Advanced company searchLink opens in new window

BRIDGE UK, LIMITED

Company number 12924683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 16 April 2024
22 Apr 2024 AP04 Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 16 April 2024
06 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 TM01 Termination of appointment of Paul James Hanley as a director on 27 July 2023
02 Aug 2023 CH01 Director's details changed for Mr Steven Poulos on 27 July 2023
02 Aug 2023 AP01 Appointment of Mr Steven Poulos as a director on 27 July 2023
09 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 TM01 Termination of appointment of Steven Poulos as a director on 12 May 2022
16 May 2022 AP01 Appointment of Mr Paul James Hanley as a director on 12 May 2022
25 Feb 2022 PSC05 Change of details for Bridge Gp Uk, Limited as a person with significant control on 11 November 2021
24 Feb 2022 AP04 Appointment of Crestbridge Uk Limited as a secretary on 12 February 2021
11 Nov 2021 AD01 Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to Third Floor, 13-14 Old Bond Street London W1S 4PP on 11 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with updates
28 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
26 Apr 2021 PSC05 Change of details for Bdp Gp Uk, Limited as a person with significant control on 27 February 2021
17 Nov 2020 PSC05 Change of details for Bdp Gp Uk, Limited as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Steven Poulos on 17 November 2020
16 Nov 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 26-27 Bedford Square London WC1B 3HP on 16 November 2020
03 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-03
  • GBP 1