Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Current |
Appointed | 05 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 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(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 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(7 years, 11 months after company formation) |
Appointment Duration | 2 years |
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 | 19 December 2023(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bridgepoints Advisers Ii Limited 95 Wigmore St London W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bridgepoint Advisers Ii Limited 95 Wigmore Str London W1U 1FB |
Secretary Name | Rachel Clare Thompson |
---|---|
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bridgepoint Advisers Ii Limited 95 Wigmore Str London W1U 1FB |
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 |
---|---|
Net Worth | -£69 |
Current Liabilities | £70 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
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) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (208 pages) |
27 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
20 January 2023 | Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages) |
30 September 2022 | Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
16 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
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 (184 pages) |
15 September 2022 | Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Adam Maxwell Jones 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) |
31 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page) |
20 January 2022 | Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
7 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
19 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
19 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (5 pages) |
19 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
19 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (4 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (27 pages) |
24 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|