UKBizDB.co.uk

BRIDGEPOINT CAPITAL TRUSTEE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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
95, Wigmore Street, London, United Kingdom, W1U 1FB

Secretary05 October 2020Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director09 June 2005Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director10 March 2022Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director18 January 2022Active
30 Warwick Street, London, W1B 5AL

Secretary23 September 2002Active
7 Honor Oak Road, London, SE23 3SQ

Secretary24 March 2000Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary03 December 1998Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Secretary26 January 2010Active
26 Coleshill Road, Teddington, TW11 0LJ

Secretary02 September 1996Active
59 Gibson Square, London, N1 0RA

Secretary-Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director08 March 2012Active
Holly Lodge, 8 Templemore Close, Cambridge, CB1 7TH

Director03 December 1998Active
7 Kilcorral Close, Epsom, KT17 4HX

Director-Active
Fairways 50 St Botolphs Road, Sevenoaks, TN13 3AG

Director18 September 1997Active
30 Warwick Street, London, W1B 5AL

Director23 September 2002Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director16 September 2010Active
43 Cambridge Road, London, SW20 0QB

Director03 December 1998Active
23 Addison Grove, London, W4 1EP

Director04 February 2002Active
30, Warwick Street, London, W1B 5AL

Director08 March 2012Active
Sydney House, 10 Lonsdale Square, London, N1 1EN

Director03 December 1998Active
69 Thurleigh Road, London, SW12 8TZ

Director-Active
26 Irving Mews, Islington, London, N1 2FP

Director18 September 1997Active
Fuaran Southcliffe, Port Patrick, Stranraer, DG9 8LE

Director03 December 1998Active
26 Coleshill Road, Teddington, TW11 0LJ

Director18 September 1997Active
59 Gibson Square, London, N1 0RA

Director-Active

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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.