Company NameBDC Ii Fp Gp Limited
Company StatusActive
Company NumberSC409238
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Previous NameBDC I Fp Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed05 December 2011(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed12 October 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitebridgepoint.eu
Telephone020 70343500
Telephone regionLondon

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth-£124,000
Current Liabilities£2,964,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages)
21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
21 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
24 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 October 2022Director's details changed for Mr Jonathan Raoul Hughes on 24 October 2022 (2 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
16 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (183 pages)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
8 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
19 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
19 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
19 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
19 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
31 August 2018Full accounts made up to 31 December 2017 (12 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
16 January 2014Company name changed bdc I fp gp LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed bdc I fp gp LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages)
30 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages)
30 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages)
9 December 2011Appointment of Rachel Clare Thompson as a secretary (3 pages)
9 December 2011Appointment of Rachel Clare Thompson as a secretary (3 pages)
14 October 2011Appointment of Charles Stuart John Barter as a director (2 pages)
14 October 2011Appointment of Charles Stuart John Barter as a director (2 pages)
12 October 2011Incorporation (35 pages)
12 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 October 2011Incorporation (35 pages)
12 October 2011Termination of appointment of Gary Gray as a director (1 page)
12 October 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
12 October 2011Termination of appointment of Gary Gray as a director (1 page)
12 October 2011Director's details changed for Mr Jonathan Raoul Hughes on 12 October 2011 (2 pages)
12 October 2011Appointment of Mr Jonathan Raoul Hughes as a director (2 pages)
12 October 2011Appointment of Mr Paul Richard Gunner as a director (2 pages)
12 October 2011Director's details changed for Mr Jonathan Raoul Hughes on 12 October 2011 (2 pages)
12 October 2011Appointment of Mr Paul Richard Gunner as a director (2 pages)
12 October 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
12 October 2011Appointment of Mr Jonathan Raoul Hughes as a director (2 pages)
12 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)