UKBizDB.co.uk

BRIDGEPOINT ADVISERS LIMITED

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

This company is commonly known as Bridgepoint Advisers Limited. The company was founded 27 years ago and was given the registration number 03220373. The firm's registered office is in LONDON. You can find them at 95 Wigmore Street, , London, England And Wales. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRIDGEPOINT ADVISERS LIMITED
Company Number:03220373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:95 Wigmore Street, London, England And Wales, W1U 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Marble Arch, London, United Kingdom, W1H 7EJ

Secretary05 October 2020Active
5, Marble Arch, London, United Kingdom, W1H 7EJ

Director25 June 2001Active
5, Marble Arch, London, United Kingdom, W1H 7EJ

Director10 January 1997Active
5, Marble Arch, London, United Kingdom, W1H 7EJ

Director02 September 2019Active
5, Marble Arch, London, United Kingdom, W1H 7EJ

Director20 October 2021Active
5, Marble Arch, London, United Kingdom, W1H 7EJ

Director27 November 2012Active
30 Warwick Street, London, W1B 5AL

Secretary17 February 2009Active
7 Honor Oak Road, London, SE23 3SQ

Secretary24 March 2000Active
5 Fellows Road, London, NW3 3LR

Secretary01 July 1996Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary27 October 1997Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Secretary26 January 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 June 1996Active
Childs Farm, Woodrow, Amersham, HP7 0QQ

Director01 December 1997Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director29 March 2011Active
Longdown House, Watley Lane Twyford, Winchester, SO21 1QX

Director28 June 2007Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director24 November 2008Active
7-10, Cambridge Gate, Regents Park, London, NW1 4JX

Director20 October 2008Active
W8

Director09 July 2001Active
Flat 2, 102 Lexham Gardens, Kensington, London, W8 6JQ

Director01 February 2000Active
38 Finlay Street, London, SW6 6HD

Director01 January 1999Active
Crann Dara, East Flexford Lane Wanborough, Guildford, GU3 2JP

Director01 January 1998Active
14 Elsynge Road, London, SW18 2HN

Director23 May 2005Active
71 Albany Street, London, NW1 4BT

Director06 July 2001Active
71 Albany Street, London, NW1 4BT

Director01 February 2000Active
Holly Lodge, 8 Templemore Close, Cambridge, CB1 7TH

Director01 July 1996Active
105, South Hill Park, Hampstead, NW3 2SP

Director10 November 2004Active
34, Gresham Gardens, Golders Green, London, NW11 8PD

Director25 June 2001Active
34, Gresham Gardens, Golders Green, London, NW11 8PD

Director01 January 1998Active
Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA

Director25 June 2001Active
Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA

Director10 January 1997Active
126 Wentworth Road, Harbourne, Birmingham, B17 9SX

Director01 February 2000Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director31 January 2020Active
SW7

Director01 May 2002Active
W6

Director07 October 2002Active
30 Warwick Street, London, W1B 5AL

Director30 April 2007Active

People with Significant Control

Bridgepoint Advisers Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.