INTERBRIDGE MORTGAGES LIMITED

INTERBRIDGE MORTGAGES LIMITED

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

    Company NameINTERBRIDGE MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14569417
    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 INTERBRIDGE MORTGAGES LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is INTERBRIDGE MORTGAGES LIMITED located?

    Registered Office Address
    Coal House
    Dumfries Place
    CF10 3RJ Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERBRIDGE MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERBRIDGE MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for INTERBRIDGE MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 19, 2024

    • Capital: GBP 17,301,000
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    31 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors of the company refrain from taking the following actions without prior written consent of the holder(s) of the entire issued share capital in the company 25/06/2024
    RES13

    Statement of capital following an allotment of shares on Jul 15, 2024

    • Capital: GBP 16,801,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 14, 2024

    • Capital: GBP 16,001,000
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2024

    • Capital: GBP 15,001,000
    3 pagesSH01

    Registration of charge 145694170002, created on May 03, 2024

    24 pagesMR01

    Statement of capital following an allotment of shares on Apr 15, 2024

    • Capital: GBP 14,401,360
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 19, 2024

    • Capital: GBP 13,576,360
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 12, 2024

    • Capital: GBP 12,851,360
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 22, 2024

    • Capital: GBP 11,901,360
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    In accordance with article 4(1) of the articles of association of the company, the directors of the COM0PANY refrain from taking action without prior written consent of the holder(s) of the entire issued share capital in the company 20/12/2023
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    In accordance with article 14(3)(a) of the articles of association of the company, article 14(1) of the articles of association of the company be disapplied until the members of the company resolve otherwise. 20/12/2023
    RES13

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

    Notification of Interbridge Mortgages Holdings Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Cessation of Sven Ingo Peter as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 10,771,360
    3 pagesSH01

    Satisfaction of charge 145694170001 in full

    1 pagesMR04

    Appointment of Mr Simon Craig Mules as a director on Oct 30, 2023

    2 pagesAP01

    Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Registered office address changed from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to Coal House Dumfries Place Cardiff CF10 3RJ on Sep 14, 2023

    1 pagesAD01

    Appointment of Mr Simon Anthony Martin as a director on Sep 04, 2023

    2 pagesAP01

    Appointment of Mr Kevin Anthony Hayes as a director on Sep 04, 2023

    2 pagesAP01

    Appointment of Mr Anthony Stephen Kemp as a director on Sep 04, 2023

    2 pagesAP01

    Who are the officers of INTERBRIDGE MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Kevin Anthony
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Director
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    EnglandBritishDirector136999420001
    JONES, Jonathan Peter
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Director
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    WalesBritishChief Executive104410340001
    KEMP, Anthony Stephen
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Director
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    EnglandBritishDirector313104790001
    MARTIN, Simon Anthony
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Director
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    EnglandBritishChief Commercial Officer61256720001
    MULES, Simon Craig
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Director
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    WalesBritishDirector182094020001
    PETER, Sven Ingo
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Director
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    PortugalGermanBusiness Executive303819230001

    Who are the persons with significant control of INTERBRIDGE MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interbridge Mortgages Holdings Limited
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Dec 21, 2023
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14759556
    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.
    Mr Sven Ingo Peter
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Jan 04, 2023
    Dumfries Place
    CF10 3RJ Cardiff
    Coal House
    Wales
    Yes
    Nationality: German
    Country of Residence: Portugal
    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