BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED
Overview
| Company Name | BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06215915 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED located?
| Registered Office Address | 95 Wigmore Street W1U 1FB London England And Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRIDGEPOINT CAPITAL (NOMINEES) 2 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Richard Gunner as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rachel Clare Thompson as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Stuart John Barter as a director on Jan 18, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mr William Nicholas Jackson on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Maxwell Jones on May 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott Thomas Kumar Mody as a secretary on Oct 05, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachel Clare Thompson as a secretary on Oct 05, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Adam Maxwell Jones as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MODY, Scott Thomas Kumar | Secretary | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | 275022260001 | |||||||
| FOX, Patrick Adam Charles | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 85464330001 | |||||
| HUGHES, Jonathan Raoul | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 61123800004 | |||||
| JACKSON, William Nicholas | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 43321760015 | |||||
| JONES, Adam Maxwell | Director | Wigmore Street W1U 1FB London 95 United Kingdom | United Kingdom | British | 124674500055 | |||||
| THOMPSON, Rachel Clare | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 236991960001 | |||||
| HANKIN, David Marsh | Secretary | 30 Warwick Street London W1B 5AL | British | 96479990001 | ||||||
| THOMPSON, Rachel Clare | Secretary | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | British | 148705860001 | ||||||
| BARTER, Charles Stuart John | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | English | 135410680003 | |||||
| GUNNER, Paul Richard | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | United Kingdom | British | 132050600001 |
Who are the persons with significant control of BRIDGEPOINT CAPITAL (NOMINEES) 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgepoint Advisers Holdings | Apr 06, 2016 | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | 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