BRIDGEPOINT EUROPE III FP (GP) LIMITED
EDINBURGH FASTPLATE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC279897
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of BRIDGEPOINT EUROPE III FP (GP) LIMITED are www.bridgepointeuropeiiifpgp.co.uk, and www.bridgepoint-europe-iii-fp-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Bridgepoint Europe Iii Fp Gp Limited is a Private Limited Company. The company registration number is SC279897. Bridgepoint Europe Iii Fp Gp Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Bridgepoint Europe Iii Fp Gp Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . THOMPSON, Rachel Clare is a Secretary of the company. BARTER, Charles Stuart John is a Director of the company. GUNNER, Paul Richard is a Director of the company. HUGHES, Jonathan Raoul is a Director of the company. JACKSON, William Nicholas is a Director of the company. Secretary HANKIN, David Marsh has been resigned. Secretary LAWSON, Barry has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DEWHIRST, Graham has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director GIBBONS, Alastair Ronald has been resigned. Director HARFORD, Mark John has been resigned. Director LEWIS, Alan Stuart has been resigned. Director SHAW, David Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
THOMPSON, Rachel Clare
Appointed Date: 26 January 2010

Director
BARTER, Charles Stuart John
Appointed Date: 24 November 2008
63 years old

Director
GUNNER, Paul Richard
Appointed Date: 16 September 2010
52 years old

Director
HUGHES, Jonathan Raoul
Appointed Date: 09 June 2005
60 years old

Director
JACKSON, William Nicholas
Appointed Date: 21 February 2005
61 years old

Resigned Directors

Secretary
HANKIN, David Marsh
Resigned: 26 January 2010
Appointed Date: 17 February 2009

Secretary
LAWSON, Barry
Resigned: 31 December 2008
Appointed Date: 21 February 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 February 2005
Appointed Date: 14 February 2005

Director
DEWHIRST, Graham
Resigned: 31 December 2006
Appointed Date: 21 February 2005
74 years old

Director
FREEMAN, Benjamin Elliot
Resigned: 13 June 2011
Appointed Date: 21 February 2005
54 years old

Director
GIBBONS, Alastair Ronald
Resigned: 16 October 2013
Appointed Date: 21 February 2005
66 years old

Director
HARFORD, Mark John
Resigned: 09 June 2005
Appointed Date: 21 February 2005
61 years old

Director
LEWIS, Alan Stuart
Resigned: 31 March 2010
Appointed Date: 21 February 2005
73 years old

Director
SHAW, David Robert
Resigned: 11 December 2007
Appointed Date: 21 February 2005
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 February 2005
Appointed Date: 14 February 2005

Persons With Significant Control

Bridgepoint Advisers Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGEPOINT EUROPE III FP (GP) LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

05 Oct 2015
Total exemption full accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 64 more events
21 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2005
Company name changed fastplate LIMITED\certificate issued on 18/02/05
14 Feb 2005
Incorporation