Background WavePink WaveYellow Wave

BRIDGES OUTCOMES LIMITED (12638672)

BRIDGES OUTCOMES LIMITED (12638672) is an active UK company. incorporated on 2 June 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BRIDGES OUTCOMES LIMITED has been registered for 5 years. Current directors include LEVITT, Andrew, LUKIC, Mila, NEWBOROUGH, Philip William and 3 others.

Company Number
12638672
Status
active
Type
ltd
Incorporated
2 June 2020
Age
5 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LEVITT, Andrew, LUKIC, Mila, NEWBOROUGH, Philip William, RICHINGS, Paul David, ROSS, Antony David, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES OUTCOMES LIMITED

BRIDGES OUTCOMES LIMITED is an active company incorporated on 2 June 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BRIDGES OUTCOMES LIMITED was registered 5 years ago.(SIC: 66300)

Status

active

Active since 5 years ago

Company No

12638672

LTD Company

Age

5 Years

Incorporated 2 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Funding Round
Feb 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Left
Oct 25
Director Joined
Oct 25
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

LEVITT, Andrew

Active
LondonW1H 7BP
Born April 1977
Director
Appointed 02 Jun 2020

LUKIC, Mila

Active
LondonW1H 7BP
Born October 1983
Director
Appointed 02 Jun 2020

NEWBOROUGH, Philip William

Active
LondonW1H 7BP
Born May 1962
Director
Appointed 28 Oct 2025

RICHINGS, Paul David

Active
LondonW1H 7BP
Born November 1971
Director
Appointed 21 Sept 2020

ROSS, Antony David

Active
LondonW1H 7BP
Born November 1960
Director
Appointed 02 Jun 2020

BRIDGES FUND MANAGEMENT LIMITED

Active
LondonW1H 7BP
Corporate director
Appointed 02 Jun 2020

GIDDENS, Michele Caroline

Resigned
LondonW1H 7BP
Born September 1965
Director
Appointed 02 Jun 2020
Resigned 28 Oct 2025

Persons with significant control

2

LondonW1H 7BP

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2020
LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Statement Of Companys Objects
15 April 2024
CC04CC04
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2020
NEWINCIncorporation