BRIDGE UK ASSET MANAGEMENT, LIMITED
Company number 13366935
- Company Overview for BRIDGE UK ASSET MANAGEMENT, LIMITED (13366935)
- Filing history for BRIDGE UK ASSET MANAGEMENT, LIMITED (13366935)
- People for BRIDGE UK ASSET MANAGEMENT, LIMITED (13366935)
- More for BRIDGE UK ASSET MANAGEMENT, LIMITED (13366935)
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
Statement of capital on 2021-04-29
|