BRIDGES SP FUND (GENERAL PARTNER) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7BP

Company number 07030469
Status Active
Incorporation Date 25 September 2009
Company Type Private Limited Company
Address 38 SEYMOUR STREET, LONDON, W1H 7BP
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Paul David Richings as a director on 19 December 2016; Termination of appointment of Paul David Richings as a director on 19 December 2016. The most likely internet sites of BRIDGES SP FUND (GENERAL PARTNER) LIMITED are www.bridgesspfundgeneralpartner.co.uk, and www.bridges-sp-fund-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Bridges Sp Fund General Partner Limited is a Private Limited Company. The company registration number is 07030469. Bridges Sp Fund General Partner Limited has been working since 25 September 2009. The present status of the company is Active. The registered address of Bridges Sp Fund 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. Director GIDDENS, Michele Caroline has been resigned. Director MAW, John Rory Hamilton has been resigned. Director NEWBOROUGH, Philip William has been resigned. Director RICHINGS, Paul David has been resigned. Director RINGER, Simon David has been resigned. Director SENIOR, Helen Alice has been resigned. The company operates in "Fund management 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

Director
GIDDENS, Michele Caroline
Resigned: 30 November 2011
Appointed Date: 25 September 2009
40 years old

Director
MAW, John Rory Hamilton
Resigned: 30 November 2011
Appointed Date: 25 September 2009
61 years old

Director
NEWBOROUGH, Philip William
Resigned: 30 November 2011
Appointed Date: 25 September 2009
63 years old

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

Director
RINGER, Simon David
Resigned: 30 November 2011
Appointed Date: 29 January 2010
61 years old

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

Persons With Significant Control

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

BRIDGES SP FUND (GENERAL PARTNER) LIMITED Events

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 Paul David Richings as a director on 19 December 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
...
... and 26 more events
28 Sep 2010
Director's details changed for Mr Philip William Newborough on 1 February 2010
30 Jun 2010
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Current accounting period shortened from 30 September 2010 to 31 March 2010
01 Feb 2010
Appointment of Mr Simon David Ringer as a director
25 Sep 2009
Incorporation

BRIDGES SP FUND (GENERAL PARTNER) LIMITED Charges

28 June 2013
Charge code 0703 0469 0002
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 June 2010
Deed of assignment
Delivered: 30 June 2010
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: As a continuing security for the payment of the secured…