Background WavePink WaveYellow Wave

BRUGES PLACE INVESTMENTS LIMITED (08987444)

BRUGES PLACE INVESTMENTS LIMITED (08987444) is an active UK company. incorporated on 9 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BRUGES PLACE INVESTMENTS LIMITED has been registered for 11 years. Current directors include GREEN, Ellis Anthony, LANGDON, Ian Stuart.

Company Number
08987444
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
Jack Straw's Castle, London, NW3 7ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
GREEN, Ellis Anthony, LANGDON, Ian Stuart
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUGES PLACE INVESTMENTS LIMITED

BRUGES PLACE INVESTMENTS LIMITED is an active company incorporated on 9 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BRUGES PLACE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64304)

Status

active

Active since 11 years ago

Company No

08987444

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Jack Straw's Castle 12 North End Way London, NW3 7ES,

Previous Addresses

10 Flask Walk London NW3 1HE
From: 9 April 2014To: 8 May 2022
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Share Issue
May 14
Funding Round
May 14
Director Left
Oct 21
Director Left
Nov 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Ellis Anthony

Active
12 North End Way, LondonNW3 7ES
Born March 1956
Director
Appointed 09 Apr 2014

LANGDON, Ian Stuart

Active
12 North End Way, LondonNW3 7ES
Born April 1953
Director
Appointed 09 Apr 2014

LEIGH, Gary Marc

Resigned
Harmood Grove, LondonNW1 8DH
Born May 1963
Director
Appointed 01 May 2014
Resigned 06 Oct 2021

RICKEARD, Tamsin Jane

Resigned
12 North End Way, LondonNW3 7ES
Born April 1968
Director
Appointed 09 Apr 2014
Resigned 11 Nov 2022

Persons with significant control

1

12 North End Way, LondonNW3 7ES

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

37

Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 June 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
9 April 2014
NEWINCIncorporation