Background WavePink WaveYellow Wave

BRIDGES VENTURES III (GENERAL PARTNER) LIMITED (07790936)

BRIDGES VENTURES III (GENERAL PARTNER) LIMITED (07790936) is an active UK company. incorporated on 28 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BRIDGES VENTURES III (GENERAL PARTNER) LIMITED has been registered for 14 years. Current directors include MCCANN, Felix Robert, RICHINGS, Paul David, SIMMONDS, Tim.

Company Number
07790936
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MCCANN, Felix Robert, RICHINGS, Paul David, SIMMONDS, Tim
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES VENTURES III (GENERAL PARTNER) LIMITED

BRIDGES VENTURES III (GENERAL PARTNER) LIMITED is an active company incorporated on 28 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BRIDGES VENTURES III (GENERAL PARTNER) LIMITED was registered 14 years ago.(SIC: 66300)

Status

active

Active since 14 years ago

Company No

07790936

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Previous Addresses

1 Craven Hill London W2 3EN
From: 28 September 2011To: 8 October 2014
Timeline

9 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCCANN, Felix Robert

Active
Waverley House, LondonW1F 8GQ
Born March 1963
Director
Appointed 25 Sept 2013

RICHINGS, Paul David

Active
Seymour Street, LondonW1H 7BP
Born November 1971
Director
Appointed 05 Dec 2016

SIMMONDS, Tim

Active
One London Wall, LondonEC2Y 5EB
Born September 1971
Director
Appointed 25 Sept 2013

GIDDENS, Michele Caroline

Resigned
Craven Hill, LondonW2 3EN
Born September 1965
Director
Appointed 28 Sept 2011
Resigned 30 Nov 2011

GLENNON, Millie Catherine

Resigned
Seymour Street, LondonW1H 7BP
Born May 1977
Director
Appointed 09 Feb 2012
Resigned 05 Dec 2016

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Born April 1967
Director
Appointed 30 Nov 2011
Resigned 05 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

44

Change Account Reference Date Company Current Shortened
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 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 Amended With Made Up Date
20 March 2014
AAMDAAMD
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
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Incorporation Company
28 September 2011
NEWINCIncorporation