BRIDGEPOINT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

16/10/2416 October 2024 Notification of Bridgepoint Op Gp Limited as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Notification of Bridgepoint Advisers Limited as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Cessation of Bridgepoint Group Plc as a person with significant control on 2024-10-11

View Document

02/09/242 September 2024 Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Resolutions

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

14/08/2414 August 2024 Statement of capital on 2024-08-14

View Document

12/08/2412 August 2024 Appointment of Mr Edward Garton Woods as a director on 2024-08-12

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Appointment of Mr David Sean Plant as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of William Nicholas Jackson as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Paul Koziarski as a director on 2023-12-20

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2023-11-13

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr William Nicholas Jackson on 2022-11-22

View Document

03/11/223 November 2022 Second filing of Confirmation Statement dated 2021-11-10

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12

View Document

20/09/2220 September 2022 Director's details changed for Mr William Nicholas Jackson on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Adam Maxwell Jones on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Ms Rachel Clare Thompson on 2022-09-12

View Document

12/01/2212 January 2022 Appointment of Ms Rachel Clare Thompson as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Charles Stuart John Barter as a director on 2022-01-12

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Change of details for Bridgepoint Group Limited as a person with significant control on 2021-07-05

View Document

01/07/211 July 2021 Change of details for Atlantic Investments Holdings Limited as a person with significant control on 2021-06-30

View Document

28/06/2128 June 2021 Resolutions

View Document

22/06/2122 June 2021 Director's details changed for Mr William Nicholas Jackson on 2021-06-01

View Document

15/06/2115 June 2021 Director's details changed for Mr Adam Maxwell Jones on 2021-05-01

View Document

20/08/2020 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED WILLIAM NICHOLAS JACKSON

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JONATHAN RAOUL HUGHES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ADAM MAXWELL JONES

View Document

19/12/1819 December 2018 ADOPT ARTICLES 12/12/2018

View Document

18/12/1818 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 75601.07

View Document

18/12/1818 December 2018 SUB-DIVISION 12/12/18

View Document

13/12/1813 December 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 13/12/2018

View Document

13/12/1813 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 75601.07

View Document

13/12/1813 December 2018 STATEMENT BY DIRECTORS

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE MALDONADO

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR BENOIT BASSI

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 58801.00

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLANTIC INVESTMENTS HOLDINGS LIMITED

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

15/10/1815 October 2018 ADOPT ARTICLES 24/09/2018

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR PAUL RICHARD GUNNER

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/08/1617 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 29401.00

View Document

30/06/1630 June 2016 CURRSHO FROM 31/12/2015 TO 31/12/2014

View Document

03/12/153 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 27761.00

View Document

27/10/1527 October 2015 SUB-DIVISION 05/10/15

View Document

23/10/1523 October 2015 ADOPT ARTICLES 05/10/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED JOSE MARIA MALDONADO

View Document

09/10/159 October 2015 SECRETARY APPOINTED RACHEL THOMPSON

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GUNNER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED BENOIT BASSI

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR PAUL RICHARD GUNNER

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR WILLIAM NICHOLAS JACKSON

View Document

11/06/1511 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 11

View Document

02/04/152 April 2015 COMPANY NAME CHANGED DE FACTO 2148 LIMITED CERTIFICATE ISSUED ON 02/04/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JONATHAN RAOUL HUGHES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CHARLES STUART JOHN BARTER

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

01/04/151 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company