BRIDGES VENTURES LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRIDGES VENTURES LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC367510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is BRIDGES VENTURES LLP located?

    Registered Office Address
    38 Seymour Street
    W1H 7BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGES VENTURES LLP?

    Previous Company Names
    Company NameFromUntil
    BRIDGES CAPITAL LLPAug 23, 2011Aug 23, 2011

    What are the latest accounts for BRIDGES VENTURES LLP?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for BRIDGES VENTURES LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    3 pagesLLDS01

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Member's details changed for Ms Michele Caroline Giddens on Jan 01, 2021

    2 pagesLLCH01

    Termination of appointment of Antony David Ross as a member on Dec 31, 2020

    1 pagesLLTM01

    Termination of appointment of Oliver Quentin James Wyncoll as a member on Dec 31, 2020

    1 pagesLLTM01

    Satisfaction of charge OC3675100004 in full

    1 pagesLLMR04

    Satisfaction of charge OC3675100008 in full

    1 pagesLLMR04

    Satisfaction of charge OC3675100007 in full

    1 pagesLLMR04

    Satisfaction of charge OC3675100005 in full

    1 pagesLLMR04

    Satisfaction of charge OC3675100006 in full

    1 pagesLLMR04

    Termination of appointment of Stephen James Morrison as a member on Aug 20, 2020

    1 pagesLLTM01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Sep 30, 2018

    19 pagesAA

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Sep 30, 2017

    20 pagesAA

    Termination of appointment of Garret Francis Turley as a member on Jul 31, 2017

    1 pagesLLTM01

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesLLCS01

    Cessation of Bridges Charitable Trust as a person with significant control on Mar 01, 2017

    1 pagesLLPSC07

    Who are the officers of BRIDGES VENTURES LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDENS, Michele Caroline
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Designated Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    England81294750001
    NEWBOROUGH, Philip William
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Designated Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    England106821050011
    RINGER, Simon David
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United Kingdom75103520001
    TRELSTAD, Brian Lesesne
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United States180860150001
    3I HOLDINGS PLC
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    LLP Member
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02591431
    165333760001
    APAX E MEMBER LIMITED
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    LLP Member
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05611395
    165333610001
    GIDDENS, Michele Caroline
    Craven Hill
    W2 3EN London
    1
    United Kingdom
    LLP Designated Member
    Craven Hill
    W2 3EN London
    1
    United Kingdom
    England81294750001
    MAW, John Rory Hamilton
    Craven Hill
    W2 3EN London
    1
    United Kingdom
    LLP Designated Member
    Craven Hill
    W2 3EN London
    1
    United Kingdom
    United Kingdom119569050001
    ROSS, Antony David
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Designated Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United Kingdom135964550001
    BARBY, Clara Denise
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    England190744500001
    HARRIS, Anne Marie
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    England116439330001
    MORRISON, Stephen James
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    England216085370001
    ROGERS, John
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Usa189158620001
    TILLEN, Alistair John
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United Kingdom133506180001
    TURLEY, Garret Francis
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    England65352630005
    WYNCOLL, Oliver Quentin James
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United Kingdom103947630001
    BRIDGES CHARITABLE TRUST
    Seymour Street
    W1H 7BP London
    38
    England
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    England
    Identification TypeEuropean Economic Area
    Registration Number6864617
    162517820001
    BRIDGES VENTURES HOLDINGS LIMITED
    Seymour Street
    W1H 7BP London
    38
    England
    LLP Member
    Seymour Street
    W1H 7BP London
    38
    England
    Identification TypeEuropean Economic Area
    Registration Number07858658
    165333460001

    Who are the persons with significant control of BRIDGES VENTURES LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seymour Street
    W1H 7BP London
    38
    England
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6864617
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Ms Michele Caroline Giddens
    Seymour Street
    W1H 7BP London
    38
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Philip William Newborough
    Seymour Street
    W1H 7BP London
    38
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.

    Does BRIDGES VENTURES LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2016Registration of a charge (LLMR01)
    • Nov 12, 2020Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2016Registration of a charge (LLMR01)
    • Nov 12, 2020Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2016Registration of a charge (LLMR01)
    • Nov 12, 2020Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2016Registration of a charge (LLMR01)
    • Nov 12, 2020Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2016Registration of a charge (LLMR01)
    • Nov 12, 2020Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 24, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2015Registration of a charge (LLMR01)
    • Nov 21, 2016Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 24, 2015
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2015Registration of a charge (LLMR01)
    • Jan 07, 2016Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 24, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2015Registration of a charge (LLMR01)
    • Nov 21, 2016Satisfaction of a charge (LLMR04)

    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