ANTON BRIDGE CAPITAL LIMITED

ANTON BRIDGE CAPITAL LIMITED

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

    Company NameANTON BRIDGE CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04116701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ANTON BRIDGE CAPITAL LIMITED?

    • Development of building projects (41100) / Construction

    Where is ANTON BRIDGE CAPITAL LIMITED located?

    Registered Office Address
    Third Floor Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTON BRIDGE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEWIN TRADING LIMITEDJun 13, 2001Jun 13, 2001
    HALKIN PROPERTIES LIMITEDDec 28, 2000Dec 28, 2000
    LAWGRA (NO.728) LIMITEDNov 29, 2000Nov 29, 2000

    What are the latest accounts for ANTON BRIDGE CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ANTON BRIDGE CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for ANTON BRIDGE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Nicole Zara Svetlana Palmer as a director on Apr 06, 2024

    2 pagesAP01

    Appointment of Ms Patricia Mary Kerr as a director on Apr 06, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Nov 29, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr. Raymond John Stewart Palmer on Nov 23, 2022

    2 pagesCH01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr. Raymond John Stewart Palmer on Nov 15, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Change of details for Anton Bridge Holdings Limited as a person with significant control on May 14, 2020

    2 pagesPSC05

    Registered office address changed from Third Floor Queensberry House 3 Old Burlington House London W1S 3AE United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on Feb 03, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Registered office address changed from Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington House London W1S 3AE on Dec 20, 2019

    1 pagesAD01

    Confirmation statement made on Nov 29, 2019 with updates

    4 pagesCS01

    Notification of Anton Bridge Holdings Limited as a person with significant control on Sep 03, 2019

    2 pagesPSC02

    Cessation of Raymond John Stewart Palmer as a person with significant control on Sep 03, 2019

    1 pagesPSC07

    Termination of appointment of Mia Joanne Loweth as a director on Sep 03, 2019

    1 pagesTM01

    Termination of appointment of Holly Louise Price as a director on Sep 03, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 08, 2019

    RES15

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Who are the officers of ANTON BRIDGE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, Patricia Mary
    SP4 7BL Amesbury
    Teasel
    Salisbury
    United Kingdom
    Director
    SP4 7BL Amesbury
    Teasel
    Salisbury
    United Kingdom
    United KingdomBritishCompany Director321836920001
    PALMER, Nicole Zara Svetlana
    SP4 7BL Amesbury
    Teasel
    Salisbury
    United Kingdom
    Director
    SP4 7BL Amesbury
    Teasel
    Salisbury
    United Kingdom
    United KingdomBritishCompany Director321836950001
    PALMER, Raymond John Stewart, Mr.
    SP4 7BL Wilsford Cum Lake
    Teasel
    Wiltshire
    United Kingdom
    Director
    SP4 7BL Wilsford Cum Lake
    Teasel
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director75286170008
    DIGBY-BELL, Christopher Harvey
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    Secretary
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    BritishSolicitor75286240029
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    AUDEN, Crispin Jeremy
    Linden House 21 Sturges Road
    RG40 2HG Wokingham
    Berkshire
    Director
    Linden House 21 Sturges Road
    RG40 2HG Wokingham
    Berkshire
    United KingdomBritishChartered Surveyor52311130001
    DIGBY-BELL, Christopher Harvey
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    Director
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    EnglandBritishSolicitor75286240029
    LOWETH, Mia Joanne
    1 Bruton Street 6th Floor
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Director
    1 Bruton Street 6th Floor
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Kings Clare, United KingdomBritishDirector195802050001
    PRICE, Holly Louise
    1 Bruton Street 6th Floor
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Director
    1 Bruton Street 6th Floor
    W1J 6TL London
    Time & Life Building
    United Kingdom
    United KingdomBritishDirector102309650003
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Who are the persons with significant control of ANTON BRIDGE CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queenberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Sep 03, 2019
    Queenberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11989718
    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.
    Mr. Raymond John Stewart Palmer
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Apr 06, 2016
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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