Advanced company searchLink opens in new window

BRIDGEPOINT CREDIT ADVISERS UK LIMITED

Company number 12011559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2022 TM01 Termination of appointment of Paul Richard Gunner as a director on 21 March 2022
22 Mar 2022 TM01 Termination of appointment of Paul Richard De Rome as a director on 21 March 2022
25 Jun 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
01 Jun 2021 AP01 Appointment of Mr. Paul Richard Gunner as a director on 5 March 2021
01 Jun 2021 AP01 Appointment of Mr. Hamish Thomas Grant as a director on 5 March 2021
25 Nov 2020 MR01 Registration of charge 120115590001, created on 20 November 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-23
24 Nov 2020 CONNOT Change of name notice
29 Oct 2020 PSC07 Cessation of Eqt Ab as a person with significant control on 23 October 2020
29 Oct 2020 PSC02 Notification of Bridgepoint Credit Holdings Limited as a person with significant control on 23 October 2020
29 Oct 2020 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 23 October 2020
29 Oct 2020 AP03 Appointment of Mr Scott Thomas Kumar Mody as a secretary on 23 October 2020
27 Oct 2020 AD01 Registered office address changed from New Penderel House 4th Floor, 283-288 High Holborn London London WC1V 7HP England to 95 Wigmore Street London W1U 1FB on 27 October 2020
03 Sep 2020 TM01 Termination of appointment of Josefin Nowén Wirkkala as a director on 2 September 2020
03 Sep 2020 AP01 Appointment of Paul Michael Johnson as a director on 2 September 2020
13 Aug 2020 AP01 Appointment of Mr Jamie Mark Lucas as a director on 13 August 2020
02 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
22 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital by allotment and issue of 6500000 ordinary shares of £1.00 each 18/05/2020
18 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 6,600,001
13 May 2020 TM01 Termination of appointment of Anna Maria Zehendner as a director on 3 May 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 100,001
11 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 AP04 Appointment of F&L Cosec Limited as a secretary on 16 January 2020
30 Jan 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019