Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bridgepoint Funding Ii Limited
Bridgepoint Funding Ii Limited is a dissolved company incorporated on 27 December 2000 with the registered office located in London, City of London. Bridgepoint Funding Ii Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 November 2021
(3 years ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
04131275
Private limited company
Age
24 years
Incorporated
27 December 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bridgepoint Funding Ii Limited
Contact
Update Details
Address
25 Farringdon Street
London
EC4A 4AB
Same address for the past
5 years
Companies in EC4A 4AB
Telephone
02070343500
Email
Available in Endole App
Website
Bridgepoint.eu
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Charles Stuart John Barter
Director • Solicitor • Lives in UK • Born in Apr 1962
Jonathan Raoul Hughes
Director • Investment Banker • British • Lives in UK • Born in Jan 1965
Mr Paul Richard Gunner
Director • None • British • Lives in UK • Born in Mar 1973
Mr Scott Thomas Kumar Mody
Secretary
Bridgepoint Capital (Nominees) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Burgundy A1 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy A2 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy A3 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy A4 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy A5 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy B1 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy B2 Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
Burgundy C Nominees Limited
Jonathan Raoul Hughes and Charles Stuart John Barter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.4K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £2.4K (-100%)
Total Liabilities
-£600.41K
Decreased by £38.94K (-6%)
Net Assets
-£600.41K
Increased by £36.55K (-6%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Nov 2021
Confirmation Submitted
4 Years Ago on 4 Jan 2021
Registered Address Changed
5 Years Ago on 23 Oct 2020
Declaration of Solvency
5 Years Ago on 13 Oct 2020
Voluntary Liquidator Appointed
5 Years Ago on 13 Oct 2020
Mr Scott Thomas Kumar Mody Appointed
5 Years Ago on 5 Oct 2020
Rachel Clare Thompson Resigned
5 Years Ago on 5 Oct 2020
Full Accounts Submitted
5 Years Ago on 30 Sep 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Charge Satisfied
5 Years Ago on 12 Dec 2019
Get Alerts
Get Credit Report
Discover Bridgepoint Funding Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Nov 2021
Return of final meeting in a members' voluntary winding up
Submitted on 25 Aug 2021
Confirmation statement made on 27 December 2020 with no updates
Submitted on 4 Jan 2021
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 25 Farringdon Street London EC4A 4AB on 23 October 2020
Submitted on 23 Oct 2020
Appointment of a voluntary liquidator
Submitted on 13 Oct 2020
Resolutions
Submitted on 13 Oct 2020
Declaration of solvency
Submitted on 13 Oct 2020
Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020
Submitted on 5 Oct 2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020
Submitted on 5 Oct 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 30 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs