Background WavePink WaveYellow Wave

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED (SC184079)

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED (SC184079) is an active UK company. incorporated on 23 March 1998. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED has been registered for 28 years. Current directors include HUGHES, Jonathan Raoul, KOZIARSKI, Paul, PLANT, David Sean and 2 others.

Company Number
SC184079
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Jonathan Raoul, KOZIARSKI, Paul, PLANT, David Sean, ROBERT, Xavier Jean, THOMPSON, Rachel Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED is an active company incorporated on 23 March 1998 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

SC184079

LTD Company

Age

28 Years

Incorporated 23 March 1998

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

NATWEST EQUITY PARTNERS SCOTTISH GP LIMITED
From: 12 June 1998To: 8 May 2000
NAT WEST EQUITY PARTNERS SCOTTISH GP LIMITED
From: 26 May 1998To: 12 June 1998
LOTHIAN FIFTY (504) LIMITED
From: 23 March 1998To: 26 May 1998
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MODY, Scott Thomas Kumar

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

HUGHES, Jonathan Raoul

Active
50 Lothian Road, EdinburghEH3 9WJ
Born January 1965
Director
Appointed 09 Jun 2005

KOZIARSKI, Paul

Active
Marble Arch, LondonW1H 7EJ
Born July 1979
Director
Appointed 18 Dec 2023

PLANT, David Sean

Active
Marble Arch, LondonW1H 7EJ
Born June 1985
Director
Appointed 18 Dec 2023

ROBERT, Xavier Jean

Active
Marble Arch, LondonW1H 7EJ
Born March 1971
Director
Appointed 04 Mar 2024

THOMPSON, Rachel Clare

Active
50 Lothian Road, EdinburghEH3 9WJ
Born December 1980
Director
Appointed 18 Jan 2022

HANKIN, David Marsh

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 17 Feb 2009
Resigned 26 Jan 2010

LAWSON, Barry

Resigned
7 Honor Oak Road, LondonSE23 3SQ
Secretary
Appointed 24 Mar 2000
Resigned 31 Dec 2008

NICHOLSON, Ruth

Resigned
Willow Cottage, ManningtreeCO11 2XB
Secretary
Appointed 15 May 1998
Resigned 24 Mar 2000

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 26 Jan 2010
Resigned 05 Oct 2020

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 23 Mar 1998
Resigned 15 May 1998

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 24 Nov 2008
Resigned 18 Jan 2022

CHURCHMAN, Keith Howard

Resigned
Holly Lodge, CambridgeCB1 7TH
Born June 1958
Director
Appointed 15 May 1998
Resigned 31 Jan 2002

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 22 Mar 2019
Resigned 10 Mar 2022

HARFORD, Mark John

Resigned
23 Addison Grove, LondonW4 1EP
Born August 1964
Director
Appointed 04 Feb 2002
Resigned 09 Jun 2005

JACKSON, William Nicholas

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born October 1963
Director
Appointed 04 Feb 2002
Resigned 18 Dec 2023

JONES, Adam Maxwell

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born April 1969
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2024

MCCANN, Christopher Conor

Resigned
Sydney House, LondonN1 1EN
Born June 1947
Director
Appointed 15 May 1998
Resigned 07 Sept 2001

SHAW, David Robert

Resigned
Fuaran Southcliffe, StranraerDG9 8LE
Born May 1948
Director
Appointed 01 Mar 1999
Resigned 11 Dec 2007

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 23 Mar 1998
Resigned 15 May 1998

Persons with significant control

1

Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
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 To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
31 March 2008
363aAnnual Return
Legacy
22 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Miscellaneous
16 January 2007
MISCMISC
Legacy
30 August 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
28 June 2001
288cChange of Particulars
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2000
363aAnnual Return
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
325325
Legacy
19 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Legacy
19 May 1999
363(353)363(353)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
123Notice of Increase in Nominal Capital
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
225Change of Accounting Reference Date
Memorandum Articles
20 May 1998
MEM/ARTSMEM/ARTS
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
288cChange of Particulars
Legacy
1 April 1998
287Change of Registered Office
Incorporation Company
23 March 1998
NEWINCIncorporation