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.
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 | : |
|
Registered Address | : | Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD | Secretary | 12 November 2004 | Active |
Clifton House, Bunnian Place, Basingstoke, United Kingdom, RG21 7JE | Director | 06 October 2014 | Active |
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD | Director | 12 November 2004 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 21 October 2004 | Active |
Upper Woodcott Farm House, Whitchurch, RG28 7PY | Director | 12 November 2004 | Active |
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD | Director | 03 December 2004 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 21 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Accounts | Change account reference date company previous extended. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
2016-05-08 | Accounts | Accounts with accounts type full. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type full. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.