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

H&F BRIDGE PARTNERSHIP LIMITED

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
05871843
Private Limited Company
Liquidation

Company Overview

About H&f Bridge Partnership Ltd
H&F BRIDGE PARTNERSHIP LIMITED was founded on 2006-07-10 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". H&f Bridge Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
H&F BRIDGE PARTNERSHIP LIMITED
 
Legal Registered Office
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Other companies in W6
 
Previous Names
BRIDGE PARTNERSHIP (LONDON) LIMITED25/07/2006
Filing Information
Company Number 05871843
Company ID Number 05871843
Date formed 2006-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB888094369  
Last Datalog update: 2022-09-28 13:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H&F BRIDGE PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 H&F BRIDGE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
KAY TRUDIE ANDREWS
Director 2008-12-12
NICHOLAS AUSTIN
Director 2015-09-17
MANOJ KUMAR BADALE
Director 2013-05-20
NICHOLAS BYRON BOTTERILL
Director 2012-06-27
JOHN GILBERT FERGUSON
Director 2011-09-27
CHARLES STUART MINDENHALL
Director 2006-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BEARD
Director 2013-05-20 2017-10-01
NIGEL JOHN PALLACE
Director 2008-01-07 2017-08-11
SUSAN ANN ROSSAM
Director 2010-11-24 2016-11-23
LYN CARPENTER
Director 2013-11-28 2015-09-11
STEPHEN CHARLES BIGGS
Director 2013-05-20 2013-09-25
STEPHEN JOHN GREENHALGH
Director 2006-07-10 2012-06-27
RICHARD MARK WILLIAM SWINYARD
Company Secretary 2011-03-01 2011-09-30
RICHARD MARK WILLIAM SWINYARD
Director 2011-03-01 2011-09-30
ALAN JOHN TITHERIDGE
Director 2006-07-10 2010-11-24
RICHARD JOHN AMOS
Company Secretary 2008-01-07 2009-10-23
RICHARD JOHN AMOS
Director 2008-01-07 2009-10-23
MANOJ KUMAR BADALE
Director 2006-07-10 2008-12-12
CHRISTOPHER DAVID NAYLOR
Director 2006-07-10 2008-01-16
MATTHEW ST JOHN DAVISON
Company Secretary 2007-03-31 2008-01-04
MATTHEW ST JOHN DAVISON
Director 2007-03-31 2008-01-04
TONY GRAFF
Company Secretary 2006-07-10 2007-03-31
SDG SECRETARIES LIMITED
Nominated Secretary 2006-07-10 2006-07-11
SDG REGISTRARS LIMITED
Nominated Director 2006-07-10 2006-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY TRUDIE ANDREWS AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2008-12-12 CURRENT 2000-04-12 Dissolved 2015-05-26
MANOJ KUMAR BADALE BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
MANOJ KUMAR BADALE MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
MANOJ KUMAR BADALE MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MANOJ KUMAR BADALE ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
MANOJ KUMAR BADALE SALARY FINANCE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MANOJ KUMAR BADALE LIBERIS BCA LTD Director 2015-02-17 CURRENT 2015-02-17 Active
MANOJ KUMAR BADALE CLEAR SCORE TECHNOLOGY LIMITED Director 2015-01-06 CURRENT 2014-09-17 Active
MANOJ KUMAR BADALE BRIGHTBRIDGE MANAGEMENT LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE BRIGHTBRIDGE CAPITAL LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE MKB FAMILY HOLDINGS LTD Director 2014-09-12 CURRENT 2014-09-12 Active
MANOJ KUMAR BADALE BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MANOJ KUMAR BADALE CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
MANOJ KUMAR BADALE MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
MANOJ KUMAR BADALE LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
MANOJ KUMAR BADALE PILLAR VENTURES LTD Director 2013-08-06 CURRENT 2013-08-06 Active
MANOJ KUMAR BADALE HAMMER SPORTS EVENTS LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-06-21
MANOJ KUMAR BADALE OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MANOJ KUMAR BADALE BC PRODUCTIONS LTD Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-03-28
MANOJ KUMAR BADALE OPERATION SMILE CYCLING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-02-02
MANOJ KUMAR BADALE ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
MANOJ KUMAR BADALE BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MANOJ KUMAR BADALE AVADO LEARNING (UK) LIMITED Director 2011-01-25 CURRENT 2010-10-05 Active
MANOJ KUMAR BADALE LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
MANOJ KUMAR BADALE THE BRITISH ASIAN TRUST Director 2008-05-08 CURRENT 2008-05-08 Active
MANOJ KUMAR BADALE EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
MANOJ KUMAR BADALE EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
MANOJ KUMAR BADALE BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
MANOJ KUMAR BADALE AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active

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
2022-09-28Final Gazette dissolved via compulsory strike-off
2022-06-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom
2021-05-14600Appointment of a voluntary liquidator
2021-05-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-30
2021-05-14LIQ01Voluntary liquidation declaration of solvency
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AUSTIN
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-08-20PSC05Change of details for Agilisys Limited as a person with significant control on 2016-10-10
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PALLACE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BEARD
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN ROSSAM
2017-08-03CH01Director's details changed for Mr Nicholas Austin on 2016-11-01
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19CH01Director's details changed for Susan Ann Rossam on 2016-10-14
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 26-28 Hammersmith Grove London W6 7AW
2016-10-05DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED MR NICHOLAS AUSTIN
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LYN CARPENTER
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0110/07/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0110/07/14 ANNUAL RETURN FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MRS LYN CARPENTER
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIGGS
2014-03-24CH01Director's details changed for Ms Kay Trudie Andrews on 2012-10-31
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19AR0110/07/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BEARD / 28/06/2013
2013-09-16AP01DIRECTOR APPOINTED MR MANOJ KUMAR BADALE
2013-09-16AP01DIRECTOR APPOINTED MR STEVEN MARK BEARD
2013-09-16AP01DIRECTOR APPOINTED STEPHEN CHARLES BIGGS
2012-10-08AP01DIRECTOR APPOINTED MR NICHOLAS BYRON BOTTERILL
2012-10-05AR0110/07/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENHALGH
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AP01DIRECTOR APPOINTED JOHN GILBERT FERGUSON
2012-03-01MEM/ARTSARTICLES OF ASSOCIATION
2012-03-01RES03EXEMPTION FROM APPOINTING AUDITORS
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-10-26AR0110/07/11 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED SUSAN ANN ROSSAM
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWINYARD
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINYARD
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TITHERIDGE
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AP03SECRETARY APPOINTED RICHARD MARK WILLIAM SWINYARD
2011-07-06AP01DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-20AD02SAIL ADDRESS CREATED
2010-07-30AR0110/07/10 FULL LIST
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-07RES13CINFLICT OF INTERESTS 26/11/2008
2009-04-07RES13CONFLICT OF DIRECTORS 26/11/2008
2009-03-02288aDIRECTOR APPOINTED KAY ANDREWS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MANOJ BADALE
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NAYLOR
2008-07-29288aDIRECTOR APPOINTED NIGEL PALLACE
2008-05-09288aDIRECTOR AND SECRETARY APPOINTED RICHARD JOHN AMOS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW DAVISON
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-0388(2)RAD 10/07/06--------- £ SI 999@1=999 £ IC 1/1000
2006-07-25CERTNMCOMPANY NAME CHANGED BRIDGE PARTNERSHIP (LONDON) LIMI TED CERTIFICATE ISSUED ON 25/07/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to H&F BRIDGE PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-06
Notices to2021-05-06
Appointmen2021-05-06
Fines / Sanctions
No fines or sanctions have been issued against H&F BRIDGE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H&F BRIDGE PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 H&F BRIDGE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of H&F BRIDGE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H&F BRIDGE PARTNERSHIP LIMITED
Trademarks
We have not found any records of H&F BRIDGE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H&F BRIDGE PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-4 GBP £1,878,712
London Borough of Hammersmith and Fulham 2014-3 GBP £1,964,736
London Borough of Hammersmith and Fulham 2014-2 GBP £1,714,256
London Borough of Hammersmith and Fulham 2014-1 GBP £1,702,958
London Borough of Hammersmith and Fulham 2013-12 GBP £1,670,671
London Borough of Hammersmith and Fulham 2013-11 GBP £2,064,925
London Borough of Hammersmith and Fulham 2013-10 GBP £1,809,650
London Borough of Hammersmith and Fulham 2013-9 GBP £1,813,782
London Borough of Hammersmith and Fulham 2013-8 GBP £1,595,990
London Borough of Hammersmith and Fulham 2013-7 GBP £1,772,525
London Borough of Hammersmith and Fulham 2013-6 GBP £1,717,053
London Borough of Hammersmith and Fulham 2013-5 GBP £1,994,724
London Borough of Hammersmith and Fulham 2013-4 GBP £1,781,621
London Borough of Hammersmith and Fulham 2013-3 GBP £640,167
London Borough of Hammersmith and Fulham 2013-2 GBP £1,735,980
London Borough of Hammersmith and Fulham 2013-1 GBP £1,737,365

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where H&F BRIDGE PARTNERSHIP 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyH&F BRIDGE PARTNERSHIP LIMITEDEvent Date2021-05-06
 
Initiating party Event TypeNotices to
Defending partyH&F BRIDGE PARTNERSHIP LIMITEDEvent Date2021-05-06
 
Initiating party Event TypeAppointmen
Defending partyH&F BRIDGE PARTNERSHIP LIMITEDEvent Date2021-05-06
Name of Company: H&F BRIDGE PARTNERSHIP LIMITED Company Number: 05871843 Nature of Business: Other information technology service activities Registered office: Scale Space, 2nd Floor Imperial College,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H&F BRIDGE PARTNERSHIP 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 H&F BRIDGE PARTNERSHIP 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.