UKBizDB.co.uk

BRIDGEPOINT CREDIT OPPORTUNITIES II GP LIMITED

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

This company is commonly known as Bridgepoint Credit Opportunities Ii Gp Limited. The company was founded 12 years ago and was given the registration number SC420737. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIDGEPOINT CREDIT OPPORTUNITIES II GP LIMITED
Company Number:SC420737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary23 October 2020Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director14 July 2023Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director23 October 2020Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director21 March 2022Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director23 October 2020Active
5th, Floor 15, Golden Square, London, England, W1F 9JG

Director29 March 2012Active
30 Broadwick Street, Broadwick Street, London, England, W1F 8JB

Director27 March 2015Active
15, Golden Square, London, England, W1F 9JG

Director24 January 2014Active
5th, Floor 15, Golden Square, London, England, W1F 9JG

Director29 March 2012Active
3rd Floor, Broadwick Street, London, England, W1F 8JB

Director23 August 2018Active
15, Golden Square, London, England, W1F 9JG

Director24 January 2014Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director29 March 2012Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director23 October 2020Active
30 Broadwick Street, Broadwick Street, London, England, W1F 8JB

Director14 September 2012Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director10 September 2020Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director10 September 2020Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director04 May 2016Active
3rd Floor 30, Broadwick Street, London, United Kingdom, W1F 8JB

Director16 May 2017Active
30, Broadwick Street, London, England, W1F 8JB

Director28 February 2018Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director29 March 2012Active

People with Significant Control

Bridgepoint Credit Holdings Limited
Notified on:23 October 2020
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.