London
W1H 7BP
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Michele Caroline Giddens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Hillgate Place London W8 7SS |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithincott The Avenue Bucklebury Reading Berkshire RG7 6NP |
Secretary Name | Mr John Rory Hamilton Maw |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Vogan's Mill Mill Street SE1 2BZ |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Miss Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bridges Ventures Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 March 2022 (1 page) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (1 page) |
5 October 2017 | Notification of Bridges Fund Management Limited as a person with significant control on 5 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
11 January 2012 | Termination of appointment of John Rory Hamilton Maw as a secretary (1 page) |
11 January 2012 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
11 January 2012 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
11 January 2012 | Termination of appointment of John Rory Hamilton Maw as a secretary (1 page) |
5 January 2012 | Termination of appointment of Michele Giddens as a director (1 page) |
5 January 2012 | Termination of appointment of Michele Giddens as a director (1 page) |
23 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
23 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
14 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 September 2009 | Incorporation (18 pages) |
24 September 2009 | Incorporation (18 pages) |