Background WavePink WaveYellow Wave

BRIDGEPOINT FUNDING IV LIMITED (08755013)

BRIDGEPOINT FUNDING IV LIMITED (08755013) is an active UK company. incorporated on 30 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGEPOINT FUNDING IV LIMITED has been registered for 12 years. Current directors include MARTEN, Benjamin John, PLANT, David Sean, THOMPSON, Rachel Clare.

Company Number
08755013
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTEN, Benjamin John, 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 FUNDING IV LIMITED

BRIDGEPOINT FUNDING IV LIMITED is an active company incorporated on 30 October 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 FUNDING IV LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08755013

LTD Company

Age

12 Years

Incorporated 30 October 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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

95 Wigmore Street London England and Wales W1U 1FB
From: 11 February 2014To: 12 September 2022
, Bridgepoint Advisers Limited 95 Wigmore Street, London, England and Wales, W1U 1FB, United Kingdom
From: 16 December 2013To: 11 February 2014
, 30 Warwick Street, London, W1B 5AL, United Kingdom
From: 30 October 2013To: 16 December 2013
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Secured
Nov 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MODY, Scott Thomas Kumar

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

MARTEN, Benjamin John

Active
Marble Arch, LondonW1H 7EJ
Born June 1985
Director
Appointed 19 Dec 2023

PLANT, David Sean

Active
Marble Arch, LondonW1H 7EJ
Born June 1985
Director
Appointed 19 Dec 2023

THOMPSON, Rachel Clare

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

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 30 Oct 2013
Resigned 05 Oct 2020

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 30 Oct 2013
Resigned 18 Jan 2022

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 30 Oct 2013
Resigned 10 Mar 2022

HUGHES, Jonathan Raoul

Resigned
Marble Arch, LondonW1H 7EJ
Born January 1965
Director
Appointed 30 Oct 2013
Resigned 19 Dec 2023

JONES, Adam Maxwell

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

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

55

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
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
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
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
Legacy
7 November 2013
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2013
NEWINCIncorporation