UKBizDB.co.uk

BRIDGETOWN INTERNATIONAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16a London Road, Bromley, Kent, BR1 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Allerford Road, London, England, SE6 3DF

Director08 March 2019Active
90 Allerford Road, Catford, London, SE6 3DF

Secretary01 March 1999Active
5 Bromley Road, Catford, London, SE6 2TS

Secretary03 April 1997Active
5 Bromley Road, Catford, London, SE6 2TS

Corporate Secretary01 July 2004Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary03 April 1997Active
16a, London Road, Bromley, United Kingdom, BR1 3QR

Director15 March 2013Active
90 Allerford Road, Catford, London, SE6 3DF

Director03 April 1997Active
44 Dixon Road, South Norwood, London, SE25 6UE

Director25 November 2003Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director03 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-07Address

Change registered office address company with date old address new address.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.