Company number 08453907
Status Active
Incorporation Date 20 March 2013
Company Type Private Limited Company
Address 95 WIGMORE STREET, LONDON, ENGLAND AND WALES, W1U 1FB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BRIDGEPOINT DEBT FUNDING LIMITED are www.bridgepointdebtfunding.co.uk, and www.bridgepoint-debt-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Bridgepoint Debt Funding Limited is a Private Limited Company.
The company registration number is 08453907. Bridgepoint Debt Funding Limited has been working since 20 March 2013.
The present status of the company is Active. The registered address of Bridgepoint Debt Funding Limited is 95 Wigmore Street London England and Wales W1u 1fb. . THOMPSON, Rachel 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. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director HUGHES, Raoul has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
bridgepoint debt funding Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 May 2013
Appointed Date: 20 March 2013
Director
BRACKEN, Ruth
Resigned: 14 May 2013
Appointed Date: 20 March 2013
74 years old
Director
HUGHES, Raoul
Resigned: 24 October 2013
Appointed Date: 13 May 2013
61 years old
Director
TRAVERS SMITH LIMITED
Resigned: 14 May 2013
Appointed Date: 20 March 2013
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 May 2013
Appointed Date: 20 March 2013
Persons With Significant Control
Bridgepoint Advisers Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRIDGEPOINT DEBT FUNDING LIMITED Events
24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 18 more events
17 Jun 2013
Appointment of Paul Gunner as a director
17 Jun 2013
Appointment of Raoul Hughes as a director
14 May 2013
Company name changed de facto 2013 LIMITED\certificate issued on 14/05/13
-
RES15 ‐
Change company name resolution on 2013-05-13
14 May 2013
Change of name notice
20 Mar 2013
Incorporation