Background WavePink WaveYellow Wave

BRIDE STREET INVESTORS LTD. (07727992)

BRIDE STREET INVESTORS LTD. (07727992) is an active UK company. incorporated on 3 August 2011. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. BRIDE STREET INVESTORS LTD. has been registered for 14 years. Current directors include KENNEDY, John Richard, KENNEDY, Karen Marie, KENNEDY, Paul James and 1 others.

Company Number
07727992
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
108 New Walk, Leicester, LE1 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
KENNEDY, John Richard, KENNEDY, Karen Marie, KENNEDY, Paul James, NIGHTINGALE, Nicol Siobhan
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE STREET INVESTORS LTD.

BRIDE STREET INVESTORS LTD. is an active company incorporated on 3 August 2011 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. BRIDE STREET INVESTORS LTD. was registered 14 years ago.(SIC: 64301)

Status

active

Active since 14 years ago

Company No

07727992

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

108 New Walk Leicester, LE1 7EA,

Previous Addresses

11 Merus Court Meridian Business Park Leicester LE19 1RJ
From: 8 June 2015To: 12 March 2025
41 Friar Lane Leicester Leicestershire LE1 5RB
From: 21 November 2011To: 8 June 2015
25 Folville Street Ashby Folville Melton Mowbray Leicestershire LE14 2TE United Kingdom
From: 3 August 2011To: 21 November 2011
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jul 12
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 17
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NIGHTINGALE, Nicol Siobhan

Active
New Walk, LeicesterLE1 7EA
Secretary
Appointed 28 Aug 2025

KENNEDY, John Richard

Active
New Walk, LeicesterLE1 7EA
Born March 1973
Director
Appointed 03 Aug 2011

KENNEDY, Karen Marie

Active
New Walk, LeicesterLE1 7EA
Born October 1971
Director
Appointed 03 Aug 2011

KENNEDY, Paul James

Active
New Walk, LeicesterLE1 7EA
Born November 1971
Director
Appointed 03 Aug 2011

NIGHTINGALE, Nicol Siobhan

Active
New Walk, LeicesterLE1 7EA
Born November 1984
Director
Appointed 23 Sept 2024

KENNEDY, Mary Elizabeth

Resigned
Merus Court, LeicesterLE19 1RJ
Secretary
Appointed 03 Aug 2011
Resigned 01 Nov 2023

KENNEDY, Paul James

Resigned
New Walk, LeicesterLE1 7EA
Secretary
Appointed 01 Nov 2023
Resigned 28 Aug 2025

KENNEDY, Mary Elizabeth

Resigned
Merus Court, LeicesterLE19 1RJ
Born October 1944
Director
Appointed 03 Aug 2011
Resigned 01 Nov 2023

KENNEDY, Robert Ian

Resigned
Merus Court, LeicesterLE19 1RJ
Born November 1942
Director
Appointed 03 Aug 2011
Resigned 01 Nov 2023

MCMILLAN, Adrian David Graeme

Resigned
Merus Court, LeicesterLE19 1RJ
Born October 1961
Director
Appointed 26 Jun 2012
Resigned 01 Nov 2023

Persons with significant control

1

New Walk, LeicesterLE1 7EA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Memorandum Articles
11 July 2012
MEM/ARTSMEM/ARTS
Resolution
11 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Incorporation Company
3 August 2011
NEWINCIncorporation