This company is commonly known as Bridgetown International Management Limited. The company was founded 27 years ago and was given the registration number 03344746. The firm's registered office is in BROMLEY. You can find them at 16a London Road, , Bromley, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRIDGETOWN INTERNATIONAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03344746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16a London Road, Bromley, Kent, BR1 3QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Allerford Road, London, England, SE6 3DF | Director | 08 March 2019 | Active |
90 Allerford Road, Catford, London, SE6 3DF | Secretary | 01 March 1999 | Active |
5 Bromley Road, Catford, London, SE6 2TS | Secretary | 03 April 1997 | Active |
5 Bromley Road, Catford, London, SE6 2TS | Corporate Secretary | 01 July 2004 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 03 April 1997 | Active |
16a, London Road, Bromley, United Kingdom, BR1 3QR | Director | 15 March 2013 | Active |
90 Allerford Road, Catford, London, SE6 3DF | Director | 03 April 1997 | Active |
44 Dixon Road, South Norwood, London, SE25 6UE | Director | 25 November 2003 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 03 April 1997 | Active |
Ms Cheryl Ione Jegede | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90, Allerford Road, London, England, SE6 3DF |
Nature of control | : |
|
Mr Michael Remi Ayo Jegede | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 16a, London Road, Bromley, BR1 3QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.