Advanced company searchLink opens in new window

BRIDGEPOINT GROUP HOLDINGS LIMITED

Company number 09303968

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)
18 Oct 2018 PSC02 Notification of Atlantic Investments Holdings Limited as a person with significant control on 15 October 2018
18 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 18 October 2018
16 Oct 2018 SH10 Particulars of variation of rights attached to shares
16 Oct 2018 SH08 Change of share class name or designation
15 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Paul Richard Gunner as a director on 27 October 2016
28 Oct 2016 TM01 Termination of appointment of Jonathan Raoul Hughes as a director on 27 October 2016
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 29,401.00
30 Jun 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 December 2014
03 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 27,761
27 Oct 2015 SH02 Sub-division of shares on 5 October 2015
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 27,761.00
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2015 AP01 Appointment of Jose Maria Maldonado as a director on 5 October 2015
09 Oct 2015 TM01 Termination of appointment of Paul Richard Gunner as a director on 5 October 2015
09 Oct 2015 AP03 Appointment of Rachel Thompson as a secretary on 5 October 2015
05 Oct 2015 AP01 Appointment of Benoit Bassi as a director on 28 September 2015
11 Jun 2015 AP01 Appointment of Mr William Nicholas Jackson as a director on 7 May 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 11