Background WavePink WaveYellow Wave

BRIDGEPOINT EUROPE III FP (GP) LIMITED (SC279897)

BRIDGEPOINT EUROPE III FP (GP) LIMITED (SC279897) is an active UK company. incorporated on 14 February 2005. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRIDGEPOINT EUROPE III FP (GP) LIMITED has been registered for 21 years. Current directors include HUGHES, Jonathan Raoul, THOMPSON, Rachel Clare, WOODS, Edward Garton.

Company Number
SC279897
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 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, THOMPSON, Rachel Clare, WOODS, Edward Garton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEPOINT EUROPE III FP (GP) LIMITED

BRIDGEPOINT EUROPE III FP (GP) LIMITED is an active company incorporated on 14 February 2005 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 EUROPE III FP (GP) LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

SC279897

LTD Company

Age

21 Years

Incorporated 14 February 2005

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FASTPLATE LIMITED
From: 14 February 2005To: 18 February 2005
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Oct 13
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

THOMPSON, Rachel Clare

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

WOODS, Edward Garton

Active
Marble Arch, LondonW1H 7EJ
Born June 1976
Director
Appointed 21 Dec 2023

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 21 Feb 2005
Resigned 31 Dec 2008

THOMPSON, Rachel Clare

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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 21 Feb 2005

BARTER, Charles Stuart John

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

DEWHIRST, Graham

Resigned
Hopton Grove 21 Hopton Hall Lane, MirfieldWF14 8EA
Born June 1951
Director
Appointed 21 Feb 2005
Resigned 31 Dec 2006

FREEMAN, Benjamin Elliot

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born January 1971
Director
Appointed 21 Feb 2005
Resigned 13 Jun 2011

GIBBONS, Alastair Ronald

Resigned
Warwick Street, LondonW1B 5AL
Born June 1959
Director
Appointed 21 Feb 2005
Resigned 16 Oct 2013

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 16 Sept 2010
Resigned 10 Mar 2022

HARFORD, Mark John

Resigned
23 Addison Grove, LondonW4 1EP
Born August 1964
Director
Appointed 21 Feb 2005
Resigned 09 Jun 2005

JACKSON, William Nicholas

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born October 1963
Director
Appointed 21 Feb 2005
Resigned 21 Dec 2023

JONES, Adam Maxwell

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

LEWIS, Alan Stuart

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born February 1952
Director
Appointed 21 Feb 2005
Resigned 31 Mar 2010

SHAW, David Robert

Resigned
Fuaran Southcliffe, StranraerDG9 8LE
Born May 1948
Director
Appointed 21 Feb 2005
Resigned 11 Dec 2007

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Feb 2005
Resigned 21 Feb 2005

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

133

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 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 Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 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
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
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
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 Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2020
AAAnnual Accounts
Legacy
20 August 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 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
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Legacy
22 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Miscellaneous
16 January 2007
MISCMISC
Legacy
8 September 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
4 December 2005
225Change of Accounting Reference Date
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Memorandum Articles
22 February 2005
MEM/ARTSMEM/ARTS
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2005
NEWINCIncorporation