Background WavePink WaveYellow Wave

MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED (11366881)

MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED (11366881) is an active UK company. incorporated on 17 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED has been registered for 7 years. Current directors include CONWAY, Simon Alexander Malcolm.

Company Number
11366881
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONWAY, Simon Alexander Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED

MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED is an active company incorporated on 17 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATTERHORN CAPITAL S2 BRIDGEFOOT LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11366881

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Oct 21
Director Left
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 17 May 2018

BERG, Samuel Phillip

Resigned
Half Moon Street, LondonW1J 7DZ
Born March 1980
Director
Appointed 17 May 2018
Resigned 17 Apr 2023

BERG, Simon Mark

Resigned
Half Moon Street, LondonW1J 7DZ
Born December 1966
Director
Appointed 17 May 2018
Resigned 17 Apr 2023

Persons with significant control

1

Gloucester Place, LondonW1U 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 May 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2018
NEWINCIncorporation