Background WavePink WaveYellow Wave

BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469)

BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469) is an active UK company. incorporated on 25 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BRIDGES SP FUND (GENERAL PARTNER) LIMITED has been registered for 16 years. Current directors include RICHINGS, Paul David, RINGER, Simon David.

Company Number
07030469
Status
active
Type
ltd
Incorporated
25 September 2009
Age
16 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
RICHINGS, Paul David, RINGER, Simon David
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES SP FUND (GENERAL PARTNER) LIMITED

BRIDGES SP FUND (GENERAL PARTNER) LIMITED is an active company incorporated on 25 September 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BRIDGES SP FUND (GENERAL PARTNER) LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

07030469

LTD Company

Age

16 Years

Incorporated 25 September 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 11 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

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Previous Addresses

1 Craven Hill London W2 3EN
From: 25 September 2009To: 8 October 2014
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Sept 20
Loan Cleared
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RICHINGS, Paul David

Active
Seymour Street, LondonW1H 7BP
Born November 1971
Director
Appointed 19 Dec 2016

RINGER, Simon David

Active
Seymour Street, LondonW1H 7BP
Born April 1964
Director
Appointed 19 Jul 2017

GIDDENS, Michele Caroline

Resigned
Hillgate Place, LondonW8 7SS
Born September 1985
Director
Appointed 25 Sept 2009
Resigned 30 Nov 2011

GLENNON, Millie Catherine

Resigned
Seymour Street, LondonW1H 7BP
Born May 1977
Director
Appointed 09 Feb 2012
Resigned 02 Jul 2018

MAW, John Rory Hamilton

Resigned
70 Vogans Mill, LondonSE1 2BZ
Born July 1964
Director
Appointed 25 Sept 2009
Resigned 30 Nov 2011

MORRISON, Stephen James

Resigned
Seymour Street, LondonW1H 7BP
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

NEWBOROUGH, Philip William

Resigned
Craven Hill, LondonW2 3EN
Born May 1962
Director
Appointed 25 Sept 2009
Resigned 30 Nov 2011

RICHINGS, Paul David

Resigned
Seymour Street, LondonW1H 7BP
Born December 1971
Director
Appointed 19 Dec 2016
Resigned 19 Dec 2016

RINGER, Simon David

Resigned
Craven Hill, LondonW2 3EN
Born April 1964
Director
Appointed 29 Jan 2010
Resigned 30 Nov 2011

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Born April 1967
Director
Appointed 30 Nov 2011
Resigned 19 Dec 2016

Persons with significant control

2

Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Seymour Street, LondonW1H 7BP

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

66

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
20 January 2015
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 December 2011
TM01Termination of Director
Termination Director Company With Name
26 December 2011
TM01Termination of Director
Termination Director Company With Name
26 December 2011
TM01Termination of Director
Termination Director Company With Name
26 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Legacy
30 June 2010
MG01MG01
Change Account Reference Date Company Current Shortened
10 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Incorporation Company
25 September 2009
NEWINCIncorporation