRIDGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVINGBRIDGE EP GP LIMITED | Jan 30, 2015 | Jan 30, 2015 |
| LIVING BRIDGE EP GP LIMITED | Nov 20, 2014 | Nov 20, 2014 |
| ISIS EQUITY PARTNERS GP LIMITED | Dec 24, 2002 | Dec 24, 2002 |
| FISPE GP LIMITED | Sep 17, 1998 | Sep 17, 1998 |
| SMALLTRACE LIMITED | Sep 11, 1998 | Sep 11, 1998 |
What are the latest accounts for LIVINGBRIDGE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIVINGBRIDGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for LIVINGBRIDGE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Jeremy Morgan Christopher Dennison as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Robert James Turner as a director on May 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Stuart Holloway as a director on May 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Graham Garside as a director on May 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Morgan Christopher Dennison as a director on May 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Who are the officers of LIVINGBRIDGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, Sheenagh | Secretary | 100 Wood Street London EC2V 7AN | Irish | 106388490002 | ||||||
| ADVANI, Mark Suren | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 141615780001 | |||||
| EGAN, Sheenagh | Director | 100 Wood Street London EC2V 7AN | Ireland | Irish | 106388490002 | |||||
| KOLADE, Oluwole Olatunde | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 141615750001 | |||||
| ZINDEL, Shani | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 141838860002 | |||||
| F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| DENNISON, Jeremy Morgan Christopher | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 271793010001 | |||||
| GARSIDE, Andrew Graham | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 190077980001 | |||||
| HOLLOWAY, Adam Stuart | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 80088960001 | |||||
| THORP, David | Director | 16 Longdown GU4 8PP Guildford Surrey | England | English | 32645810001 | |||||
| TURNER, Mark Robert James | Director | 100 Wood Street London EC2V 7AN | England | British | 154681180001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LIVINGBRIDGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livingbridge Gp Holding Company Limited | Apr 06, 2016 | Wood Street EC2V 7AN London 100 England | 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