Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE KENNEDY INTERNATIONAL LIMITED
Company Information for

BRIDGE KENNEDY INTERNATIONAL LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
03796118
Private Limited Company
Active

Company Overview

About Bridge Kennedy International Ltd
BRIDGE KENNEDY INTERNATIONAL LIMITED was founded on 1999-06-25 and has its registered office in London. The organisation's status is listed as "Active". Bridge Kennedy International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGE KENNEDY INTERNATIONAL LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SE1
 
Filing Information
Company Number 03796118
Company ID Number 03796118
Date formed 1999-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:14:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGE KENNEDY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
AMERSHAM CORPORATE SERVICES LIMITED
Company Secretary 2002-07-25
GILLES CHODRON DE COURCEL
Director 1999-06-25
STEPHEN PAUL GRANT
Director 2000-05-24
MARC PAUL GERMAIN MULLER
Director 1999-06-25
ROBERTO TRIBUNO
Director 1999-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS AND COMPANY LIMITED
Company Secretary 1999-07-06 2002-07-25
RICHARD GILBERT LOWER
Director 1999-06-25 2000-05-24
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1999-06-25 1999-06-29
DOUGLAS NOMINEES LIMITED
Nominated Director 1999-06-25 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMERSHAM CORPORATE SERVICES LIMITED INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-21 CURRENT 1988-07-28 Active
AMERSHAM CORPORATE SERVICES LIMITED POWER-4-LIFE LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Dissolved 2016-09-27
AMERSHAM CORPORATE SERVICES LIMITED BLADEDRIVE LIMITED Company Secretary 1993-08-25 CURRENT 1993-07-01 Dissolved 2013-09-17
STEPHEN PAUL GRANT TAX EFFICIENCY LIMITED Director 2018-01-22 CURRENT 1994-05-26 Active
STEPHEN PAUL GRANT THE PAYROLL WIZARD LIMITED Director 2018-01-22 CURRENT 2000-09-11 Active
STEPHEN PAUL GRANT AMERSHAM CORPORATE SERVICES LIMITED Director 2018-01-22 CURRENT 1993-07-22 Active
STEPHEN PAUL GRANT INSOLV UK LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17SECRETARY'S DETAILS CHNAGED FOR AMERSHAM CORPORATE SERVICES LIMITED on 2022-12-01
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-15CH01Director's details changed for Mr. Stephen Paul Grant on 2021-12-13
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17PSC08Notification of a person with significant control statement
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-03AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-01AR0125/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0125/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0125/06/11 ANNUAL RETURN FULL LIST
2010-10-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0125/06/10 ANNUAL RETURN FULL LIST
2010-07-20CH04SECRETARY'S DETAILS CHNAGED FOR AMERSHAM CORPORATE SERVICES LIMITED on 2010-01-01
2010-07-20CH01Director's details changed for Stephen Paul Grant on 2010-05-31
2009-11-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10363aReturn made up to 25/06/09; full list of members
2009-09-09288cSecretary's change of particulars / amersham corporate services LIMITED / 01/05/2009
2008-11-18AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-22363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-05363aRETURN MADE UP TO 25/06/02; NO CHANGE OF MEMBERS
2001-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-03363aRETURN MADE UP TO 25/06/01; NO CHANGE OF MEMBERS
2000-10-0988(2)RAD 25/06/99--------- £ SI 6000@1
2000-10-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-22363aRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
1999-08-12288aNEW SECRETARY APPOINTED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09353LOCATION OF REGISTER OF MEMBERS
1999-08-0988(2)RAD 25/06/99--------- £ SI 3998@1=3998 £ IC 2/4000
1999-07-20CERTNMCOMPANY NAME CHANGED ECHOZONE LIMITED CERTIFICATE ISSUED ON 21/07/99
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1999-07-05123£ NC 1000/100000 29/06/99
1999-07-05288bDIRECTOR RESIGNED
1999-07-05SRES04NC INC ALREADY ADJUSTED 29/06/99
1999-07-05288bSECRETARY RESIGNED
1999-07-05SRES01ALTER MEM AND ARTS 29/06/99
1999-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRIDGE KENNEDY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE KENNEDY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGE KENNEDY INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-06-30 £ 2,470
Creditors Due Within One Year 2012-06-30 £ 1,970
Creditors Due Within One Year 2012-06-30 £ 1,970
Creditors Due Within One Year 2011-06-30 £ 1,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE KENNEDY INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2011-06-30 £ 10,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGE KENNEDY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE KENNEDY INTERNATIONAL LIMITED
Trademarks
We have not found any records of BRIDGE KENNEDY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE KENNEDY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRIDGE KENNEDY INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE KENNEDY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE KENNEDY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE KENNEDY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.