You are here: bizstats.co.uk > a-z index > B list > BB list

Bbtps Fp Gp Limited EDINBURGH


Bbtps Fp Gp started in year 2007 as Private Limited Company with registration number SC329560. The Bbtps Fp Gp company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since Tuesday 8th November 2011 Bbtps Fp Gp Limited is no longer carrying the name Bridgepoint Development Capital I Fp (gp).

Currently there are 4 directors in the the company, namely Edward W., Adam J. and Rachel T. and others. In addition one secretary - Scott M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bbtps Fp Gp Limited Address / Contact

Office Address 50 Lothian Road
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329560
Date of Incorporation Mon, 20th Aug 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Edward W.

Position: Director

Appointed: 21 December 2023

Adam J.

Position: Director

Appointed: 10 March 2022

Rachel T.

Position: Director

Appointed: 18 January 2022

Scott M.

Position: Secretary

Appointed: 05 October 2020

Jonathan H.

Position: Director

Appointed: 18 May 2009

Paul G.

Position: Director

Appointed: 16 September 2010

Resigned: 10 March 2022

Rachel T.

Position: Secretary

Appointed: 26 January 2010

Resigned: 05 October 2020

Benjamin F.

Position: Director

Appointed: 18 May 2009

Resigned: 13 June 2011

David H.

Position: Secretary

Appointed: 18 May 2009

Resigned: 26 January 2010

Charles B.

Position: Director

Appointed: 18 May 2009

Resigned: 18 January 2022

Hermes Secretariat Limited

Position: Secretary

Appointed: 23 July 2008

Resigned: 18 May 2009

Burness (directors) Limited

Position: Corporate Director

Appointed: 20 August 2007

Resigned: 20 August 2007

Roderick S.

Position: Director

Appointed: 20 August 2007

Resigned: 18 May 2009

Burness Llp

Position: Corporate Secretary

Appointed: 20 August 2007

Resigned: 23 July 2008

Shane F.

Position: Director

Appointed: 20 August 2007

Resigned: 18 May 2009

Justin W.

Position: Director

Appointed: 20 August 2007

Resigned: 18 May 2009

Nicola R.

Position: Director

Appointed: 20 August 2007

Resigned: 18 May 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Bridgepoint Advisers Holdings from London, United Kingdom. The abovementioned PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bridgepoint Advisers Holdings

5 Marble Arch, London, England And Wales, W1H 7EJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 1899316
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bridgepoint Development Capital I Fp (gp) November 8, 2011
Hpep Scotland Gp May 26, 2009
Hpep Iii Founder Partner Gp August 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth1 5041 510
Balance Sheet
Current Assets1 8891 896
Net Assets Liabilities Including Pension Asset Liability1 5041 510
Reserves/Capital
Shareholder Funds1 5041 510
Other
Creditors Due Within One Year385386
Net Current Assets Liabilities1 5041 510
Total Assets Less Current Liabilities1 5041 510

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
New director appointment on Thursday 21st December 2023.
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements