BRIDGEPOINT CREDIT HOLDINGS LIMITED

BRIDGEPOINT CREDIT HOLDINGS LIMITED

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

    Company NameBRIDGEPOINT CREDIT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12660717
    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 BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BRIDGEPOINT CREDIT HOLDINGS LIMITED located?

    Registered Office Address
    5 Marble Arch
    W1H 7EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUDI BIDCO LIMITEDJun 10, 2020Jun 10, 2020

    What are the latest accounts for BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Director's details changed for Ms Rachel Clare Thompson on Aug 07, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: EUR 99,990,051.28
    6 pagesSH01

    Memorandum and Articles of Association

    39 pagesMA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Adam Maxwell Jones as a director on Aug 31, 2024

    1 pagesTM01

    Cancellation of shares. Statement of capital on May 30, 2024

    • Capital: EUR 98,990,051.28
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Koziarski as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Mr Jamie Mark Lucas as a director on Aug 17, 2023

    2 pagesAP01

    Termination of appointment of Hamish Thomas Grant as a director on Aug 17, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 09, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Jonathan Raoul Hughes on Nov 07, 2022

    2 pagesCH01

    Secretary's details changed for Mr Scott Thomas Kumar Mody on Sep 12, 2022

    1 pagesCH03

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Guy Patrick Weldon on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew David Konopelski on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Mr. Hamish Thomas Grant on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Raoul Hughes on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Ms Rachel Clare Thompson on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Mr Adam Maxwell Jones on Sep 12, 2022

    2 pagesCH01

    Who are the officers of BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MODY, Scott Thomas Kumar
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Secretary
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    275023270001
    HUGHES, Jonathan Raoul
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish61123800027
    KONOPELSKI, Andrew David
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritish237999510002
    KOZIARSKI, Paul
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish268182490001
    LUCAS, Jamie Mark
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish273086650001
    THOMPSON, Rachel Clare
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritish236991960002
    WELDON, Guy Patrick
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritish77029210008
    THOMPSON, Rachel Clare
    Wigmore Street
    W1U 1FB London
    95
    England
    Secretary
    Wigmore Street
    W1U 1FB London
    95
    England
    270630380001
    BARTER, Charles Stuart John
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    United KingdomEnglish135410680003
    GRANT, Hamish Thomas, Mr.
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritish241060350004
    GUNNER, Paul Richard
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    United KingdomBritish315921940001
    JONES, Adam Maxwell
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish124674500055
    WOODS, Edward Garton
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish103847590002

    Who are the persons with significant control of BRIDGEPOINT CREDIT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgepoint Advisers Holdings
    Wigmore Street
    W1U 1FB London
    95
    England
    Jun 10, 2020
    Wigmore Street
    W1U 1FB London
    95
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number01899316
    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