BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Overview
| Company Name | BRIDGES COMMUNITY VENTURES NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04444612 |
| 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 BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRIDGES COMMUNITY VENTURES NOMINEES LIMITED located?
| Registered Office Address | 38 Seymour Street W1H 7BP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELLFLAT LIMITED | May 22, 2002 | May 22, 2002 |
What are the latest accounts for BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul David Richings as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Termination of appointment of Giuseppe Catarozzo as a director on Dec 21, 2023 | 1 pages | TM01 | ||
Appointment of Abigail Williams as a director on Dec 21, 2023 | 2 pages | AP01 | ||
Appointment of Millie Catherine Glennon as a director on Dec 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Stephen James Morrison as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr Giuseppe Catarozzo as a director on May 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Michael Oglesby as a director on May 31, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHINGS, Paul David | Secretary | Seymour Street W1H 7BP London 38 | 319722870001 | |||||||
| GLENNON, Millie Catherine | Director | Seymour Street W1H 7BP London 38 | England | British | 317372260001 | |||||
| RICHINGS, Paul David | Director | Seymour Street W1H 7BP London 38 | United Kingdom | British | 141825860004 | |||||
| RINGER, Simon David | Director | Seymour Street W1H 7BP London 38 | United Kingdom | British | 75103520003 | |||||
| WILLIAMS, Abigail | Director | Seymour Street W1H 7BP London 38 | England | British | 317372350001 | |||||
| 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 | 119569050001 | ||||||
| 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 | |||||||
| CATAROZZO, Giuseppe | Director | Seymour Street W1H 7BP London 38 | United Kingdom | Italian | 259053350001 | |||||
| GIDDENS, Michele Caroline | Director | Hillgate Place W8 7SS London 75a | England | British | 81294750001 | |||||
| GLENNON, Millie Catherine | Director | Seymour Street W1H 7BP London 38 United Kingdom | England | Irish | 166580800001 | |||||
| MADDOX, Carolyn Lucy | Director | 40 Belitha Villas N1 1PD London | United Kingdom | British | 54184630001 | |||||
| MAW, John Rory Hamilton | Director | 70 Vogans Mill Mill Street SE1 2BZ London | United Kingdom | British | 119569050001 | |||||
| MORRISON, Stephen James | Director | Seymour Street W1H 7BP London 38 | England | British | 216085370001 | |||||
| NEWBOROUGH, Philip William | Director | Chapel Lane Padworth Common RG7 4QE Reading Minton House United Kingdom | England | British | 106821050011 | |||||
| OGLESBY, David Michael | Director | Seymour Street W1H 7BP London 38 | United Kingdom | British | 235683160001 | |||||
| ROSS, Antony David | Director | Cavendish Avenue CB1 7US Cambridge 16 Cambridgeshire United Kingdom | United Kingdom | British | 135964550001 | |||||
| SENIOR, Helen Alice | Director | Seymour Street W1H 7BP London 38 United Kingdom | United Kingdom | British | 165397090003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRIDGES COMMUNITY VENTURES NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridges Fund Management Limited | Mar 01, 2017 | Seymour Street W1H 7BP London 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridges Ventures Holdings Limited | Apr 06, 2016 | Seymour Street W1H 7BP London 38 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