BRIDGES FUND MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7BP

Company number 10401079
Status Active
Incorporation Date 29 September 2016
Company Type Private Limited Company
Address 38 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7BP
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 82,741.30 ; Statement of capital following an allotment of shares on 1 March 2017 GBP 112,447.10 ; Registration of charge 104010790005, created on 7 April 2017. The most likely internet sites of BRIDGES FUND MANAGEMENT LIMITED are www.bridgesfundmanagement.co.uk, and www.bridges-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Bridges Fund Management Limited is a Private Limited Company. The company registration number is 10401079. Bridges Fund Management Limited has been working since 29 September 2016. The present status of the company is Active. The registered address of Bridges Fund Management Limited is 38 Seymour Street London United Kingdom W1h 7bp. . RICHINGS, Paul is a Secretary of the company. ENGLANDER, Peter David, Dr is a Director of the company. GIDDENS, Michele Caroline is a Director of the company. NEWBOROUGH, Philip William is a Director of the company. ROSS, Antony David is a Director of the company. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
RICHINGS, Paul
Appointed Date: 29 September 2016

Director
ENGLANDER, Peter David, Dr
Appointed Date: 20 January 2017
73 years old

Director
GIDDENS, Michele Caroline
Appointed Date: 20 January 2017
60 years old

Director
NEWBOROUGH, Philip William
Appointed Date: 29 September 2016
63 years old

Director
ROSS, Antony David
Appointed Date: 29 September 2016
64 years old

BRIDGES FUND MANAGEMENT LIMITED Events

13 Apr 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 82,741.30

13 Apr 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 112,447.10

12 Apr 2017
Registration of charge 104010790005, created on 7 April 2017
12 Apr 2017
Registration of charge 104010790006, created on 7 April 2017
12 Apr 2017
Registration of charge 104010790004, created on 7 April 2017
...
... and 4 more events
14 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jan 2017
Appointment of Dr Peter David Englander as a director on 20 January 2017
20 Jan 2017
Appointment of Ms Michele Caroline Giddens as a director on 20 January 2017
29 Sep 2016
Current accounting period shortened from 30 September 2017 to 31 March 2017
29 Sep 2016
Incorporation
Statement of capital on 2016-09-29
  • GBP 4

BRIDGES FUND MANAGEMENT LIMITED Charges

7 April 2017
Charge code 1040 1079 0006
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
7 April 2017
Charge code 1040 1079 0005
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
7 April 2017
Charge code 1040 1079 0004
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
7 April 2017
Charge code 1040 1079 0003
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
7 April 2017
Charge code 1040 1079 0002
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
7 April 2017
Charge code 1040 1079 0001
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…