Background WavePink WaveYellow Wave

BRIDGES VENTURES IBERIA LIMITED (09718585)

BRIDGES VENTURES IBERIA LIMITED (09718585) is a liquidation UK company. incorporated on 5 August 2015. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRIDGES VENTURES IBERIA LIMITED has been registered for 10 years. Current directors include HURRELL, James Lewis, RICHINGS, Paul David, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
09718585
Status
liquidation
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HURRELL, James Lewis, RICHINGS, Paul David, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES VENTURES IBERIA LIMITED

BRIDGES VENTURES IBERIA LIMITED is an liquidation company incorporated on 5 August 2015 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRIDGES VENTURES IBERIA LIMITED was registered 10 years ago.(SIC: 70229)

Status

liquidation

Active since 10 years ago

Company No

09718585

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 August 2023 (2 years ago)
Submitted on 17 August 2023 (2 years ago)

Next Due

Due by 18 August 2024
For period ending 4 August 2024
Contact
Address

C/O Bdo Llp, 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
From: 20 July 2020To: 22 August 2024
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England
From: 4 November 2015To: 20 July 2020
38 Seymour Street London W1H 7BP United Kingdom
From: 5 August 2015To: 4 November 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Share Issue
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Aug 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
Nov 19
Funding Round
Oct 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Aug 21
Director Joined
Aug 24
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HURRELL, James Lewis

Active
Temple Street, LiverpoolL2 5RH
Born September 1985
Director
Appointed 05 Aug 2015

RICHINGS, Paul David

Active
Seymour Street, LondonW1H 7BP
Born November 1971
Director
Appointed 07 Aug 2024

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 05 Jan 2018

BRIDGES VENTURES LLP

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 28 Aug 2015
Resigned 05 Jan 2018

Persons with significant control

3

2 Active
1 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 05 Jan 2018
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2018
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 September 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 August 2024
600600
Resolution
22 August 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
22 August 2024
LIQ01LIQ01
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement
9 September 2021
CS01Confirmation Statement
Legacy
23 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Resolution
22 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
8 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
11 November 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
12 October 2015
RESOLUTIONSResolutions
Incorporation Company
5 August 2015
NEWINCIncorporation