This company is commonly known as Bridgepoint Capital Trustee Limited. The company was founded 55 years ago and was given the registration number 00949306. 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 99999 - Dormant Company.
Name | : | BRIDGEPOINT CAPITAL TRUSTEE LIMITED |
---|---|---|
Company Number | : | 00949306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1969 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Wigmore Street, London, England And Wales, W1U 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Wigmore Street, London, United Kingdom, W1U 1FB | Secretary | 05 October 2020 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 09 June 2005 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 10 March 2022 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 18 January 2022 | Active |
30 Warwick Street, London, W1B 5AL | Secretary | 23 September 2002 | Active |
7 Honor Oak Road, London, SE23 3SQ | Secretary | 24 March 2000 | Active |
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB | Secretary | 03 December 1998 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Secretary | 26 January 2010 | Active |
26 Coleshill Road, Teddington, TW11 0LJ | Secretary | 02 September 1996 | Active |
59 Gibson Square, London, N1 0RA | Secretary | - | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 08 March 2012 | Active |
Holly Lodge, 8 Templemore Close, Cambridge, CB1 7TH | Director | 03 December 1998 | Active |
7 Kilcorral Close, Epsom, KT17 4HX | Director | - | Active |
Fairways 50 St Botolphs Road, Sevenoaks, TN13 3AG | Director | 18 September 1997 | Active |
30 Warwick Street, London, W1B 5AL | Director | 23 September 2002 | Active |
95, Wigmore Street, London, United Kingdom, W1U 1FB | Director | 16 September 2010 | Active |
43 Cambridge Road, London, SW20 0QB | Director | 03 December 1998 | Active |
23 Addison Grove, London, W4 1EP | Director | 04 February 2002 | Active |
30, Warwick Street, London, W1B 5AL | Director | 08 March 2012 | Active |
Sydney House, 10 Lonsdale Square, London, N1 1EN | Director | 03 December 1998 | Active |
69 Thurleigh Road, London, SW12 8TZ | Director | - | Active |
26 Irving Mews, Islington, London, N1 2FP | Director | 18 September 1997 | Active |
Fuaran Southcliffe, Port Patrick, Stranraer, DG9 8LE | Director | 03 December 1998 | Active |
26 Coleshill Road, Teddington, TW11 0LJ | Director | 18 September 1997 | Active |
59 Gibson Square, London, N1 0RA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-10 | Dissolution | Dissolution application strike off company. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.