GOLDSBRIDGE LLP
LONDON

Hellopages » Greater London » Tower Hamlets » E1 5LP
Company number OC325736
Status Active
Incorporation Date 3 February 2007
Company Type Limited Liability Partnership
Address FIRST FLOOR, 61 PRINCELET STREET, LONDON, E1 5LP
Home Country United Kingdom
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 5 November 2015; Annual return made up to 3 February 2016. The most likely internet sites of GOLDSBRIDGE LLP are www.goldsbridge.co.uk, and www.goldsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldsbridge Llp is a Limited Liability Partnership. The company registration number is OC325736. Goldsbridge Llp has been working since 03 February 2007. The present status of the company is Active. The registered address of Goldsbridge Llp is First Floor 61 Princelet Street London E1 5lp. . BASINGHALL LIMITED is a LLP Designated Member of the company. LOTHBURY FINANCE LIMITED is a LLP Designated Member of the company. LLP Member AMLANI, Aatesh has been resigned. LLP Member BECKER, Mark, Dr has been resigned. LLP Member BENNISON, Andrew Gratrix has been resigned. LLP Member DEASY, Allan Michael has been resigned. LLP Member DENVILLE, Robin John, Dr has been resigned. LLP Member DUBOWITZ, Stanley David has been resigned. LLP Member GARBER, Keith Howard has been resigned. LLP Member GREENWOOD, Russell Wayne has been resigned. LLP Member HALMER, Andrew Marshall has been resigned. LLP Member ILOTT, Peter has been resigned. LLP Member JAMES, Gary William has been resigned. LLP Member JOHNSTON, Karl Pryce has been resigned. LLP Member LATCHFORD, Richard Albert has been resigned. LLP Member LEWORTHY, Richard John has been resigned. LLP Member MALHI, Trishan Jit Singh has been resigned. LLP Member RHIDIAN, Gareth has been resigned. LLP Member SMITH, Stephen has been resigned. LLP Member VONDEE, Christopher Elvis Kwaku, Dr has been resigned.


Current Directors

LLP Designated Member
BASINGHALL LIMITED
Appointed Date: 03 February 2007

LLP Designated Member
LOTHBURY FINANCE LIMITED
Appointed Date: 03 February 2007

Resigned Directors

LLP Member
AMLANI, Aatesh
Resigned: 30 January 2015
Appointed Date: 07 September 2007
51 years old

LLP Member
BECKER, Mark, Dr
Resigned: 30 January 2015
Appointed Date: 07 September 2007
62 years old

LLP Member
BENNISON, Andrew Gratrix
Resigned: 30 January 2015
Appointed Date: 07 September 2007
67 years old

LLP Member
DEASY, Allan Michael
Resigned: 30 January 2015
Appointed Date: 07 September 2007
65 years old

LLP Member
DENVILLE, Robin John, Dr
Resigned: 30 January 2015
Appointed Date: 07 September 2007
74 years old

LLP Member
DUBOWITZ, Stanley David
Resigned: 30 January 2015
Appointed Date: 07 September 2007
64 years old

LLP Member
GARBER, Keith Howard
Resigned: 30 January 2015
Appointed Date: 07 September 2007
64 years old

LLP Member
GREENWOOD, Russell Wayne
Resigned: 30 January 2015
Appointed Date: 07 September 2007
57 years old

LLP Member
HALMER, Andrew Marshall
Resigned: 30 January 2015
Appointed Date: 07 September 2007
67 years old

LLP Member
ILOTT, Peter
Resigned: 30 January 2015
Appointed Date: 07 September 2007
58 years old

LLP Member
JAMES, Gary William
Resigned: 30 January 2015
Appointed Date: 07 September 2007
73 years old

LLP Member
JOHNSTON, Karl Pryce
Resigned: 30 January 2015
Appointed Date: 07 September 2007
53 years old

LLP Member
LATCHFORD, Richard Albert
Resigned: 30 January 2015
Appointed Date: 07 September 2007
77 years old

LLP Member
LEWORTHY, Richard John
Resigned: 30 January 2015
Appointed Date: 07 September 2007
72 years old

LLP Member
MALHI, Trishan Jit Singh
Resigned: 30 January 2015
Appointed Date: 07 September 2007
54 years old

LLP Member
RHIDIAN, Gareth
Resigned: 30 January 2015
Appointed Date: 07 September 2007
66 years old

LLP Member
SMITH, Stephen
Resigned: 30 January 2015
Appointed Date: 07 September 2007
67 years old

LLP Member
VONDEE, Christopher Elvis Kwaku, Dr
Resigned: 30 January 2015
Appointed Date: 07 September 2007
59 years old

Persons With Significant Control

Polar Associates
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Resolute Finance
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GOLDSBRIDGE LLP Events

15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 5 November 2015
01 Mar 2016
Annual return made up to 3 February 2016
01 Mar 2016
Member's details changed for Lothbury Finance Limited on 2 February 2016
01 Mar 2016
Member's details changed for Basinghall Limited on 3 February 2016
...
... and 73 more events
14 Sep 2007
New member appointed
14 Sep 2007
New member appointed
14 Sep 2007
New member appointed
20 Apr 2007
Accounting reference date shortened from 28/02/08 to 05/04/07
03 Feb 2007
Incorporation

GOLDSBRIDGE LLP Charges

6 November 2007
Fixed and floating security
Delivered: 22 November 2007
Status: Satisfied on 15 September 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2007
Charge over account
Delivered: 14 September 2007
Status: Satisfied on 27 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right, title and interest in and to all moneys from…