Daresbury
Warrington
WA4 4BU
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Vistorm House 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr John George Alexander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Neil Anthony McIlroy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 August 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr Colm Paul O'Sullivan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 August 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr Stephen John Bonnard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr Alan Douglas Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr Simon Moon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mrs Jeannele Rhecy M'Bembath |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2022) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Registered Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
10 November 2022 | Confirmation statement made on 18 October 2022 with updates (23 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (64 pages) |
24 August 2022 | Cessation of Bdc Iii Nominees Limited as a person with significant control on 9 August 2022 (1 page) |
24 August 2022 | Notification of Mount Olympus Bidco Limited as a person with significant control on 9 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Neil Anthony Mcilroy as a director on 9 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Colm Paul O'sullivan as a director on 9 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Jeannele Rhecy M'bembath as a director on 9 August 2022 (1 page) |
16 August 2022 | Termination of appointment of Alan Douglas Payne as a director on 9 August 2022 (1 page) |
11 July 2022 | Termination of appointment of Simon Moon as a director on 30 June 2022 (1 page) |
5 January 2022 | Cancellation of shares. Statement of capital on 14 June 2021
|
5 January 2022 | Purchase of own shares.
|
4 January 2022 | Purchase of own shares. (3 pages) |
17 December 2021 | Confirmation statement made on 18 October 2021 with updates (27 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 12 April 2021
|
22 April 2021 | Second filing of a statement of capital following an allotment of shares on 10 October 2019
|
15 April 2021 | Notification of Bdc Iii Nominees Limited as a person with significant control on 20 October 2016 (2 pages) |
15 April 2021 | Cessation of Bdc Iii Gp Llp as a person with significant control on 20 October 2016 (1 page) |
15 April 2021 | Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 20 October 2016 (1 page) |
8 March 2021 | Statement of capital following an allotment of shares on 24 December 2020
|
30 October 2020 | Confirmation statement made on 18 October 2020 with updates (29 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (66 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
3 March 2020 | Appointment of Mrs Jeannele Rhecy M'bembath as a director on 27 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Stephen John Bonnard as a director on 27 February 2020 (1 page) |
1 November 2019 | Confirmation statement made on 18 October 2019 with updates (29 pages) |
21 October 2019 | Appointment of Mr Simon Moon as a director on 14 October 2019 (2 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (54 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
12 August 2019 | Change of share class name or designation (2 pages) |
12 August 2019 | Particulars of variation of rights attached to shares (32 pages) |
9 August 2019 | Sub-division of shares on 16 July 2019 (35 pages) |
8 August 2019 | Resolutions
|
11 April 2019 | Resolutions
|
11 March 2019 | Appointment of Mr John George Alexander as a director on 11 March 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 18 October 2018 with updates (72 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
22 March 2018 | Registered office address changed from C/O Bridgepoint 95 Wigmore Street London W1U 1FB England to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 22 March 2018 (1 page) |
22 March 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
16 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
15 February 2018 | Particulars of variation of rights attached to shares (22 pages) |
12 February 2018 | Sub-division of shares on 31 January 2018 (25 pages) |
12 February 2018 | Change of share class name or designation (2 pages) |
8 February 2018 | Resolutions
|
21 November 2017 | Confirmation statement made on 19 October 2017 with updates (2 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with updates (2 pages) |
11 September 2017 | Second filing of a statement of capital following an allotment of shares on 5 May 2017
|
11 September 2017 | Second filing of a statement of capital following an allotment of shares on 5 May 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
8 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
10 May 2017 | Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages) |
21 December 2016 | Redenomination of shares. Statement of capital 8 December 2016
|
21 December 2016 | Resolutions
|
21 December 2016 | Sub-division of shares on 8 December 2016 (4 pages) |
21 December 2016 | Sub-division of shares on 8 December 2016 (4 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Redenomination of shares. Statement of capital 8 December 2016
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|