BRIDEWELL CONSULTING LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Satisfaction of charge 111011950004 in full

View Document

17/05/2517 May 2025 Satisfaction of charge 111011950006 in full

View Document

17/05/2517 May 2025 Satisfaction of charge 111011950005 in full

View Document

03/04/253 April 2025 Termination of appointment of Scott Colin Nicholson as a director on 2025-03-31

View Document

04/03/254 March 2025 Change of details for Bridewell Bidco Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Thames Tower Station Road Reading RG1 1LX on 2025-03-03

View Document

16/12/2416 December 2024 Termination of appointment of Emma Leith as a director on 2024-12-13

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Ben Vaughan as a director on 2024-04-25

View Document

14/03/2414 March 2024 Registration of charge 111011950006, created on 2024-03-12

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Emma Leith as a director on 2023-03-21

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

26/09/2226 September 2022 Appointment of Martin Riley as a director on 2022-09-22

View Document

26/09/2226 September 2022 Appointment of Ruth Billen as a director on 2022-09-22

View Document

27/04/2227 April 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Change of details for Pixiu Bidco Limited as a person with significant control on 2021-08-13

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

15/07/2115 July 2021 Cessation of Anthony Edward Young as a person with significant control on 2021-03-23

View Document

15/07/2115 July 2021 Cessation of Scott Colin Nicholson as a person with significant control on 2021-03-23

View Document

15/07/2115 July 2021 Notification of Pixiu Bidco Limited as a person with significant control on 2021-03-23

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 666

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2018

View Document

08/01/198 January 2019 CESSATION OF BARCLAY SIMPSON ASSOCIATES LIMITED AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COYLE

View Document

21/12/1821 December 2018 THAT THE PROFT AND LOSS RESERV OF THE COMPANY BE REDUCED 14/12/2018

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 14/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111011950003

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111011950001

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111011950002

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / BARCLAY SIMPSON ASSOCIATES LIMITED / 06/02/2018

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED BRIDEWELL RISK CONSULTING LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

17/01/1817 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANTHONY EDWARD YOUNG

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT COLIN NICHOLSON

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EDWARD YOUNG

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW UNITED KINGDOM

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR SCOTT COLIN NICHOLSON

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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