BRIDGES CAPITAL LIMITED
Overview
Company Name | BRIDGES CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04269077 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRIDGES CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
BRIDGES VENTURES LIMITED | Sep 01, 2008 | Sep 01, 2008 |
BRIDGES COMMUNITY VENTURES LTD. | Mar 08, 2002 | Mar 08, 2002 |
BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITED | Aug 28, 2001 | Aug 28, 2001 |
AUTOPRIZE LIMITED | Aug 13, 2001 | Aug 13, 2001 |
What are the latest accounts for BRIDGES CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BRIDGES CAPITAL 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 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Statement of capital on Aug 30, 2018
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bridges Charitable Trust as a person with significant control on Feb 22, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Mr Paul David Richings as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Millie Catherine Glennon as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Alice Senior as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Senior as a secretary on Dec 19, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on Oct 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRIDGES CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHINGS, Paul David | Director | Seymour Street W1H 7BP London 38 | United Kingdom | British | Chartered Accountant | 141825860004 | ||||
ALLEN, Ian William | Secretary | 7 Overdale KT21 1PW Ashtead Surrey | British | 106221740001 | ||||||
MAW, John Rory Hamilton | Secretary | 70 Vogans Mill Mill Street SE1 2BZ London | British | Venture Capital | 119569050001 | |||||
SENIOR, Helen | Secretary | Seymour Street W1H 7BP London 38 United Kingdom | 165487090001 | |||||||
TILTON, Stephen James | Secretary | 5a Nottingham Mansions Nottingham Street W1U 5EN London | British | 80283150001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COHEN, Ronald Mourad, Sir | Director | 3 Stanley Crescent W11 2NB London | England | British | Company Director | 35541250002 | ||||
DOUGHTY, Nigel Edward | Director | 14 Park Village East NW1 7PX London | England | British | Ceo | 51589780004 | ||||
ENGLANDER, Peter David, Dr | Director | 18 Pilgrims Lane NW3 1SN London | England | British | Director | 20915210001 | ||||
GIDDENS, Michele Caroline | Director | Hillgate Place W8 7SS London 75a | England | British | Director | 81294750001 | ||||
GLENNON, Millie Catherine | Director | Seymour Street W1H 7BP London 38 United Kingdom | England | Irish | Office Manager | 166580800001 | ||||
LAWRENCE, Timothy William | Director | 15 Francis Terrace N19 5PY London | England | British | Director | 46082110001 | ||||
MADDOX, Carolyn Lucy | Director | 40 Belitha Villas N1 1PD London | United Kingdom | British | Director | 54184630001 | ||||
MAW, John Rory Hamilton | Director | 70 Vogans Mill Mill Street SE1 2BZ London | United Kingdom | British | Venture Capital | 119569050001 | ||||
NEWBOROUGH, Philip William | Director | Chapel Lane RG7 4QE Padworth Common Minton House Reading | England | British | Company Director | 106821050011 | ||||
NOON, Gulam Kaderbhoy, Lord | Director | Flat 3 The Polygon 89 Avenue Road NW8 6JB London | England | British | Company Director | 77696340003 | ||||
PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | Director | 63915280004 | ||||
ROSS, Antony David | Director | Cavendish Avenue CB1 7US Cambridge 16 Cambridgeshire United Kingdom | United Kingdom | British | Director | 135964550001 | ||||
SENIOR, Helen Alice | Director | Seymour Street W1H 7BP London 38 United Kingdom | United Kingdom | British | Director | 165397090003 | ||||
SINGH, Tom Tar | Director | Eastbrook House 10 Church Street Upwey DT3 5QB Weymouth Dorset | England | British | Director | 16361870002 | ||||
SPINNEY, Ronald Richard | Director | Moorgate EC2R 6DA London 20 | British | Company Director Chairman | 2317690006 | |||||
WILLIAMS, Peter Bryan Gurmin | Director | 2 Buckingham Place SW1E 6HR London | England | British | Investment Banker | 14320550002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRIDGES CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Philip William Newborough | Apr 06, 2016 | Seymour Street W1H 7BP London 38 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Michele Caroline Giddens | Apr 06, 2016 | Seymour Street W1H 7BP London 38 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Bridges Impact Foundation | Apr 06, 2016 | Seymour Street W1H 7BP London 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIDGES CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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