BRIDGEPOINT EUROPE III (NOMINEES) 2 LIMITED
LONDON BARGEFIELD LIMITED

Hellopages » Greater London » Westminster » W1U 1FB

Company number 06169755
Status Active
Incorporation Date 19 March 2007
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 forty-five events have happened. The last three records are Confirmation statement made on 19 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 EUROPE III (NOMINEES) 2 LIMITED are www.bridgepointeuropeiiinominees2.co.uk, and www.bridgepoint-europe-iii-nominees-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Bridgepoint Europe Iii Nominees 2 Limited is a Private Limited Company. The company registration number is 06169755. Bridgepoint Europe Iii Nominees 2 Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Bridgepoint Europe Iii Nominees 2 Limited is 95 Wigmore Street London England and Wales W1u 1fb. . THOMPSON, Rachel Clare 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. HUGHES, Jonathan Raoul is a Director of the company. Secretary HANKIN, David Marsh has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director LAWSON, Barry has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


bridgepoint europe iii (nominees) 2 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Rachel Clare
Appointed Date: 26 January 2010

Director
BARTER, Charles Stuart John
Appointed Date: 04 March 2014
63 years old

Director
GUNNER, Paul Richard
Appointed Date: 16 September 2010
52 years old

Director
HUGHES, Jonathan Raoul
Appointed Date: 31 May 2007
60 years old

Resigned Directors

Secretary
HANKIN, David Marsh
Resigned: 26 January 2010
Appointed Date: 31 May 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 May 2007
Appointed Date: 19 March 2007

Director
FREEMAN, Benjamin Elliot
Resigned: 16 September 2010
Appointed Date: 31 May 2007
54 years old

Director
LAWSON, Barry
Resigned: 31 December 2008
Appointed Date: 31 May 2007
64 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 31 May 2007
Appointed Date: 19 March 2007
55 years old

Director
PUDGE, David John
Resigned: 31 May 2007
Appointed Date: 19 March 2007
60 years old

Persons With Significant Control

Bridgepoint Capital (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGEPOINT EUROPE III (NOMINEES) 2 LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
10 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
22 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 35 more events
14 Jun 2007
New secretary appointed
14 Jun 2007
New director appointed
14 Jun 2007
New director appointed
01 Jun 2007
Company name changed bargefield LIMITED\certificate issued on 01/06/07
19 Mar 2007
Incorporation