Background WavePink WaveYellow Wave

BRIDGE PETROLEUM 1 LIMITED (10045796)

BRIDGE PETROLEUM 1 LIMITED (10045796) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. BRIDGE PETROLEUM 1 LIMITED has been registered for 10 years. Current directors include SPRING, Alexander, WAHID, Fazrie, Dr.

Company Number
10045796
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
2 New Street Square, London, EC4A 3BZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
SPRING, Alexander, WAHID, Fazrie, Dr
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE PETROLEUM 1 LIMITED

BRIDGE PETROLEUM 1 LIMITED is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. BRIDGE PETROLEUM 1 LIMITED was registered 10 years ago.(SIC: 06100, 06200)

Status

active

Active since 10 years ago

Company No

10045796

LTD Company

Age

10 Years

Incorporated 7 March 2016

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 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

2 New Street Square London, EC4A 3BZ,

Previous Addresses

Hill House Little New Street London EC4A 3TR England
From: 2 October 2017To: 30 March 2023
Warmstall House Venn Lane Chideock Bridport Dorset DT6 6JY United Kingdom
From: 7 March 2016To: 2 October 2017
Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Loan Secured
Sept 16
Director Joined
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 18
Director Left
Mar 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DE SPEVILLE, Guy, Mr.

Active
New Street Square, LondonEC4A 3BZ
Secretary
Appointed 01 Jan 2018

SPRING, Alexander

Active
New Street Square, LondonEC4A 3BZ
Born August 1966
Director
Appointed 07 Mar 2016

WAHID, Fazrie, Dr

Active
New Street Square, LondonEC4A 3BZ
Born February 1977
Director
Appointed 20 May 2016

BRAGG, Simon William

Resigned
Little New Street, LondonEC4A 3TR
Born March 1964
Director
Appointed 02 Jan 2017
Resigned 03 Sept 2018

ESPELAND, Jorgen

Resigned
Frodesgate, 4041 Stavanger
Born March 1963
Director
Appointed 02 Mar 2018
Resigned 10 Sept 2018

FINSRUD, Geir, Mr.

Resigned
Little New Street, LondonEC4A 3TR
Born July 1959
Director
Appointed 01 Jul 2016
Resigned 19 Feb 2018

WILLIAMS, David

Resigned
Little New Street, LondonEC4A 3TR
Born May 1961
Director
Appointed 20 May 2016
Resigned 05 Mar 2020

Persons with significant control

1

New Street Square, LondonEC4A 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Memorandum Articles
23 October 2018
MAMA
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Resolution
19 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Resolution
9 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Incorporation Company
7 March 2016
NEWINCIncorporation