Background WavePink WaveYellow Wave

BRIDGETOWN GROUP HOLDINGS LIMITED (16853124)

BRIDGETOWN GROUP HOLDINGS LIMITED (16853124) is an active UK company. incorporated on 13 November 2025. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. BRIDGETOWN GROUP HOLDINGS LIMITED has been registered for 0 years. Current directors include KELLY, John Thomas, LINNETT, Kelly Louise, WHELAN, Paul Anthony.

Company Number
16853124
Status
active
Type
ltd
Incorporated
13 November 2025
Age
0 years
Address
Cogen Court 151 Cranmore Boulevard, Solihull, B90 4LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
KELLY, John Thomas, LINNETT, Kelly Louise, WHELAN, Paul Anthony
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGETOWN GROUP HOLDINGS LIMITED

BRIDGETOWN GROUP HOLDINGS LIMITED is an active company incorporated on 13 November 2025 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. BRIDGETOWN GROUP HOLDINGS LIMITED was registered 0 years ago.(SIC: 64204)

Status

active

Active since N/A years ago

Company No

16853124

LTD Company

Age

N/A Years

Incorporated 13 November 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to N/A
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 28 February 2027
Period: 13 November 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Cogen Court 151 Cranmore Boulevard Shirley Solihull, B90 4LN,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Share Issue
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
3
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

KELLY, John Thomas

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born December 1968
Director
Appointed 13 Nov 2025

LINNETT, Kelly Louise

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1988
Director
Appointed 13 Nov 2025

WHELAN, Paul Anthony

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born May 1973
Director
Appointed 13 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Ms Margaret Kelly

Ceased
151 Cranmore Boulevard, SolihullB90 4LN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025
Ceased 24 Nov 2025

Mr Peter Vincent Kelly

Ceased
151 Cranmore Boulevard, SolihullB90 4LN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025
Ceased 24 Nov 2025

Mr John Thomas Kelly

Ceased
151 Cranmore Boulevard, SolihullB90 4LN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2025
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
3 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Legacy
2 December 2025
RP01SH01RP01SH01
Legacy
28 November 2025
RP01SH01RP01SH01
Capital Alter Shares Subdivision
25 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 November 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
13 November 2025
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2025
NEWINCIncorporation