Background WavePink WaveYellow Wave

HIGHBRIDGE MANAGEMENT SERVICES LIMITED (02440858)

HIGHBRIDGE MANAGEMENT SERVICES LIMITED (02440858) is an active UK company. incorporated on 7 November 1989. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HIGHBRIDGE MANAGEMENT SERVICES LIMITED has been registered for 36 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
02440858
Status
active
Type
ltd
Incorporated
7 November 1989
Age
36 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE MANAGEMENT SERVICES LIMITED

HIGHBRIDGE MANAGEMENT SERVICES LIMITED is an active company incorporated on 7 November 1989 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HIGHBRIDGE MANAGEMENT SERVICES LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02440858

LTD Company

Age

36 Years

Incorporated 7 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

TOPEARN LIMITED
From: 7 November 1989To: 8 October 2001
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 7 November 1989To: 18 September 2013
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Nov 12
Director Left
Jul 21
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Nov 25
New Owner
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 17 Nov 1991

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed N/A

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 17 Nov 1991

ALTSCHULER, David Simon

Resigned
7 Wildwood Road, LondonNW11 6UL
Born June 1949
Director
Appointed N/A
Resigned 23 Jun 2000

BRIGGS, Alastair

Resigned
Danemore Lands House, Tunbridge WellsTN3 0QZ
Born April 1950
Director
Appointed 22 Feb 1993
Resigned 31 Jul 1997

CAMERON, Andrew Richard Haig

Resigned
The Old Cottage, LatimerHP5 1TZ
Born December 1958
Director
Appointed 01 Aug 1997
Resigned 28 Feb 1998

FLYNN, Valentine Michael John

Resigned
6 Coutts Crescent, LondonNW5 1RF
Born May 1957
Director
Appointed 01 Aug 1997
Resigned 28 Feb 1998

GUY, Derry Cameron Waterford

Resigned
70 Narbonne Avenue, LondonSW4 9JT
Born September 1952
Director
Appointed N/A
Resigned 13 Jan 1993

KITCHNER, Howard Edward

Resigned
1-4 Vigo Street, LondonW1X 1AH
Born October 1944
Director
Appointed N/A
Resigned 23 Jun 2000

KNAPTON, Peter Augustus

Resigned
Middle Orchard, SevenoaksTN15 8QD
Born September 1945
Director
Appointed N/A
Resigned 04 Aug 1995

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 05 Nov 2012
Resigned 23 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Claire Nicola Marsden

Ceased
WarringtonWA1 1JW
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025
Ceased 28 Feb 2025

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
353353
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
353353
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Resolution
17 December 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 April 2000
AAAnnual Accounts
Legacy
17 January 2000
225Change of Accounting Reference Date
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
244244
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
244244
Accounts With Accounts Type Full Group
31 May 1998
AAAnnual Accounts
Legacy
3 December 1997
244244
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
21 November 1996
244244
Legacy
6 September 1996
403aParticulars of Charge Subject to s859A
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
353353
Accounts With Accounts Type Full Group
19 February 1996
AAAnnual Accounts
Legacy
15 February 1996
287Change of Registered Office
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
363aAnnual Return
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
88(2)R88(2)R
Legacy
17 July 1990
88(2)R88(2)R
Legacy
17 July 1990
123Notice of Increase in Nominal Capital
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
287Change of Registered Office
Legacy
18 June 1990
224224
Legacy
13 December 1989
287Change of Registered Office
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Memorandum Articles
6 December 1989
MEM/ARTSMEM/ARTS
Incorporation Company
7 November 1989
NEWINCIncorporation