IBRIDGE FINANCE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 07554154
Status Active
Incorporation Date 7 March 2011
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, ENGLAND, WD6 1QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 December 2016. The most likely internet sites of IBRIDGE FINANCE LIMITED are www.ibridgefinance.co.uk, and www.ibridge-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Ibridge Finance Limited is a Private Limited Company. The company registration number is 07554154. Ibridge Finance Limited has been working since 07 March 2011. The present status of the company is Active. The registered address of Ibridge Finance Limited is Devonshire House Manor Way Borehamwood England Wd6 1qq. . SCHWARTZ, Louis is a Director of the company. SHERMAN, Robert Adam is a Director of the company. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Director AGGARWAL, Ciaran John has been resigned. Director AGGARWAL, Ciaran John has been resigned. Director GOODAY, Lisa has been resigned. Director MARCUS, Michael David has been resigned. Director MAURICE, Mark Adam has been resigned. Director MAURICE, Paul Gary has been resigned. Director OSBORNE-YOUNG, Richard Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCHWARTZ, Louis
Appointed Date: 11 February 2014
46 years old

Director
SHERMAN, Robert Adam
Appointed Date: 11 February 2014
52 years old

Resigned Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 09 December 2014
Appointed Date: 07 March 2011

Director
AGGARWAL, Ciaran John
Resigned: 01 April 2014
Appointed Date: 11 February 2014
46 years old

Director
AGGARWAL, Ciaran John
Resigned: 04 November 2013
Appointed Date: 01 February 2012
46 years old

Director
GOODAY, Lisa
Resigned: 20 September 2011
Appointed Date: 07 March 2011
36 years old

Director
MARCUS, Michael David
Resigned: 04 November 2013
Appointed Date: 20 September 2011
71 years old

Director
MAURICE, Mark Adam
Resigned: 01 February 2012
Appointed Date: 20 September 2011
44 years old

Director
MAURICE, Paul Gary
Resigned: 11 February 2014
Appointed Date: 20 September 2011
71 years old

Director
OSBORNE-YOUNG, Richard Henry
Resigned: 04 November 2013
Appointed Date: 01 February 2012
66 years old

Persons With Significant Control

Mr Robert Adam Sherman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Louis Schwartz
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IBRIDGE FINANCE LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 December 2016
14 Mar 2016
Registration of charge 075541540001, created on 9 March 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 29 more events
22 Sep 2011
Appointment of Mr. Paul Gary Maurice as a director
22 Sep 2011
Appointment of Mr. Michael David Marcus as a director
22 Sep 2011
Appointment of Mr. Mark Maurice as a director
22 Sep 2011
Termination of appointment of Lisa Gooday as a director
07 Mar 2011
Incorporation

IBRIDGE FINANCE LIMITED Charges

9 March 2016
Charge code 0755 4154 0001
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Montefiore Bridging Finance Limited
Description: 12-16 bouverie place london W2 1RB and land on the south…