BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED

BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED

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

    Company NameBRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04395822
    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 BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED located?

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

    What were the previous names of BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBERFOCAL LIMITEDMar 15, 2002Mar 15, 2002

    What are the latest accounts for BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) 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 BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01
    XDW4WAXV

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA
    XDHCY1NV

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01
    XCYTIKMZ

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA
    ACIF80AP

    Termination of appointment of Giuseppe Catarozzo as a director on Dec 21, 2023

    1 pagesTM01
    XCIVH9YI

    Appointment of Abigail Williams as a director on Dec 21, 2023

    2 pagesAP01
    XCIVH9WA

    Appointment of Millie Catherine Glennon as a director on Dec 21, 2023

    2 pagesAP01
    XCIVH9GG

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01
    XBYYZ71K

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA
    ABVHHO54

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01
    XAYTB10I

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA
    AADOZTII

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01
    X9ZCJWQJ

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA
    A9WMNKKH

    Termination of appointment of Stephen James Morrison as a director on Aug 20, 2020

    1 pagesTM01
    X9CRPNP7

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01
    X8ZZ6VCA

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA
    A8GR0VP6

    Appointment of Mr Giuseppe Catarozzo as a director on May 31, 2019

    2 pagesAP01
    X86UQ1OO

    Termination of appointment of David Michael Oglesby as a director on May 31, 2019

    1 pagesTM01
    X86UQ282

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01
    X80AY4Y9

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA
    A7I4I7YY

    Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018

    1 pagesTM01
    X79VV47V

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01
    X74JNSGQ

    Notification of Bridges Fund Management Limited as a person with significant control on Mar 01, 2017

    2 pagesPSC02
    X74JK1A0

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA
    A6KFOJL6

    Appointment of Mr Stephen James Morrison as a director on Jul 19, 2017

    2 pagesAP01
    X6B025XN

    Who are the officers of BRIDGES COMMUNITY VENTURES (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENNON, Millie Catherine
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    EnglandBritishDirector317372260001
    RICHINGS, Paul David
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    United KingdomBritishChartered Accountant141825860004
    WILLIAMS, Abigail
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    EnglandBritishDirector317372350001
    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
    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
    CATAROZZO, Giuseppe
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    United KingdomItalianFinancial Operations & Legal Director259053350001
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritishCompany Director35541250002
    GIDDENS, Michele Caroline
    75b Hillgate Place
    W8 7SS London
    Director
    75b Hillgate Place
    W8 7SS London
    EnglandBritishCompany Director81294750001
    GLENNON, Millie Catherine
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    EnglandIrishOffice Manager166580800001
    MADDOX, Carolyn Lucy
    40 Belitha Villas
    N1 1PD London
    Director
    40 Belitha Villas
    N1 1PD London
    United KingdomBritishVenture Capital54184630001
    MAW, John Rory Hamilton
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    United KingdomBritishVenture Capital119569050001
    MORRISON, Stephen James
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    EnglandBritishDirector216085370001
    NEWBOROUGH, Philip William
    Chapel Lane
    Padworth Common
    RG7 4QE Reading
    Minton House
    Uk
    United Kingdom
    Director
    Chapel Lane
    Padworth Common
    RG7 4QE Reading
    Minton House
    Uk
    United Kingdom
    EnglandBritishCompany Director106821050011
    OGLESBY, David Michael
    Seymour Street
    W1H 7BP London
    38
    Director
    Seymour Street
    W1H 7BP London
    38
    United KingdomBritishChartered Accountant235683160001
    ROSS, Antony David
    Cavendish Avenue
    CB1 7US Cambridge
    16
    Cambridgeshire
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7US Cambridge
    16
    Cambridgeshire
    United Kingdom
    United KingdomBritishVenture Capital135964550001
    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
    EnglandBritishCompany Director16361870002
    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 COMMUNITY VENTURES (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seymour Street
    W1H 7BP London
    38
    England
    Mar 01, 2017
    Seymour Street
    W1H 7BP London
    38
    England
    No
    Legal FormCompany Limited By Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10401079
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Seymour Street
    W1H 7BP London
    38
    England
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    England
    No
    Legal FormCompany Limited By Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7858658
    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.

    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