Background WavePink WaveYellow Wave

BRIDGES IMPACT FOUNDATION LIMITED (06864617)

BRIDGES IMPACT FOUNDATION LIMITED (06864617) is an active UK company. incorporated on 31 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIDGES IMPACT FOUNDATION LIMITED has been registered for 17 years. Current directors include LOO, Maggie Yun-Lam, NEWBOROUGH, Philip William, PEPPER, Henry John and 5 others.

Company Number
06864617
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2009
Age
17 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOO, Maggie Yun-Lam, NEWBOROUGH, Philip William, PEPPER, Henry John, PITT, Alex, RICHARDS, Lucía Santirso, SEXTON, Freddie Owen, SIMMONDS, Tim, WEST, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES IMPACT FOUNDATION LIMITED

BRIDGES IMPACT FOUNDATION LIMITED is an active company incorporated on 31 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRIDGES IMPACT FOUNDATION LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06864617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 31 March 2009

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

BRIDGES CHARITABLE TRUST
From: 17 August 2009To: 22 February 2017
BRIDGES TRUST
From: 31 March 2009To: 17 August 2009
Contact
Address

38 Seymour Street London, W1H 7BP,

Previous Addresses

1 Craven Hill London W2 3EN
From: 31 March 2009To: 8 October 2014
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

VAGARWAL, Aaron

Active
Seymour Street, LondonW1H 7BP
Secretary
Appointed 19 May 2022

LOO, Maggie Yun-Lam

Active
Seymour Street, LondonW1H 7BP
Born April 1979
Director
Appointed 01 Oct 2024

NEWBOROUGH, Philip William

Active
Seymour Street, LondonW1H 7BP
Born May 1962
Director
Appointed 01 Oct 2024

PEPPER, Henry John

Active
Seymour Street, LondonW1H 7BP
Born April 1980
Director
Appointed 07 Jan 2025

PITT, Alex

Active
Seymour Street, LondonW1H 7BP
Born November 1980
Director
Appointed 10 Dec 2020

RICHARDS, Lucía Santirso

Active
Seymour Street, LondonW1H 7BP
Born September 1993
Director
Appointed 21 Sept 2022

SEXTON, Freddie Owen

Active
Seymour Street, LondonW1H 7BP
Born October 1996
Director
Appointed 07 Jan 2025

SIMMONDS, Tim

Active
Seymour Street, LondonW1H 7BP
Born September 1971
Director
Appointed 31 Oct 2022

WEST, Christopher

Active
Seymour Street, LondonW1H 7BP
Born February 1960
Director
Appointed 24 Sept 2025

MASTERS, Nicola Louise

Resigned
The Hub Buildings Harberson Road, LondonSW12 9TT
Secretary
Appointed 31 Mar 2009
Resigned 02 Mar 2010

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Secretary
Appointed 02 Mar 2010
Resigned 19 Dec 2016

TYRRELL, Siobhán

Resigned
Seymour Street, LondonW1H 7BP
Secretary
Appointed 21 Nov 2016
Resigned 19 May 2022

BENTWOOD, Kyle

Resigned
Seymour Street, LondonW1H 7BP
Born April 1987
Director
Appointed 23 May 2019
Resigned 04 Jul 2022

CARRINGTON, David John

Resigned
19 Chelsea Park Gardens, LondonSW3 6AF
Born August 1946
Director
Appointed 31 Mar 2009
Resigned 23 Sept 2014

CATAROZZO, Giuseppe

Resigned
Seymour Street, LondonW1H 7BP
Born December 1982
Director
Appointed 23 May 2019
Resigned 18 Oct 2023

GIDDENS, Michele Caroline

Resigned
Seymour Street, LondonW1H 7BP
Born September 1965
Director
Appointed 08 Sept 2016
Resigned 30 Sept 2024

GIDDENS, Michele Caroline

Resigned
Hillgate Place, LondonW8 7SS
Born September 1965
Director
Appointed 31 Mar 2009
Resigned 24 Sept 2014

HARRIS, Anne Marie

Resigned
Seymour Street, LondonW1H 7BP
Born January 1971
Director
Appointed 18 Oct 2013
Resigned 23 May 2019

HORNBY, Victoria

Resigned
Seymour Street, LondonW1H 7BP
Born August 1968
Director
Appointed 11 Feb 2019
Resigned 23 Sept 2025

HORNBY, Victoria Jane

Resigned
Adie Road, LondonW6 0PW
Born August 1968
Director
Appointed 31 Mar 2009
Resigned 08 Sept 2016

KELLAWAY, Duncan

Resigned
Seymour Street, LondonW1H 7BP
Born September 1972
Director
Appointed 08 Sept 2016
Resigned 07 Oct 2022

LUKIC, Mila

Resigned
Seymour Street, LondonW1H 7BP
Born October 1983
Director
Appointed 24 Sept 2014
Resigned 23 May 2019

MADDOX, Carolyn Lucy

Resigned
Belitha Villas, LondonN1 1PD
Born February 1964
Director
Appointed 01 Dec 2009
Resigned 01 Oct 2015

MINDENHALL, Charles Stuart

Resigned
Hammersmith Broadway, LondonW6 9DL
Born May 1971
Director
Appointed 17 Dec 2014
Resigned 23 Sept 2019

MOUNTFORD, Thomas Edward

Resigned
Seymour Street, LondonW1H 7BP
Born September 1986
Director
Appointed 21 Sept 2022
Resigned 17 Dec 2024

NORBURY, Mark John

Resigned
Vicarage Hill, FarnhamGU9 8HG
Born September 1972
Director
Appointed 01 Dec 2009
Resigned 01 Oct 2015

RINGER, Simon David

Resigned
Seymour Street, LondonW1H 7BP
Born April 1964
Director
Appointed 21 Sept 2022
Resigned 15 Jan 2025

ROSS, Antony David

Resigned
Seymour Street, LondonW1H 7BP
Born November 1960
Director
Appointed 23 May 2019
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Memorandum Articles
29 May 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Resolution
22 February 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Resolution
25 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
24 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2009
NEWINCIncorporation