ISLANDBRIDGE CAPITAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6QH

Company number 06387449
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address 25 BRUTON STREET, LONDON, W1J 6QH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 50,000 . The most likely internet sites of ISLANDBRIDGE CAPITAL LIMITED are www.islandbridgecapital.co.uk, and www.islandbridge-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Islandbridge Capital Limited is a Private Limited Company. The company registration number is 06387449. Islandbridge Capital Limited has been working since 02 October 2007. The present status of the company is Active. The registered address of Islandbridge Capital Limited is 25 Bruton Street London W1j 6qh. . ELAM, Russell David is a Secretary of the company. ELAM, Russell David is a Director of the company. HARRISON, Andrew Nigel is a Director of the company. MCCARTHY, Joseph Michael is a Director of the company. Secretary BENDLE, Douglas Jonathan has been resigned. Secretary BROWN, Gavin Stephen has been resigned. Secretary DAVIS, Michael Wayne has been resigned. Secretary HILL, Colin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENDLE, Douglas Jonathan has been resigned. Director BROWN, Gavin Stephen has been resigned. Director DAVIS, Michael Wayne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ELAM, Russell David
Appointed Date: 31 December 2012

Director
ELAM, Russell David
Appointed Date: 16 December 2013
41 years old

Director
HARRISON, Andrew Nigel
Appointed Date: 18 October 2012
63 years old

Director
MCCARTHY, Joseph Michael
Appointed Date: 02 October 2007
46 years old

Resigned Directors

Secretary
BENDLE, Douglas Jonathan
Resigned: 28 September 2010
Appointed Date: 19 May 2009

Secretary
BROWN, Gavin Stephen
Resigned: 19 May 2009
Appointed Date: 27 July 2008

Secretary
DAVIS, Michael Wayne
Resigned: 25 September 2012
Appointed Date: 28 September 2010

Secretary
HILL, Colin
Resigned: 29 July 2008
Appointed Date: 02 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2007
Appointed Date: 02 October 2007

Director
BENDLE, Douglas Jonathan
Resigned: 28 September 2010
Appointed Date: 19 May 2009
43 years old

Director
BROWN, Gavin Stephen
Resigned: 21 May 2009
Appointed Date: 27 July 2008
46 years old

Director
DAVIS, Michael Wayne
Resigned: 25 September 2012
Appointed Date: 28 September 2010
56 years old

Persons With Significant Control

Mr Joseph Michael Mccarthy
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

ISLANDBRIDGE CAPITAL LIMITED Events

11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000

25 Jun 2015
Full accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000

...
... and 37 more events
14 Aug 2008
Registered office changed on 14/08/2008 from river cottage, long street enford pewsey SN9 6DD
14 Aug 2008
Director and secretary appointed gavin stephen brown
14 Aug 2008
Appointment terminated secretary colin hill
02 Oct 2007
Secretary resigned
02 Oct 2007
Incorporation

ISLANDBRIDGE CAPITAL LIMITED Charges

27 July 2009
Rent deposit deed
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: Charge over the deposit balance standing to the credit of…