Background WavePink WaveYellow Wave

BRIDGE INVEST LTD (09867848)

BRIDGE INVEST LTD (09867848) is an active UK company. incorporated on 11 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGE INVEST LTD has been registered for 10 years. Current directors include PATEL, Anupkumar Rameshchandra.

Company Number
09867848
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
48 Warwick Street, London, W1B 5AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PATEL, Anupkumar Rameshchandra
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE INVEST LTD

BRIDGE INVEST LTD is an active company incorporated on 11 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRIDGE INVEST LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09867848

LTD Company

Age

10 Years

Incorporated 11 November 2015

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 3 March 2026 (1 month 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

48 Warwick Street London, W1B 5AW,

Previous Addresses

Level 1 Devonshire House 1 Mayfair Place Mayfair W1J 8AJ England
From: 13 April 2023To: 8 April 2026
3rd Floor 4 Cavendish Square London W1G 0PG England
From: 11 April 2023To: 13 April 2023
Lansdowne House, 57 Berkeley Square 3rd Floor London W1J 6ER England
From: 24 November 2017To: 11 April 2023
Suite 121 8 Shepherd Market Mayfair London W1J 7JY England
From: 11 April 2016To: 24 November 2017
Suite 101 8 Shepherd Market Mayfair W1J 7JY England
From: 11 April 2016To: 11 April 2016
27 Old Gloucester Street London WC1N 3AX England
From: 7 December 2015To: 11 April 2016
32B Queens Grove London NW8 6HJ United Kingdom
From: 11 November 2015To: 7 December 2015
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Aug 17
Share Issue
Dec 17
Director Joined
Dec 17
Loan Cleared
Aug 18
Director Left
Feb 19
Funding Round
Nov 19
Funding Round
Jan 20
Loan Cleared
Feb 20
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 21
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Oct 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Anupkumar Rameshchandra

Active
Warwick Street, LondonW1B 5AW
Born August 1967
Director
Appointed 03 Apr 2024

JESWANI, Vivek

Resigned
Devonshire House, MayfairW1J 8AJ
Born March 1976
Director
Appointed 11 Nov 2015
Resigned 29 Mar 2024

RUPARELL, Ronak Rasiklal

Resigned
Devonshire House, MayfairW1J 8AJ
Born April 1969
Director
Appointed 11 Nov 2015
Resigned 30 Sept 2024

WHITE, Simon

Resigned
Burbage Road, LondonSE24 9HB
Born August 1958
Director
Appointed 29 Dec 2017
Resigned 08 Feb 2019

Persons with significant control

2

Mr Ronak Rasiklal Ruparell

Active
Warwick Street, LondonW1B 5AW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Vivek Jeswani

Active
Warwick Street, LondonW1B 5AW
Born March 1976

Nature of Control

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

Filing History

63

Memorandum Articles
11 April 2026
MAMA
Resolution
11 April 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Capital Allotment Shares
1 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 November 2018
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2015
NEWINCIncorporation