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 Iii Limited
Bridgepoint Funding Iii Limited is a liquidation company incorporated on 8 November 2006 with the registered office located in London, City of London. Bridgepoint Funding Iii Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
05992116
Private limited company
Age
18 years
Incorporated
8 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
8 November 2024
(11 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(26 days remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(26 days ago)
Learn more about Bridgepoint Funding Iii Limited
Contact
Update Details
Address
25 Farringdon Street
London
EC4A 4AB
Address changed on
15 Oct 2025
(11 days ago)
Previous address was
Companies in EC4A 4AB
Telephone
02070343500
Email
Available in Endole App
Website
Bridgepoint.eu
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Rachel Clare Thompson
Director • Solicitor • British • Lives in UK • Born in Dec 1980
David Sean Plant
Director • Solicitor • Australian • Lives in UK • Born in Jun 1985
Benjamin John Marten
Director • Solicitor • British • Lives in UK • Born in Jun 1985
Adam Maxwell Jones
Director • Chief Operating Officer • British • Lives in UK • Born in Apr 1969
Mr Scott Thomas Kumar Mody
Secretary
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
Bridgepoint Capital (Nominees) Limited
Rachel Clare Thompson, Benjamin John Marten, and 2 more are mutual people.
Active
Georgetown (Nominees) Limited
Adam Maxwell Jones, Rachel Clare Thompson, and 2 more are mutual people.
Active
Bridgepoint Europe Iv (Nominees) Limited
Rachel Clare Thompson, Benjamin John Marten, and 2 more are mutual people.
Active
BBTPS Nominees Limited
Rachel Clare Thompson, Benjamin John Marten, and 2 more are mutual people.
Active
Bridgepoint Europe Iv (Nominees) 1 Limited
Rachel Clare Thompson, Benjamin John Marten, and 2 more are mutual people.
Active
BDC Ii Nominees Limited
Rachel Clare Thompson, Benjamin John Marten, and 2 more are mutual people.
Active
Bridgepoint Funding Iv Limited
Adam Maxwell Jones, Rachel Clare Thompson, and 2 more are mutual people.
Active
Bev Nominees Limited
Benjamin John Marten, David Sean Plant, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£451K
Increased by £264K (+141%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£451K
Decreased by £24.72M (-98%)
Total Liabilities
-£7K
Decreased by £24.91M (-100%)
Net Assets
£444K
Increased by £185K (+71%)
Debt Ratio (%)
2%
Decreased by 97.42% (-98%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
11 Days Ago on 15 Oct 2025
Inspection Address Changed
11 Days Ago on 15 Oct 2025
Registered Address Changed
1 Month Ago on 4 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 4 Sep 2025
Declaration of Solvency
1 Month Ago on 4 Sep 2025
Ms Rachel Clare Thompson Details Changed
2 Months Ago on 7 Aug 2025
Charge Satisfied
3 Months Ago on 14 Jul 2025
Charge Satisfied
3 Months Ago on 14 Jul 2025
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Adam Maxwell Jones Resigned
1 Year 1 Month Ago on 31 Aug 2024
Get Alerts
Get Credit Report
Discover Bridgepoint Funding Iii 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
Register inspection address has been changed to 5 Marble Arch London W1H 7EJ
Submitted on 15 Oct 2025
Register(s) moved to registered inspection location 5 Marble Arch London W1H 7EJ
Submitted on 15 Oct 2025
Resolutions
Submitted on 4 Sep 2025
Declaration of solvency
Submitted on 4 Sep 2025
Appointment of a voluntary liquidator
Submitted on 4 Sep 2025
Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to 25 Farringdon Street London EC4A 4AB on 4 September 2025
Submitted on 4 Sep 2025
Director's details changed for Ms Rachel Clare Thompson on 7 August 2025
Submitted on 8 Aug 2025
Satisfaction of charge 059921160002 in full
Submitted on 14 Jul 2025
Satisfaction of charge 059921160003 in full
Submitted on 14 Jul 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 20 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs