BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED
Overview
| Company Name | BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13335576 |
| 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 BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED located?
| Registered Office Address | First Floor, 6 Grosvenor Street W1K 4PZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 133355760001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 133355760002 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Registration of charge 133355760003, created on Jun 17, 2025 | 57 pages | MR01 | ||||||||||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Third Floor, 13-14 Old Bond Street London W1S 4PP England to First Floor, 6 Grosvenor Street London W1K 4PZ on Sep 05, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on Apr 16, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul James Hanley as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Poulos as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 133355760002, created on Feb 16, 2023 | 12 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 133355760001, created on Jul 29, 2022 | 60 pages | MR01 | ||||||||||
Appointment of Mr Paul James Hanley as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Poulos as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bridge Uk Properties 4 Gp, Limited as a person with significant control on Apr 14, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Bridge Uk Properties 4 Gp, Limited as a person with significant control on Nov 11, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Crestbridge Uk Limited as a secretary on Apr 14, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to Third Floor, 13-14 Old Bond Street London W1S 4PP on Nov 11, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II FUND SERVICES (JERSEY) LIMITED | Secretary | 47 The Esplanade JE1 0BD St Helier Gen Ii Fund Services (Jersey) Limited Jersey |
| 322170250001 | ||||||||||||||
| POULOS, Steven | Director | 6 Grosvenor Street W1K 4PZ London First Floor, England | United States | American | 282060330001 | |||||||||||||
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 4th Floor, 8 England |
| 209231430001 | ||||||||||||||
| HANLEY, Paul James | Director | Old Bond Street W1S 4PP London Third Floor, 13-14 England | England | British | 276485390001 | |||||||||||||
| POULOS, Steven | Director | Old Bond Street W1S 4PP London Third Floor, 13-14 England | United States | American | 274512940001 |
Who are the persons with significant control of BRIDGE UK PROPERTIES 4 NOMINEE 2, LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridge Uk Properties 4 Gp, Limited | Apr 14, 2021 | Old Bond Street W1S 4PP London Third Floor, 13-14 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