BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7BP

Company number 05760816
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 38 SEYMOUR STREET, LONDON, W1H 7BP
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Paul David Richings as a director on 19 December 2016. The most likely internet sites of BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED are www.bridgescdvfundiigeneralpartner.co.uk, and www.bridges-cdv-fund-ii-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Bridges Cdv Fund Ii General Partner Limited is a Private Limited Company. The company registration number is 05760816. Bridges Cdv Fund Ii General Partner Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Bridges Cdv Fund Ii General Partner Limited is 38 Seymour Street London W1h 7bp. . GLENNON, Millie Catherine is a Director of the company. RICHINGS, Paul David is a Director of the company. Secretary ALLEN, Ian William has been resigned. Secretary MAW, John Rory Hamilton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIDDENS, Michele Caroline has been resigned. Director MADDOX, Carolyn Lucy has been resigned. Director MAW, John Rory Hamilton has been resigned. Director NEWBOROUGH, Philip William has been resigned. Director ROSS, Antony David has been resigned. Director SENIOR, Helen Alice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
GLENNON, Millie Catherine
Appointed Date: 09 February 2012
48 years old

Director
RICHINGS, Paul David
Appointed Date: 19 December 2016
53 years old

Resigned Directors

Secretary
ALLEN, Ian William
Resigned: 25 June 2008
Appointed Date: 29 March 2006

Secretary
MAW, John Rory Hamilton
Resigned: 30 November 2011
Appointed Date: 16 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Director
GIDDENS, Michele Caroline
Resigned: 30 November 2011
Appointed Date: 29 March 2006
60 years old

Director
MADDOX, Carolyn Lucy
Resigned: 30 April 2010
Appointed Date: 29 March 2006
61 years old

Director
MAW, John Rory Hamilton
Resigned: 30 November 2011
Appointed Date: 16 July 2008
61 years old

Director
NEWBOROUGH, Philip William
Resigned: 30 November 2011
Appointed Date: 29 March 2006
63 years old

Director
ROSS, Antony David
Resigned: 30 November 2011
Appointed Date: 29 March 2006
64 years old

Director
SENIOR, Helen Alice
Resigned: 19 December 2016
Appointed Date: 30 November 2011
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Persons With Significant Control

Bridges Ventures Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGES CDV FUND II (GENERAL PARTNER) LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Appointment of Mr Paul David Richings as a director on 19 December 2016
21 Dec 2016
Termination of appointment of Helen Alice Senior as a director on 19 December 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

...
... and 37 more events
13 Apr 2006
New director appointed
13 Apr 2006
New secretary appointed
07 Apr 2006
Director resigned
07 Apr 2006
Secretary resigned
29 Mar 2006
Incorporation