CAPITAL BRIDGING FINANCE NO.1 LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 08170937
Status Active
Incorporation Date 7 August 2012
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Director's details changed for Praxis Mgt Limited on 15 July 2016; Termination of appointment of Michael Charles Adams as a director on 31 May 2016. The most likely internet sites of CAPITAL BRIDGING FINANCE NO.1 LIMITED are www.capitalbridgingfinanceno1.co.uk, and www.capital-bridging-finance-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Bridging Finance No 1 Limited is a Private Limited Company. The company registration number is 08170937. Capital Bridging Finance No 1 Limited has been working since 07 August 2012. The present status of the company is Active. The registered address of Capital Bridging Finance No 1 Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . JOINT SECRETARIAL SERVICES LIMITED is a Secretary of the company. LAWRENCE, Susan Elizabeth is a Director of the company. JOINT CORPORATE SERVICES LIMITED is a Director of the company. TMF CORPORATE DIRECTORS LIMITED is a Director of the company. Director ADAMS, Michael Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Appointed Date: 07 August 2012

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 19 May 2016
63 years old

Director
JOINT CORPORATE SERVICES LIMITED
Appointed Date: 07 August 2012

Director
TMF CORPORATE DIRECTORS LIMITED
Appointed Date: 07 August 2012

Resigned Directors

Director
ADAMS, Michael Charles
Resigned: 31 May 2016
Appointed Date: 07 August 2012
62 years old

Persons With Significant Control

Tmf Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL BRIDGING FINANCE NO.1 LIMITED Events

17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
04 Aug 2016
Director's details changed for Praxis Mgt Limited on 15 July 2016
08 Jun 2016
Termination of appointment of Michael Charles Adams as a director on 31 May 2016
31 May 2016
Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016
13 May 2016
Full accounts made up to 31 October 2015
...
... and 15 more events
22 Jan 2013
Particulars of a mortgage or charge / charge no: 4
10 Jan 2013
Particulars of a mortgage or charge / charge no: 3
19 Dec 2012
Particulars of a mortgage or charge / charge no: 2
23 Nov 2012
Particulars of a mortgage or charge / charge no: 1
07 Aug 2012
Incorporation

CAPITAL BRIDGING FINANCE NO.1 LIMITED Charges

3 October 2013
Charge code 0817 0937 0006
Delivered: 8 October 2013
Status: Satisfied on 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge.
18 June 2013
Charge code 0817 0937 0005
Delivered: 22 June 2013
Status: Satisfied on 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge.
18 January 2013
Scottish supplemental charge - assignation in security
Delivered: 22 January 2013
Status: Satisfied on 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The purchaser's whole right title and interest present and…
7 January 2013
Scottish supplemental charge - assignation in security
Delivered: 10 January 2013
Status: Satisfied on 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The purchaser's whole right title and interest present and…
6 December 2012
Scottish supplemental charge - assignation in security
Delivered: 19 December 2012
Status: Satisfied on 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The purchaser's whole right title and interest present and…
15 November 2012
Security trust deed
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Loans and ther related security see image for full details.