UKBizDB.co.uk

BRIDGE MERGERS & ACQUISITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Mergers & Acquisitions Limited. The company was founded 22 years ago and was given the registration number 04268078. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRIDGE MERGERS & ACQUISITIONS LIMITED
Company Number:04268078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, Middlesex, WC1N 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, WC1N 3XX

Secretary20 April 2017Active
27, Old Gloucester Street, London, WC1N 3XX

Director02 January 2015Active
27, Old Gloucester Street, London, WC1N 3XX

Director01 May 2015Active
27, Old Gloucester Street, London, WC1N 3XX

Secretary01 December 2014Active
Oaklea, Gordons Close, Taunton, United Kingdom, TA1 3DA

Secretary31 August 2001Active
27, Old Gloucester Street, London, WC1N 3XX

Secretary03 December 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2001Active
Oaklea, Gordons Close, Taunton, United Kingdom, TA1 3DA

Director01 September 2004Active
Oaklea, Gordons Close, Taunton, United Kingdom, TA1 3DA

Director31 August 2001Active
85 Woodlands Road, Surbiton, KT6 6PW

Director31 August 2001Active
27, Old Gloucester Street, London, WC1N 3XX

Director01 December 2014Active
27, Old Gloucester Street, London, WC1N 3XX

Director02 December 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 August 2001Active

People with Significant Control

Mrs Fiona Ann David
Notified on:17 October 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:27, Old Gloucester Street, London, WC1N 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Nicholas David
Notified on:09 August 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:The Old Forge, Culmstock, Cullompton, England, EX15 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Officers

Appoint person secretary company with name date.

Download
2017-04-20Officers

Termination secretary company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.