Background WavePink WaveYellow Wave

PICCADILLY BRIDGE CAPITAL LIMITED (10233826)

PICCADILLY BRIDGE CAPITAL LIMITED (10233826) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PICCADILLY BRIDGE CAPITAL LIMITED has been registered for 9 years. Current directors include ALDRIDGE, Michael James, ALDRIDGE, Rodney Malcolm, Sir.

Company Number
10233826
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALDRIDGE, Michael James, ALDRIDGE, Rodney Malcolm, Sir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY BRIDGE CAPITAL LIMITED

PICCADILLY BRIDGE CAPITAL LIMITED is an active company incorporated on 15 June 2016 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. PICCADILLY BRIDGE CAPITAL LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10233826

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL England
From: 11 January 2024To: 4 March 2025
8 City Road 5th Floor London EC1Y 2AA England
From: 25 March 2019To: 11 January 2024
Rmai 30 Millbank London SW1P 4DU United Kingdom
From: 6 February 2018To: 25 March 2019
Rmai, Level 1 10 Piccadilly London W1J 0DD United Kingdom
From: 15 June 2016To: 6 February 2018
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Mar 18
Director Left
Jun 18
Owner Exit
Feb 22
Director Left
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALDRIDGE, Michael James

Active
Leman Street, LondonE1W 9US
Born September 1975
Director
Appointed 15 Jun 2016

ALDRIDGE, Rodney Malcolm, Sir

Active
Leman Street, LondonE1W 9US
Born November 1947
Director
Appointed 15 Jun 2016

ALDRIDGE, Robert Jonathan

Resigned
30 Millbank, LondonSW1P 4DU
Born July 1987
Director
Appointed 15 Jun 2016
Resigned 18 Jun 2018

INSLEY, Matthew James

Resigned
C/O Evelyn Partners Llp, GuildfordGU1 4TL
Born June 1985
Director
Appointed 14 Mar 2018
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Sir Rodney Malcolm Aldridge

Ceased
City Road, LondonEC1Y 2AA
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 15 Jun 2016
Ceased 15 Jun 2016
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Incorporation Company
15 June 2016
NEWINCIncorporation