BRIDGES PROPERTY ALTERNATIVES FUND III (GENERAL PARTNER) LLP
LONDON BRIDGES PROPERTY ALTERNATIVES II (GENERAL PARTNER) LLP

Hellopages » Greater London » Westminster » W1H 7BP

Company number OC390593
Status Active
Incorporation Date 27 January 2014
Company Type Limited Liability Partnership
Address 38 SEYMOUR STREET, LONDON, W1H 7BP
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge OC3905930007, created on 8 September 2016. The most likely internet sites of BRIDGES PROPERTY ALTERNATIVES FUND III (GENERAL PARTNER) LLP are www.bridgespropertyalternativesfundiiigeneralpartner.co.uk, and www.bridges-property-alternatives-fund-iii-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Bridges Property Alternatives Fund Iii General Partner Llp is a Limited Liability Partnership. The company registration number is OC390593. Bridges Property Alternatives Fund Iii General Partner Llp has been working since 27 January 2014. The present status of the company is Active. The registered address of Bridges Property Alternatives Fund Iii General Partner Llp is 38 Seymour Street London W1h 7bp. . BRIDGES VENTURES (GENERAL PARTNERS) LIMITED is a LLP Designated Member of the company. BRIDGES VENTURES HOLDINGS LIMITED is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
BRIDGES VENTURES (GENERAL PARTNERS) LIMITED
Appointed Date: 27 January 2014

LLP Designated Member
BRIDGES VENTURES HOLDINGS LIMITED
Appointed Date: 27 January 2014

Persons With Significant Control

Bridges Ventures Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Bridges Ventures (General Partners) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BRIDGES PROPERTY ALTERNATIVES FUND III (GENERAL PARTNER) LLP Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Sep 2016
Registration of charge OC3905930007, created on 8 September 2016
20 Jun 2016
Registration of charge OC3905930006, created on 15 June 2016
25 Feb 2016
Registration of charge OC3905930005, created on 23 February 2016
...
... and 8 more events
27 Jan 2015
Member's details changed for Bridges Ventures (General Partners) Limited on 29 September 2014
08 Oct 2014
Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP on 8 October 2014
18 Sep 2014
Company name changed bridges property alternatives ii (general partner) LLP\certificate issued on 18/09/14
  • LLNM01 ‐ Change of name notice

29 Jan 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
27 Jan 2014
Incorporation of a limited liability partnership

BRIDGES PROPERTY ALTERNATIVES FUND III (GENERAL PARTNER) LLP Charges

8 September 2016
Charge code OC39 0593 0007
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: N/A…
15 June 2016
Charge code OC39 0593 0006
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties
Description: Contains fixed charge…
23 February 2016
Charge code OC39 0593 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2015
Charge code OC39 0593 0004
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 December 2015
Charge code OC39 0593 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 December 2015
Charge code OC39 0593 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 December 2015
Charge code OC39 0593 0001
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hatfield Philips Agency Services Limited (The Security Agent)
Description: Contains fixed charge…