Background WavePink WaveYellow Wave

FIRSTBRIDGE CAPITAL LTD (09547406)

FIRSTBRIDGE CAPITAL LTD (09547406) is an active UK company. incorporated on 17 April 2015. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIRSTBRIDGE CAPITAL LTD has been registered for 11 years. Current directors include FITZPATRICK, Anthony Patrick, FITZPATRICK, John Joseph, FITZPATRICK, Martin Joseph.

Company Number
09547406
Status
active
Type
ltd
Incorporated
17 April 2015
Age
11 years
Address
Room 73, Wrest House Wrest Park, Bedford, MK45 4HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITZPATRICK, Anthony Patrick, FITZPATRICK, John Joseph, FITZPATRICK, Martin Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTBRIDGE CAPITAL LTD

FIRSTBRIDGE CAPITAL LTD is an active company incorporated on 17 April 2015 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FIRSTBRIDGE CAPITAL LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09547406

LTD Company

Age

11 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2027
For period ending 17 April 2027

Previous Company Names

AGHOCO 1298 LIMITED
From: 17 April 2015To: 2 December 2015
Contact
Address

Room 73, Wrest House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

21 Aylmer Parade Aylmer Road London N2 0AT England
From: 20 May 2016To: 9 February 2022
26 Lyndhurst Road London NW3 5PB
From: 25 November 2015To: 20 May 2016
26 Lyndhurst Road London NW3 5PB
From: 14 September 2015To: 25 November 2015
Unit a 32 Crown Road Enfield England EN1 1th
From: 17 June 2015To: 14 September 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 17 April 2015To: 17 June 2015
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Apr 16
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FITZPATRICK, Anthony Patrick

Active
Wrest Park, BedfordMK45 4HR
Born November 1967
Director
Appointed 15 May 2015

FITZPATRICK, John Joseph

Active
Wrest Park, BedfordMK45 4HR
Born December 1966
Director
Appointed 15 May 2015

FITZPATRICK, Martin Joseph

Active
Wrest Park, BedfordMK45 4HR
Born March 1970
Director
Appointed 15 May 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Apr 2015
Resigned 30 Apr 2015

FITZPATRICK, Catherine Margaret

Resigned
32 Crown Road, EnfieldEN1 1TH
Born August 1971
Director
Appointed 15 May 2015
Resigned 21 Dec 2015

FITZPATRICK, Elizabeth Jane Baline

Resigned
32 Crown Road, EnfieldEN1 1TH
Born June 1970
Director
Appointed 15 May 2015
Resigned 21 Dec 2015

FITZPATRICK, Patricia

Resigned
32 Crown Road, EnfieldEN1 1TH
Born January 1971
Director
Appointed 15 May 2015
Resigned 21 Dec 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Apr 2015
Resigned 30 Apr 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Apr 2015
Resigned 30 Apr 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Apr 2015
Resigned 30 Apr 2015

Persons with significant control

6

3 Active
3 Ceased
Wrest House, Wrest Park, BedfordMK45 4HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023
Wrest House Wrest Park, BedfordMK45 4HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023
Wrest House Wrest Park, BedfordMK45 4HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023

Mr Anthony Patrick Fitzpatrick

Ceased
Wrest Park, BedfordMK45 4HR
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2017
Ceased 30 Nov 2023

Mr John Joseph Fitzpatrick

Ceased
Wrest Park, BedfordMK45 4HR
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2017
Ceased 30 Nov 2023

Mr Martin Joseph Fitzpatrick

Ceased
Wrest Park, BedfordMK45 4HR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2017
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Incorporation Company
17 April 2015
NEWINCIncorporation