Background WavePink WaveYellow Wave

BRIDGES EVERGREEN HOLDINGS LIMITED (10312310)

BRIDGES EVERGREEN HOLDINGS LIMITED (10312310) is an active UK company. incorporated on 4 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIDGES EVERGREEN HOLDINGS LIMITED has been registered for 9 years. Current directors include ROSS, Antony David, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
10312310
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROSS, Antony David, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES EVERGREEN HOLDINGS LIMITED

BRIDGES EVERGREEN HOLDINGS LIMITED is an active company incorporated on 4 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIDGES EVERGREEN HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10312310

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (4 months 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

7 months left

Last Filed

Made up to 1 December 2025 (6 months ago)
Submitted on 15 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Timeline

30 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Funding Round
Aug 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Aug 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Apr 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Feb 24
Capital Update
Sept 24
Funding Round
Sept 24
Capital Update
Sept 24
21
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSS, Antony David

Active
Seymour Street, LondonW1H 7BP
Born November 1960
Director
Appointed 04 Aug 2016

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 01 Jun 2021

BIDDLE, Thomas Robert

Resigned
Seymour Street, LondonW1H 7BP
Born January 1980
Director
Appointed 25 Jan 2021
Resigned 22 Feb 2024

GREENHALGH, Edward Scott

Resigned
Seymour Street, LondonW1H 7BP
Born July 1963
Director
Appointed 05 Sept 2016
Resigned 25 Jan 2021

MORRISON, Stephen James

Resigned
Seymour Street, LondonW1H 7BP
Born December 1970
Director
Appointed 16 Sept 2016
Resigned 20 Aug 2020

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Born April 1967
Director
Appointed 04 Aug 2016
Resigned 19 Dec 2016

Persons with significant control

2

Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2024
RP04CS01RP04CS01
Resolution
12 September 2024
RESOLUTIONSResolutions
Resolution
12 September 2024
RESOLUTIONSResolutions
Resolution
12 September 2024
RESOLUTIONSResolutions
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 September 2024
SH19Statement of Capital
Legacy
11 September 2024
SH20SH20
Legacy
11 September 2024
CAP-SSCAP-SS
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Legacy
9 September 2024
CAP-SSCAP-SS
Legacy
9 September 2024
SH20SH20
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
2 June 2021
AP02Appointment of Corporate Director
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Incorporation Company
4 August 2016
NEWINCIncorporation