Background WavePink WaveYellow Wave

BRIDGES VENTURES (GENERAL PARTNERS) LIMITED (08860766)

BRIDGES VENTURES (GENERAL PARTNERS) LIMITED (08860766) is an active UK company. incorporated on 24 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIDGES VENTURES (GENERAL PARTNERS) LIMITED has been registered for 12 years. Current directors include GLENNON, Millie Catherine, RICHINGS, Paul David, RINGER, Simon David and 1 others.

Company Number
08860766
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 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 (GENERAL PARTNERS) LIMITED

BRIDGES VENTURES (GENERAL PARTNERS) LIMITED is an active company incorporated on 24 January 2014 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 (GENERAL PARTNERS) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08860766

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Previous Addresses

1 Craven Hill London W2 3EN United Kingdom
From: 24 January 2014To: 8 October 2014
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Owner Exit
Jan 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
12
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

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 24 Jan 2014
Resigned 19 Dec 2016

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 24 Jan 2014
Resigned 24 Jan 2014

Persons with significant control

3

2 Active
1 Ceased
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 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

41

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
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
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Incorporation Company
24 January 2014
NEWINCIncorporation