Background WavePink WaveYellow Wave

BBRG FINANCE (UK) LTD. (09248710)

BBRG FINANCE (UK) LTD. (09248710) is an active UK company. incorporated on 3 October 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BBRG FINANCE (UK) LTD. has been registered for 11 years. Current directors include CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, PIKE, Aniko.

Company Number
09248710
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Bridon International Ltd Technology Centre, Doncaster, DN4 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, PIKE, Aniko
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBRG FINANCE (UK) LTD.

BBRG FINANCE (UK) LTD. is an active company incorporated on 3 October 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BBRG FINANCE (UK) LTD. was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09248710

LTD Company

Age

11 Years

Incorporated 3 October 2014

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 October 2025 (5 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

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BRIDGE HOLDCO 4 LTD.
From: 3 October 2014To: 28 July 2016
Contact
Address

Bridon International Ltd Technology Centre Balby Carr Bank Doncaster, DN4 8DG,

Previous Addresses

Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ
From: 13 August 2015To: 5 April 2023
Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom
From: 3 October 2014To: 13 August 2015
Timeline

40 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Share Issue
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Director Joined
Dec 14
Funding Round
Feb 15
Director Left
Apr 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Funding Round
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Nov 24
8
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CLUYDTS, Bruno Rene Marta Albert

Active
Technology Centre, DoncasterDN4 8DG
Born November 1960
Director
Appointed 27 Sept 2022

JAGERS, Erik

Active
De Pinte9840
Born January 1975
Director
Appointed 30 May 2024

PIKE, Aniko

Active
Technology Centre, DoncasterDN4 8DG
Born July 1977
Director
Appointed 01 Feb 2022

BOFFÉ, Damien

Resigned
Technology Centre, DoncasterDN4 8DG
Born July 1975
Director
Appointed 01 May 2020
Resigned 30 May 2024

CAFFYN, Andrew David

Resigned
Curzon Street, LondonW1J 5JA
Born March 1964
Director
Appointed 30 Oct 2014
Resigned 28 Jun 2016

COOK, Gareth John

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born November 1981
Director
Appointed 01 Apr 2019
Resigned 04 Nov 2021

DEMEULENEERE, Kurt

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born October 1968
Director
Appointed 28 Jun 2016
Resigned 22 Dec 2017

DUCH, Roman Alex

Resigned
Curzon Street, LondonW1J 5JA
Born December 1970
Director
Appointed 30 Nov 2014
Resigned 21 Mar 2016

GRIFFIN, Claudia Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born May 1967
Director
Appointed 23 Feb 2018
Resigned 01 May 2020

HUMBLET, Bruno Jozef Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born September 1965
Director
Appointed 28 Jun 2016
Resigned 29 Mar 2018

KENNEDY, Iain Alexander

Resigned
Leconfield House, LondonW1J 5JA
Born August 1969
Director
Appointed 03 Oct 2014
Resigned 28 Jun 2016

SIMPSON, Brett

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born January 1964
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

VANDEKERCKHOVE, Curd

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born April 1965
Director
Appointed 20 Sept 2019
Resigned 27 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Nv Bekaert Sa

Active
Zwevegem8550

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Balby Carr Bank, DoncasterDN4 5JQ

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 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Capital Statement Directors Reduction Of Capital Following Redomination
27 November 2017
SH18SH18
Miscellaneous
27 November 2017
MISCMISC
Capital Reduction Of Capital Redomination
27 November 2017
SH15Notice of Reduction of Capital
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Redomination Of Shares
16 November 2017
SH14Notice of Redenomination
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
10 December 2014
RP04RP04
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
21 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Resolution
21 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2014
NEWINCIncorporation