Background WavePink WaveYellow Wave

BRIDGEPOINT CREDIT MANAGEMENT LIMITED (12164465)

BRIDGEPOINT CREDIT MANAGEMENT LIMITED (12164465) is an active UK company. incorporated on 19 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGEPOINT CREDIT MANAGEMENT LIMITED has been registered for 6 years.

Company Number
12164465
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPOINT CREDIT MANAGEMENT LIMITED

BRIDGEPOINT CREDIT MANAGEMENT LIMITED is an active company incorporated on 19 August 2019 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. BRIDGEPOINT CREDIT MANAGEMENT LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12164465

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

EQT CREDIT UK LIMITED
From: 19 August 2019To: 28 October 2020
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

95 Wigmore Street London W1U 1FB England
From: 27 October 2020To: 13 September 2022
30 Broadwick Street London W1F 8JB United Kingdom
From: 19 August 2019To: 27 October 2020
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
Funding Round
Feb 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jun 22
Loan Cleared
Jun 23
Share Issue
Oct 23
Director Left
Jun 24
Director Joined
Mar 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Resolution
17 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 October 2023
MAMA
Capital Variation Of Rights Attached To Shares
12 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2020
PSC09Update to PSC Statements
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 October 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
23 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2019
NEWINCIncorporation