Company number 04664515
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 80
. The most likely internet sites of BRIDGMAN INVESTMENTS PARTNERSHIP LIMITED are www.bridgmaninvestmentspartnership.co.uk, and www.bridgman-investments-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bridgman Investments Partnership Limited is a Private Limited Company.
The company registration number is 04664515. Bridgman Investments Partnership Limited has been working since 12 February 2003.
The present status of the company is Active. The registered address of Bridgman Investments Partnership Limited is Leytonstone House 3 Hanbury Drive London E11 1ga. . MILLERICK, Francis John is a Director of the company. SIMCOX, Daren Andrew is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Secretary CHARING ASSOCIATES LTD has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director CHRISTIE, Archie Jack has been resigned. Director HUGHES, Gareth has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 13 February 2009
Appointed Date: 12 February 2003
Secretary
CHARING ASSOCIATES LTD
Resigned: 17 March 2010
Appointed Date: 22 December 2008
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 02 August 2014
Appointed Date: 17 March 2010
Director
HUGHES, Gareth
Resigned: 31 October 2014
Appointed Date: 22 April 2003
51 years old
Director
BROADWAY DIRECTORS LIMITED
Resigned: 22 April 2003
Appointed Date: 12 February 2003
Persons With Significant Control
Joncaro Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Simcox Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRIDGMAN INVESTMENTS PARTNERSHIP LIMITED Events
22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
18 Feb 2016
Total exemption small company accounts made up to 28 February 2015
27 Nov 2015
Previous accounting period shortened from 28 February 2015 to 27 February 2015
...
... and 49 more events
24 Jun 2003
New director appointed
24 Jun 2003
New director appointed
08 May 2003
Memorandum and Articles of Association
06 May 2003
Company name changed bdbco no.597 LIMITED\certificate issued on 06/05/03
12 Feb 2003
Incorporation