BRIDGEPOINT ADVISERS GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

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

View Document

15/08/2415 August 2024 Appointment of Mr Edward Garton Woods as a director on 2024-08-15

View Document

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

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

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

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

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

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-12-22

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

16/09/2216 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

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

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

19/10/2119 October 2021 Appointment of Ms Rachel Clare Thompson as a director on 2021-10-19

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Termination of appointment of Guy Patrick Weldon as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Jose Maria Maldonado as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Michael Norman Black as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Benoit Bassi as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Frederic Pescatori as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Christopher John Busby as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Martin James Dunn as a director on 2021-08-10

View Document

29/06/2129 June 2021 Change of details for Bridgepoint Group Limited as a person with significant control on 2021-06-28

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

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARTIN JAMES DUNN

View Document

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

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

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 FREDERIC PESCATORI

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JOHN WILLIAM MCKENZIE BARBER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUSBY

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED GUY WELDON

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 SECRETARY APPOINTED RACHEL THOMPSON

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES BARTER

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR MICHAEL NORMAN BLACK

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1511 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 20960

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 19172.50

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 22775.50

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA MALDONADO / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS JACKSON / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 16/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES STUART JOHN BARTER / 17/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART JOHN BARTER / 17/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

25/10/1325 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR BENOIT BASSI

View Document

09/10/139 October 2013 SECRETARY APPOINTED CHARLES STUART JOHN BARTER

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JOSE MARIA MALDONADO

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL THOMPSON

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GIBBONS

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 08/10/2012

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1223 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 PROPOSED CONTRACT AGREEMENT TO PURCAHSE THERE OWN SHARES 20/12/2011

View Document

10/01/1210 January 2012 ADOPT ARTICLES 20/12/2011

View Document

21/12/1121 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED BRIDGEPOINT CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 25004.00

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED CHARLES STUART JOHN BARTER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

04/02/104 February 2010 SECRETARY APPOINTED RACHEL CLARE THOMPSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

02/02/102 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SHAW / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH HANKIN / 22/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 03/12/2009

View Document

12/11/0912 November 2009 NC INC ALREADY ADJUSTED 08/09/2009

View Document

12/11/0912 November 2009 FORM 123 DATED 07/11/05 INCREASE OF £8047.50 OVER £58047.50

View Document

12/11/0912 November 2009 FORM 122 DATED 18/09/09 CANCELLING AUTHORISED CAPITAL TO £17686

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RONALD GIBBONS / 03/11/2009

View Document

24/10/0924 October 2009 FORM 123

View Document

24/10/0924 October 2009 ARTICLES OF ASSOCIATION

View Document

14/10/0914 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 36861.00

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 CAPITALS NOT ROLLED UP

View Document

24/03/0924 March 2009 CAPITALS NOT ROLLED UP

View Document

24/03/0924 March 2009 CAPITALS NOT ROLLED UP

View Document

16/03/0916 March 2009 GBP IC 22721/21183.5 05/02/09 GBP SR [email protected]=1537.5

View Document

16/03/0916 March 2009 GBP IC 21183.5/20603.5 05/02/09 GBP SR [email protected]=580

View Document

02/03/092 March 2009 SECRETARY APPOINTED DAVID MARSH HANKIN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY LAWSON

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACKSON / 14/04/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

01/06/071 June 2007 £ IC 33289/31114 01/05/07 £ SR [email protected]=2175

View Document

01/06/071 June 2007 £ IC 33714/33289 01/05/07 £ SR [email protected]=425

View Document

10/04/0710 April 2007 NC INC ALREADY ADJUSTED 07/11/05

View Document

10/04/0710 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/0710 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0710 April 2007 NC INC ALREADY ADJUSTED 07/11/05

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 NC INC ALREADY ADJUSTED 07/11/05

View Document

25/03/0725 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 £ IC 35401/35266 20/12/06 £ SR [email protected]=135

View Document

30/01/0730 January 2007 £ IC 35266/33714 20/12/06 £ SR [email protected]=1552

View Document

05/01/075 January 2007 AUDITOR'S RESIGNATION

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 £ IC 36826/36026 07/06/06 £ SR [email protected]=800

View Document

21/07/0621 July 2006 £ IC 36026/35401 07/06/06 £ SR [email protected]=625

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 101 FINSBURY PAVEMENT LONDON EC2A 1EJ

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 07/11/05

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 07/11/05

View Document

23/11/0523 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 19/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/034 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/034 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 £ NC 39000/50000 18/08/03

View Document

04/09/034 September 2003 NC INC ALREADY ADJUSTED 18/08/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 19/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 AMENDING 88(2)

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 COMPANY NAME CHANGED THE EUROPEAN PRIVATE EQUITY PART NERSHIP LTD. CERTIFICATE ISSUED ON 04/10/00

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

10/07/0010 July 2000 RE:CAP £15906 30/06/00

View Document

10/07/0010 July 2000 £ NC 1000/39000 30/06/00

View Document

10/07/0010 July 2000 ADOPT ARTICLES 30/06/00

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/12/9917 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED REAMADD LIMITED CERTIFICATE ISSUED ON 14/12/99

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 4 SQUARE WALLS LIMITED


  • 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