Background WavePink WaveYellow Wave

ATLANTIC BRIDGE CAPITAL LLP (OC308675)

ATLANTIC BRIDGE CAPITAL LLP (OC308675) is an active UK company. incorporated on 16 July 2004. with registered office in London. ATLANTIC BRIDGE CAPITAL LLP has been registered for 21 years.

Company Number
OC308675
Status
active
Type
llp
Incorporated
16 July 2004
Age
21 years
Address
22a St. James's Square, London, SW1Y 4JH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC BRIDGE CAPITAL LLP

ATLANTIC BRIDGE CAPITAL LLP is an active company incorporated on 16 July 2004 with the registered office located in London. ATLANTIC BRIDGE CAPITAL LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308675

LLP Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 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

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ATLANTIC BRIDGE VENTURES LLP
From: 7 November 2005To: 15 February 2010
ABBEY ROAD VENTURES LLP
From: 16 July 2004To: 7 November 2005
Contact
Address

22a St. James's Square London, SW1Y 4JH,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HORGAN, Mark

Active
St. James's Square, LondonSW1Y 4JH
Born March 1960
Llp designated member
Appointed 05 Apr 2018

ATLANTIC BRIDGE SERVICES LIMITED

Active
31 Kildare Street, Dublin 2
Corporate llp designated member
Appointed 31 Mar 2013

COUGHLAN, Elaine

Resigned
Kildare Street, Dublin 2
Born October 1971
Llp designated member
Appointed 01 Nov 2011
Resigned 31 Mar 2013

DILLON, Kevin Edward

Resigned
Green Lane, GuildfordGU5 0RD
Born September 1954
Llp designated member
Appointed 16 Jul 2004
Resigned 05 Apr 2018

HARVEY, Paul Richard

Resigned
10 St Marks Square, LondonNW1 7TN
Born January 1963
Llp designated member
Appointed 16 Jul 2004
Resigned 01 Nov 2011

MEHTA, Hitesh Kumar

Resigned
81 Burkes Road, BeaconsfieldHP9 1EE
Born May 1952
Llp designated member
Appointed 16 Jul 2004
Resigned 31 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mark Horgan

Active
St. James's Square, LondonSW1Y 4JH
Born March 1960

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 05 Apr 2018

Mr Kevin Dillon

Ceased
St. James's Square, LondonSW1Y 4JS
Born September 1954

Nature of Control

Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 February 2026
LLAD01LLAD01
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
LLCS01LLCS01
Confirmation Statement With No Updates
28 May 2024
LLCS01LLCS01
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
LLCS01LLCS01
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
LLCS01LLCS01
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 May 2021
LLAD01LLAD01
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
LLCS01LLCS01
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
17 April 2019
LLAD02LLAD02
Confirmation Statement With No Updates
25 May 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 May 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
25 May 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 May 2018
LLAP01LLAP01
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
LLCS01LLCS01
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2016
LLAR01LLAR01
Change Sail Address Limited Liability Partnership With New Address
24 May 2016
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 November 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 July 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 March 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2014
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
22 July 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
22 July 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
22 July 2014
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
18 May 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
18 May 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 May 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2010
LLAR01LLAR01
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
21 April 2009
LLP363LLP363
Legacy
22 January 2009
LLP287LLP287
Legacy
19 December 2008
LLP287LLP287
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2005
363aAnnual Return
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
225Change of Accounting Reference Date
Incorporation Company
16 July 2004
NEWINCIncorporation