BRIDGES CAPITAL LIMITED

BRIDGES CAPITAL LIMITED

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

    Company NameBRIDGES CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04269077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRIDGES CAPITAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRIDGES CAPITAL LIMITED located?

    Registered Office Address
    38 Seymour Street
    W1H 7BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGES CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGES VENTURES LIMITEDSep 01, 2008Sep 01, 2008
    BRIDGES COMMUNITY VENTURES LTD.Mar 08, 2002Mar 08, 2002
    BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITEDAug 28, 2001Aug 28, 2001
    AUTOPRIZE LIMITEDAug 13, 2001Aug 13, 2001

    What are the latest accounts for BRIDGES CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BRIDGES CAPITAL 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
    A7LR79OG

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA
    A7L9B9V7

    Statement of capital on Aug 30, 2018

    • Capital: GBP 2.00
    3 pagesSH19
    S7CVFLPL

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01
    X7CC2X55

    legacy

    1 pagesCAP-SS
    A7ANUP80

    legacy

    1 pagesSH20
    A7ANUP6J

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA
    A6KFOJIP

    Confirmation statement made on Aug 13, 2017 with no updates

    3 pagesCS01
    X6CTPQ21

    Change of details for Bridges Charitable Trust as a person with significant control on Feb 22, 2017

    2 pagesPSC05
    X6CTO2M1

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA
    A5MF1C73

    Appointment of Mr Paul David Richings as a director on Dec 19, 2016

    2 pagesAP01
    X5MAS77F

    Termination of appointment of Millie Catherine Glennon as a director on Dec 19, 2016

    1 pagesTM01
    X5MAS6H7

    Termination of appointment of Helen Alice Senior as a director on Dec 19, 2016

    1 pagesTM01
    X5MAS68I

    Termination of appointment of Helen Senior as a secretary on Dec 19, 2016

    1 pagesTM02
    X5MAS5TC

    Confirmation statement made on Aug 13, 2016 with updates

    8 pagesCS01
    X5DZLXWI

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA
    A4M0QUAQ

    Annual return made up to Aug 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 15,000
    SH01
    X4DRZ4X7

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA
    A3NBFRKR

    Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on Oct 08, 2014

    1 pagesAD01
    X3I3CGRF

    Annual return made up to Aug 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 15,000
    SH01
    X3FZS075

    Full accounts made up to Mar 31, 2013

    15 pagesAA
    A2NHVVT7

    Annual return made up to Aug 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 15,000
    SH01
    X2EN1H80

    Who are the officers of BRIDGES CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHINGS, Paul David
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    United KingdomBritishChartered Accountant141825860004
    ALLEN, Ian William
    7 Overdale
    KT21 1PW Ashtead
    Surrey
    Secretary
    7 Overdale
    KT21 1PW Ashtead
    Surrey
    British106221740001
    MAW, John Rory Hamilton
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    Secretary
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    BritishVenture Capital119569050001
    SENIOR, Helen
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Secretary
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    165487090001
    TILTON, Stephen James
    5a Nottingham Mansions
    Nottingham Street
    W1U 5EN London
    Secretary
    5a Nottingham Mansions
    Nottingham Street
    W1U 5EN London
    British80283150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritishCompany Director35541250002
    DOUGHTY, Nigel Edward
    14 Park Village East
    NW1 7PX London
    Director
    14 Park Village East
    NW1 7PX London
    EnglandBritishCeo51589780004
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritishDirector20915210001
    GIDDENS, Michele Caroline
    Hillgate Place
    W8 7SS London
    75a
    Director
    Hillgate Place
    W8 7SS London
    75a
    EnglandBritishDirector81294750001
    GLENNON, Millie Catherine
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    EnglandIrishOffice Manager166580800001
    LAWRENCE, Timothy William
    15 Francis Terrace
    N19 5PY London
    Director
    15 Francis Terrace
    N19 5PY London
    EnglandBritishDirector46082110001
    MADDOX, Carolyn Lucy
    40 Belitha Villas
    N1 1PD London
    Director
    40 Belitha Villas
    N1 1PD London
    United KingdomBritishDirector54184630001
    MAW, John Rory Hamilton
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    United KingdomBritishVenture Capital119569050001
    NEWBOROUGH, Philip William
    Chapel Lane
    RG7 4QE Padworth Common
    Minton House
    Reading
    Director
    Chapel Lane
    RG7 4QE Padworth Common
    Minton House
    Reading
    EnglandBritishCompany Director106821050011
    NOON, Gulam Kaderbhoy, Lord
    Flat 3 The Polygon
    89 Avenue Road
    NW8 6JB London
    Director
    Flat 3 The Polygon
    89 Avenue Road
    NW8 6JB London
    EnglandBritishCompany Director77696340003
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritishDirector63915280004
    ROSS, Antony David
    Cavendish Avenue
    CB1 7US Cambridge
    16
    Cambridgeshire
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7US Cambridge
    16
    Cambridgeshire
    United Kingdom
    United KingdomBritishDirector135964550001
    SENIOR, Helen Alice
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United KingdomBritishDirector165397090003
    SINGH, Tom Tar
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    Director
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    EnglandBritishDirector16361870002
    SPINNEY, Ronald Richard
    Moorgate
    EC2R 6DA London
    20
    Director
    Moorgate
    EC2R 6DA London
    20
    BritishCompany Director Chairman2317690006
    WILLIAMS, Peter Bryan Gurmin
    2 Buckingham Place
    SW1E 6HR London
    Director
    2 Buckingham Place
    SW1E 6HR London
    EnglandBritishInvestment Banker14320550002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRIDGES CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip William Newborough
    Seymour Street
    W1H 7BP London
    38
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Michele Caroline Giddens
    Seymour Street
    W1H 7BP London
    38
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Seymour Street
    W1H 7BP London
    38
    England
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6864617
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BRIDGES CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    Rent deposit deed
    Created On May 24, 2002
    Delivered On May 29, 2002
    Outstanding
    Amount secured
    The sum of £22,333.75 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant's interest in the account. See the mortgage charge document for full details.
    Persons Entitled
    • Dragon Brand Consulting Limited
    Transactions
    • May 29, 2002Registration of a charge (395)

    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