Background WavePink WaveYellow Wave

BRIDGEPOINT CREDIT HOLDINGS LIMITED (12660717)

BRIDGEPOINT CREDIT HOLDINGS LIMITED (12660717) is an active UK company. incorporated on 10 June 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGEPOINT CREDIT HOLDINGS LIMITED has been registered for 5 years. Current directors include HUGHES, Jonathan Raoul, KONOPELSKI, Andrew David, KOZIARSKI, Paul and 3 others.

Company Number
12660717
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Jonathan Raoul, KONOPELSKI, Andrew David, KOZIARSKI, Paul, LUCAS, Jamie Mark, THOMPSON, Rachel Clare, WELDON, Guy Patrick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPOINT CREDIT HOLDINGS LIMITED

BRIDGEPOINT CREDIT HOLDINGS LIMITED is an active company incorporated on 10 June 2020 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12660717

LTD Company

Age

5 Years

Incorporated 10 June 2020

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 9 September 2025 (6 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

RUDI BIDCO LIMITED
From: 10 June 2020To: 20 August 2020
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

5 Marble Arch London W1H 7EJ England
From: 12 September 2022To: 12 September 2022
95 Wigmore Street London W1U 1FB England
From: 10 June 2020To: 12 September 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Share Issue
May 21
Funding Round
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Left
Sept 24
Funding Round
Jul 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 05 Oct 2020

HUGHES, Jonathan Raoul

Active
Marble Arch, LondonW1H 7EJ
Born January 1965
Director
Appointed 10 Jun 2020

KONOPELSKI, Andrew David

Active
Marble Arch, LondonW1H 7EJ
Born October 1975
Director
Appointed 23 Oct 2020

KOZIARSKI, Paul

Active
Marble Arch, LondonW1H 7EJ
Born July 1979
Director
Appointed 17 Aug 2023

LUCAS, Jamie Mark

Active
Marble Arch, LondonW1H 7EJ
Born October 1989
Director
Appointed 17 Aug 2023

THOMPSON, Rachel Clare

Active
Marble Arch, LondonW1H 7EJ
Born December 1980
Director
Appointed 12 Jan 2022

WELDON, Guy Patrick

Active
Marble Arch, LondonW1H 7EJ
Born April 1967
Director
Appointed 10 Jun 2020

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 10 Jun 2020
Resigned 05 Oct 2020

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 10 Jun 2020
Resigned 12 Jan 2022

GRANT, Hamish Thomas, Mr.

Resigned
Marble Arch, LondonW1H 7EJ
Born April 1973
Director
Appointed 23 Oct 2020
Resigned 17 Aug 2023

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 10 Jun 2020
Resigned 24 Jan 2022

JONES, Adam Maxwell

Resigned
Marble Arch, LondonW1H 7EJ
Born April 1969
Director
Appointed 24 Jan 2022
Resigned 31 Aug 2024

WOODS, Edward Garton

Resigned
Wigmore Street, LondonW1U 1FB
Born June 1976
Director
Appointed 10 Jun 2020
Resigned 23 Oct 2020

Persons with significant control

1

Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Resolution
4 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Memorandum Articles
1 August 2025
MAMA
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Capital Cancellation Shares
6 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Redomination Of Shares
20 May 2021
SH14Notice of Redenomination
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Resolution
20 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2020
NEWINCIncorporation