Bridgewater Investments Limited


Bridgewater Investments started in year 1996 as Private Limited Company with registration number 03209708. The Bridgewater Investments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 99 Western Road. Postal code: BN3 1FA.

Currently there are 2 directors in the the firm, namely Farzin S. and Ghanim H.. In addition 2 active secretaries, Ghanim H. and Farzin S. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgewater Investments Limited Address / Contact

Office Address 99 Western Road
Office Address2 Hove
Town
Post code BN3 1FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209708
Date of Incorporation Fri, 7th Jun 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Ghanim H.

Position: Secretary

Appointed: 01 January 2002

Farzin S.

Position: Director

Appointed: 01 January 2002

Farzin S.

Position: Secretary

Appointed: 01 January 2002

Ghanim H.

Position: Director

Appointed: 11 May 2001

Ahmed S.

Position: Director

Appointed: 18 August 2000

Resigned: 11 May 2001

Amir A.

Position: Director

Appointed: 18 August 2000

Resigned: 11 May 2001

Ahmed S.

Position: Secretary

Appointed: 18 August 2000

Resigned: 01 January 2002

Farzin S.

Position: Director

Appointed: 04 July 1996

Resigned: 18 August 2000

Ghanim H.

Position: Director

Appointed: 04 July 1996

Resigned: 18 August 2000

Ghanim H.

Position: Secretary

Appointed: 04 July 1996

Resigned: 18 August 2000

Farzin S.

Position: Secretary

Appointed: 04 July 1996

Resigned: 18 August 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1996

Resigned: 02 July 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 June 1996

Resigned: 04 July 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Faqat H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Masoud A. This PSC has significiant influence or control over the company,. The third one is Faal Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Faqat H.

Notified on 1 September 2016
Nature of control: significiant influence or control

Masoud A.

Notified on 1 March 2017
Ceased on 16 June 2022
Nature of control: significiant influence or control

Faal Limited

Vistra Corporate Services Centre Second Floor, The Quadrant, Manglier Street, Victoria, Mahe, Seychelles

Legal authority International Business Companies Act
Legal form Private Limited Company
Country registered Seychelles
Place registered Registrar Of International Business Companies
Registration number 192107
Notified on 3 March 2017
Ceased on 3 March 2017
Nature of control: 25-50% shares

Lan Investments Ltd

Global Gateway 2615 Global Gateway 2615, Rue De La Perle, Providence, Mahe, Seychelles

Legal authority International Business Companies Act
Legal form Private Limited Company
Country registered Republic Of Seychelles
Place registered Registrar Of International Business Companies
Registration number 081619
Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 7092 757159 77791 382246 106
Current Assets49 10534 392192 646135 576295 899
Debtors14 39631 63532 86944 19449 793
Net Assets Liabilities-28 814-52 816-8 661248 051669 914
Other Debtors14 08513 33421 19927 49311 034
Property Plant Equipment15 230 58820 545 62321 007 62321 280 36021 342 018
Other
Additions Other Than Through Business Combinations Property Plant Equipment 5 315 035462 000272 73761 658
Corporation Tax Payable  7 60760 292108 518
Creditors15 308 50720 632 83121 208 93021 167 88520 968 003
Net Current Assets Liabilities-15 259 402-20 598 439-21 016 284-21 032 309-20 672 104
Other Creditors15 308 50720 632 83121 201 32321 107 59320 855 985
Other Taxation Social Security Payable    3 500
Property Plant Equipment Gross Cost15 230 58820 545 62321 007 62321 280 36021 342 018
Total Assets Less Current Liabilities-28 814-52 816-8 661248 051669 914
Trade Debtors Trade Receivables31118 30111 67016 70138 759

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements