Background WavePink WaveYellow Wave

BRIDGES VENTURES HOLDINGS LIMITED (07858658)

BRIDGES VENTURES HOLDINGS LIMITED (07858658) is an active UK company. incorporated on 23 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIDGES VENTURES HOLDINGS LIMITED has been registered for 14 years. Current directors include GLENNON, Millie Catherine, RICHINGS, Paul David, RINGER, Simon David and 1 others.

Company Number
07858658
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLENNON, Millie Catherine, RICHINGS, Paul David, RINGER, Simon David, WILLIAMS, Abigail
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES VENTURES HOLDINGS LIMITED

BRIDGES VENTURES HOLDINGS LIMITED is an active company incorporated on 23 November 2011 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 VENTURES HOLDINGS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07858658

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 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

6 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 London W2 3EN
From: 23 November 2011To: 8 October 2014
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 12
Director Joined
Oct 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Dec 17
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLENNON, Millie Catherine

Active
Seymour Street, LondonW1H 7BP
Born May 1977
Director
Appointed 21 Dec 2023

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

WILLIAMS, Abigail

Active
Seymour Street, LondonW1H 7BP
Born October 1991
Director
Appointed 21 Dec 2023

CATAROZZO, Giuseppe

Resigned
Seymour Street, LondonW1H 7BP
Born December 1982
Director
Appointed 31 May 2019
Resigned 21 Dec 2023

GLENNON, Millie Catherine

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

MORRISON, Stephen James

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

OGLESBY, David Michael

Resigned
Seymour Street, LondonW1H 7BP
Born March 1980
Director
Appointed 19 Jul 2017
Resigned 31 May 2019

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Born April 1967
Director
Appointed 23 Nov 2011
Resigned 19 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
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 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
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 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
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
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
12 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Incorporation Company
23 November 2011
NEWINCIncorporation