Advanced company searchLink opens in new window

BRIDGE UK ASSET MANAGEMENT, LIMITED

Company number 13366935

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)
07 Jan 2025 PSC05 Change of details for Bridge Uk, Limited as a person with significant control on 31 December 2024
05 Sep 2024 AD01 Registered office address changed from Third Floor, 13-14 Old Bond Street London W1S 4PP England to First Floor, 6 Grosvenor Street London W1K 4PZ on 5 September 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
22 Apr 2024 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 16 April 2024
22 Apr 2024 AP04 Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 16 April 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 TM01 Termination of appointment of Paul James Hanley as a director on 27 July 2023
02 Aug 2023 AP01 Appointment of Mr Steven Poulos as a director on 27 July 2023
15 Jun 2023 TM01 Termination of appointment of William Charles Isaac Martire De La Mare as a director on 14 June 2023
12 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 AP01 Appointment of Mr William Charles Isaac Martire De La Mare as a director on 12 May 2022
16 May 2022 TM01 Termination of appointment of Steven Poulos as a director on 12 May 2022
16 May 2022 AP01 Appointment of Mr Paul James Hanley as a director on 12 May 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Feb 2022 AP04 Appointment of Crestbridge Uk Limited as a secretary on 29 April 2021
25 Feb 2022 PSC05 Change of details for Bridge Uk, Limited as a person with significant control on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to Third Floor, 13-14 Old Bond Street London W1S 4PP on 11 November 2021
27 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
29 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-29
  • GBP 1