BRIDGEPOINT FUNDING II LIMITED
LONDON BRIDGEPOINT FUNDING LIMITED BRIDGEPOINT BRIDGECO LIMITED HOPEFLAT LIMITED

Hellopages » Greater London » Westminster » W1U 1FB

Company number 04131275
Status Active
Incorporation Date 27 December 2000
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 ninety-one events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 041312750004, created on 29 September 2016. The most likely internet sites of BRIDGEPOINT FUNDING II LIMITED are www.bridgepointfundingii.co.uk, and www.bridgepoint-funding-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bridgepoint Funding Ii Limited is a Private Limited Company. The company registration number is 04131275. Bridgepoint Funding Ii Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Bridgepoint Funding Ii 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. Secretary LAWSON, Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCHMAN, Keith Howard has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director GIBBONS, Alastair Ronald has been resigned. Director HALLIGAN, Anthony Patrick has been resigned. Director HARFORD, Mark John has been resigned. Director JACKSON, William Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
THOMPSON, Rachel Clare
Appointed Date: 26 January 2010

Director
BARTER, Charles Stuart John
Appointed Date: 22 October 2013
63 years old

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

Director
HUGHES, Jonathan Raoul
Appointed Date: 09 June 2005
60 years old

Resigned Directors

Secretary
HANKIN, David Marsh
Resigned: 26 January 2010
Appointed Date: 17 February 2009

Secretary
LAWSON, Barry
Resigned: 31 December 2008
Appointed Date: 05 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 27 December 2000

Director
CHURCHMAN, Keith Howard
Resigned: 21 January 2002
Appointed Date: 05 February 2001
67 years old

Director
FREEMAN, Benjamin Elliot
Resigned: 16 September 2010
Appointed Date: 20 September 2002
54 years old

Director
GIBBONS, Alastair Ronald
Resigned: 16 October 2013
Appointed Date: 09 February 2001
66 years old

Director
HALLIGAN, Anthony Patrick
Resigned: 20 September 2002
Appointed Date: 05 February 2001
63 years old

Director
HARFORD, Mark John
Resigned: 30 June 2005
Appointed Date: 04 February 2002
61 years old

Director
JACKSON, William Nicholas
Resigned: 16 August 2012
Appointed Date: 09 February 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2001
Appointed Date: 27 December 2000

Persons With Significant Control

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

BRIDGEPOINT FUNDING II LIMITED Events

30 Dec 2016
Confirmation statement made on 27 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Registration of charge 041312750004, created on 29 September 2016
15 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

13 Jul 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
12 Feb 2001
Registered office changed on 12/02/01 from: 1 mitchell lane bristol BS1 6BU
07 Feb 2001
Company name changed hopeflat LIMITED\certificate issued on 07/02/01
27 Dec 2000
Incorporation

BRIDGEPOINT FUNDING II LIMITED Charges

29 September 2016
Charge code 0413 1275 0004
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All land which is now or becomes the property of the…
17 June 2011
Debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 22 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Debenture
Delivered: 23 February 2001
Status: Satisfied on 22 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…