BRIDGEPOINT CREDIT ADVISERS UK LIMITED
Company number 12011559
- Company Overview for BRIDGEPOINT CREDIT ADVISERS UK LIMITED (12011559)
- Filing history for BRIDGEPOINT CREDIT ADVISERS UK LIMITED (12011559)
- People for BRIDGEPOINT CREDIT ADVISERS UK LIMITED (12011559)
- Charges for BRIDGEPOINT CREDIT ADVISERS UK LIMITED (12011559)
- More for BRIDGEPOINT CREDIT ADVISERS UK LIMITED (12011559)
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
|
|
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
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 May 2020
|
|
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
|
|
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 |