Background WavePink WaveYellow Wave

BRIDGEPOINT DEBT MANAGERS LIMITED (08454477)

BRIDGEPOINT DEBT MANAGERS LIMITED (08454477) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGEPOINT DEBT MANAGERS LIMITED has been registered for 13 years. Current directors include KOZIARSKI, Paul, PLANT, David Sean, THOMPSON, Rachel Clare.

Company Number
08454477
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KOZIARSKI, Paul, PLANT, David Sean, THOMPSON, Rachel Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPOINT DEBT MANAGERS LIMITED

BRIDGEPOINT DEBT MANAGERS LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRIDGEPOINT DEBT MANAGERS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08454477

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

VICTORIA HOLDCO LIMITED
From: 14 May 2013To: 23 October 2013
DE FACTO 2012 LIMITED
From: 21 March 2013To: 14 May 2013
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

95 Wigmore Street London England and Wales W1U 1FB
From: 16 December 2013To: 12 September 2022
30 Warwick Street London W1B 5AL
From: 21 June 2013To: 16 December 2013
10 Snow Hill London EC1A 2AL England
From: 21 March 2013To: 21 June 2013
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 05 Oct 2020

KOZIARSKI, Paul

Active
Marble Arch, LondonW1H 7EJ
Born July 1979
Director
Appointed 21 Dec 2023

PLANT, David Sean

Active
Marble Arch, LondonW1H 7EJ
Born June 1985
Director
Appointed 21 Dec 2023

THOMPSON, Rachel Clare

Active
Marble Arch, LondonW1H 7EJ
Born December 1980
Director
Appointed 18 Jan 2022

THOMPSON, Rachel

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 13 May 2013
Resigned 05 Oct 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 21 Mar 2013
Resigned 14 May 2013

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 14 May 2013
Resigned 18 Jan 2022

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 21 Mar 2013
Resigned 14 May 2013

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 13 May 2013
Resigned 10 Mar 2022

HUGHES, Raoul

Resigned
Warwick Street, LondonW1B 5AL
Born January 1959
Director
Appointed 13 May 2013
Resigned 24 Oct 2013

JONES, Adam Maxwell

Resigned
Marble Arch, LondonW1H 7EJ
Born April 1969
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2024

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 21 Mar 2013
Resigned 14 May 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 21 Mar 2013
Resigned 14 May 2013

Persons with significant control

1

Marble Arch, LondonW1H 7EJ

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

59

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 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
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2013
NEWINCIncorporation