Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Current |
Appointed | 05 October 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Rachel Clare Thompson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Edward Garton Woods |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Secretary Name | Rachel Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | bridgepoint.eu |
---|---|
Telephone | 020 70343500 |
Telephone region | London |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | £1,000 |
Net Worth | -£124,000 |
Current Liabilities | £2,964,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
21 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
21 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 January 2023 | Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
24 October 2022 | Director's details changed for Mr Jonathan Raoul Hughes on 24 October 2022 (2 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
30 September 2022 | Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page) |
16 September 2022 | Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages) |
16 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (183 pages) |
16 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
16 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 September 2022 | Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages) |
12 September 2022 | Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages) |
10 March 2022 | Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page) |
10 March 2022 | Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages) |
20 January 2022 | Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page) |
20 January 2022 | Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
19 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
19 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
19 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
19 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 January 2014 | Company name changed bdc I fp gp LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed bdc I fp gp LIMITED\certificate issued on 16/01/14
|
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages) |
30 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages) |
30 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages) |
9 December 2011 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
9 December 2011 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
14 October 2011 | Appointment of Charles Stuart John Barter as a director (2 pages) |
14 October 2011 | Appointment of Charles Stuart John Barter as a director (2 pages) |
12 October 2011 | Incorporation (35 pages) |
12 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 October 2011 | Incorporation (35 pages) |
12 October 2011 | Termination of appointment of Gary Gray as a director (1 page) |
12 October 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
12 October 2011 | Termination of appointment of Gary Gray as a director (1 page) |
12 October 2011 | Director's details changed for Mr Jonathan Raoul Hughes on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of Mr Jonathan Raoul Hughes as a director (2 pages) |
12 October 2011 | Appointment of Mr Paul Richard Gunner as a director (2 pages) |
12 October 2011 | Director's details changed for Mr Jonathan Raoul Hughes on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of Mr Paul Richard Gunner as a director (2 pages) |
12 October 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
12 October 2011 | Appointment of Mr Jonathan Raoul Hughes as a director (2 pages) |
12 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |