UKBizDB.co.uk

NORTH BRIDGE CAPITAL PARTNERS LIMITED

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

This company is commonly known as North Bridge Capital Partners Limited. The company was founded 19 years ago and was given the registration number 05266998. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NORTH BRIDGE CAPITAL PARTNERS LIMITED
Company Number:05266998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Secretary12 November 2004Active
Clifton House, Bunnian Place, Basingstoke, United Kingdom, RG21 7JE

Director06 October 2014Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director12 November 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary21 October 2004Active
Upper Woodcott Farm House, Whitchurch, RG28 7PY

Director12 November 2004Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director03 December 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director21 October 2004Active

People with Significant Control

Mr Andrew Shegog
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Significant influence or control
Mrs Bridget Elizabeth Shegog
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Significant influence or control
Mrs Laila Gausen
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Significant influence or control
Mr Jonas Nikolai Bjerg
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Danish
Address:Clifton House, Bunnian Place, Basingstoke, RG21 7JE
Nature of control:
  • Significant influence or control
Mr Jon Gausen
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Norwegian
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kjetil Gronskag
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Norwegian
Country of residence:United Kingdom
Address:22 Victoria Road, London, United Kingdom, W8 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-09-21Accounts

Change account reference date company previous extended.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-05-08Accounts

Accounts with accounts type full.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type full.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.