UKBizDB.co.uk

H&F BRIDGE PARTNERSHIP LIMITED

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

This company is commonly known as H&f Bridge Partnership Limited. The company was founded 17 years ago and was given the registration number 05871843. The firm's registered office is in LONDON. You can find them at Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:H&F BRIDGE PARTNERSHIP LIMITED
Company Number:05871843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director12 December 2008Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2013Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director27 September 2011Active
Camburgh, House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director10 July 2006Active
22 Collens Road, Harpenden, AL5 2AJ

Secretary07 January 2008Active
7 Lansdowne Road, Frimley, GU16 9UW

Secretary31 March 2007Active
39 Belsize Road, London, NW6 4RX

Secretary10 July 2006Active
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW

Secretary01 March 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary10 July 2006Active
22 Collens Road, Harpenden, AL5 2AJ

Director07 January 2008Active
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL

Director17 September 2015Active
27 Blenheim Road, London, W4 1ET

Director10 July 2006Active
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL

Director20 May 2013Active
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director20 May 2013Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director27 June 2012Active
26-28 Hammersmith Grove, London, W6 7AW

Director28 November 2013Active
7 Lansdowne Road, Frimley, GU16 9UW

Director31 March 2007Active
53 Winchendon Road, Fulham, London, SW6 5DH

Director10 July 2006Active
19 Stanmore Court, East End Road Finchley, London, N3 3LU

Director10 July 2006Active
19, Private Road, Enfield, EN1 2EH

Director07 January 2008Active
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL

Director24 November 2010Active
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW

Director01 March 2011Active
176 Wickham Chase, West Wickham, BR4 0BP

Director10 July 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director10 July 2006Active

People with Significant Control

Agilisys Limited
Notified on:10 July 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, One Hammersmith Broadway, London, United Kingdom, W6 9DL
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-28Gazette

Gazette dissolved liquidation.

Download
2022-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-17Address

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

Download
2021-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Address

Move registers to sail company with new address.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type full.

Download
2016-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.