Background WavePink WaveYellow Wave

BRIDGEWATER INVESTMENT HOLDINGS PLC (12827322)

BRIDGEWATER INVESTMENT HOLDINGS PLC (12827322) is an active UK company. incorporated on 20 August 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIDGEWATER INVESTMENT HOLDINGS PLC has been registered for 5 years. Current directors include LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart.

Company Number
12827322
Status
active
Type
plc
Incorporated
20 August 2020
Age
5 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWATER INVESTMENT HOLDINGS PLC

BRIDGEWATER INVESTMENT HOLDINGS PLC is an active company incorporated on 20 August 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIDGEWATER INVESTMENT HOLDINGS PLC was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12827322

PLC Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BWP REIT PLC
From: 20 August 2020To: 22 January 2024
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 5 July 2022To: 3 October 2022
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 August 2020To: 5 July 2022
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Share Issue
Jul 22
Owner Exit
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Dec 22
Share Issue
Dec 22
Owner Exit
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 30 Jun 2022

LAMBERT, Alison Jane, Ms.

Active
10th Floor, LondonEC3A 8BF
Born February 1966
Director
Appointed 29 Feb 2024

THOMS, Jack Stuart

Active
10th Floor, LondonEC3A 8BF
Born May 1972
Director
Appointed 29 Feb 2024

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Secretary
Appointed 20 Aug 2020
Resigned 30 Jun 2022

CRASTON, Edmund Anthony

Resigned
10th Floor, LondonEC3A 8BF
Born May 1965
Director
Appointed 10 Oct 2022
Resigned 09 Jun 2025

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

EBBRELL, David Charles

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1975
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

MURNAGHAN, John Julian

Resigned
The Monument Building, LondonEC3R 8AF
Born March 1977
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

O'KEEFFE, Andrea Jane Voiels

Resigned
10th Floor, LondonEC3A 8BF
Born July 1964
Director
Appointed 10 Oct 2022
Resigned 01 Mar 2024

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

SIMMONDS, David John

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1969
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 20 Aug 2020
Resigned 10 Oct 2022

WHITE, Ian Jeremy

Resigned
10th Floor, LondonEC3A 8BF
Born February 1943
Director
Appointed 10 Oct 2022
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2025
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 16 Nov 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 October 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 October 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 July 2022
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Legacy
23 September 2020
CERT8ACERT8A
Application Trading Certificate
23 September 2020
SH50SH50
Incorporation Company
20 August 2020
NEWINCIncorporation