Company NameBBRG Finance (UK) Ltd.
Company StatusActive
Company Number09248710
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Previous NameBridge Holdco 4 Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Damien BoffÉ
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleVice President Finance
Country of ResidenceBelgium
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameAniko Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed01 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEmea Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameMr Bruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Unit Manager
Country of ResidenceBelgium
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOntario Teachers' Pension Plan Board Leconfield Ho
Curzon Street
London
W1J 5JA
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLeconfield House Curzon Street
London
W1J 5JA
Director NameMr Roman Alex Duch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2014(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLeconfield House Curzon Street
London
W1J 5JA
Director NameMr Kurt Demeuleneere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Bruno Jozef Maria Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Claudia Maria Griffin
Date of BirthMay 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Brett Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2018(4 years after company formation)
Appointment Duration9 months (resigned 31 July 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Gareth John Cook
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2021)
RoleFinance Director Emeia
Country of ResidenceEngland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Curd Vandekerckhove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 2019(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Location

Registered AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

28 June 2016Delivered on: 4 July 2016
Persons entitled: Rbc Europe Limited as the Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(b) of the debenture, the company charged by way of first fixed charge all its material intellectual property (although no further details are specified in the debenture). For further details, please refer to the debenture.. Pursuant to clause 3.1(a) and 3.1(b) of the debenture, the company charged by way of first legal mortgage and first fixed charge all its material freehold and leasehold property (although no further details are specified in the debenture). For further details, please refer to the debenture.
Outstanding
12 November 2014Delivered on: 19 November 2014
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 19 November 2014
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 19 November 2014
Persons entitled: Royal Bank of Canada as Security Agent

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 24 October 2014
Satisfied on: 21 November 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (28 pages)
5 April 2023Registered office address changed from Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG on 5 April 2023 (1 page)
16 November 2022Termination of appointment of Curd Vandekerckhove as a director on 27 September 2022 (1 page)
16 November 2022Appointment of Mr Bruno Rene Marta Albert Cluydts as a director on 27 September 2022 (2 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (28 pages)
18 February 2022Termination of appointment of Gareth John Cook as a director on 4 November 2021 (1 page)
18 February 2022Appointment of Aniko Pike as a director on 1 February 2022 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
22 September 2021Full accounts made up to 31 December 2020 (28 pages)
29 October 2020Second filing of a statement of capital following an allotment of shares on 30 September 2019
  • EUR 3,873,650.69
(5 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
13 August 2020Full accounts made up to 31 December 2019 (27 pages)
1 May 2020Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page)
1 May 2020Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • EUR 6,874,283.59
(4 pages)
23 January 2020Full accounts made up to 31 December 2018 (31 pages)
20 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • EUR 3,873,650.69
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2020.
(7 pages)
13 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • EUR 3,873,650.69
(6 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
20 September 2019Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages)
31 July 2019Termination of appointment of Brett Simpson as a director on 31 July 2019 (1 page)
2 April 2019Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages)
4 December 2018Full accounts made up to 31 December 2017 (34 pages)
31 October 2018Appointment of Mr Brett Simpson as a director on 31 October 2018 (2 pages)
25 October 2018Satisfaction of charge 092487100005 in full (4 pages)
8 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages)
4 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
27 November 2017Reduction of capital following redenomination. Statement of capital on 27 November 2017
  • EUR 3,494,491.45
(4 pages)
27 November 2017Resolution to reduce capital after redenomination (2 pages)
27 November 2017Statement of directors in accordance with reduction of capital following redenomination (3 pages)
16 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • EUR 3,808,995.6800
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • EUR 3,808,995.6800
(4 pages)
16 November 2017Redenomination of shares. Statement of capital 25 August 2017
  • EUR 3,630,502.22
(4 pages)
16 November 2017Redenomination of shares. Statement of capital 25 August 2017
  • EUR 3,630,502.22
(4 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
26 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 3,330,735.98
(9 pages)
26 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 3,330,735.98
(9 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (74 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (74 pages)
28 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-28
(5 pages)
28 July 2016Change of name notice (2 pages)
28 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-28
(5 pages)
28 July 2016Change of name notice (2 pages)
21 July 2016Appointment of Mr Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Mr Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
4 July 2016Registration of charge 092487100005, created on 28 June 2016 (61 pages)
4 July 2016Registration of charge 092487100005, created on 28 June 2016 (61 pages)
1 July 2016Satisfaction of charge 092487100002 in full (4 pages)
1 July 2016Satisfaction of charge 092487100002 in full (4 pages)
25 April 2016Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page)
25 April 2016Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,401,024.39
(6 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,401,024.39
(6 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,401,024.39
(6 pages)
18 September 2015Full accounts made up to 31 December 2014 (64 pages)
18 September 2015Full accounts made up to 31 December 2014 (64 pages)
13 August 2015Registered office address changed from Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 13 August 2015 (1 page)
18 February 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
2 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,401,024.39
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,401,024.39
(6 pages)
10 December 2014Appointment of Mr Andrew David Caffyn as a director on 30 October 2014 (3 pages)
10 December 2014Appointment of Mr Andrew David Caffyn as a director on 30 October 2014 (3 pages)
10 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Roman Duch
(5 pages)
10 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Roman Duch
(5 pages)
21 November 2014Particulars of variation of rights attached to shares (3 pages)
21 November 2014Appointment of Roman Duch as a director on 30 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10TH December 2014
(4 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 31/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 November 2014Satisfaction of charge 092487100001 in full (4 pages)
21 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2
(6 pages)
21 November 2014Appointment of Roman Duch as a director on 30 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10TH December 2014
(4 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 31/10/2014
(35 pages)
21 November 2014Sub-division of shares on 4 November 2014 (5 pages)
21 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2
(6 pages)
21 November 2014Sub-division of shares on 4 November 2014 (5 pages)
21 November 2014Sub-division of shares on 4 November 2014 (5 pages)
21 November 2014Change of share class name or designation (2 pages)
21 November 2014Particulars of variation of rights attached to shares (3 pages)
21 November 2014Change of share class name or designation (2 pages)
21 November 2014Satisfaction of charge 092487100001 in full (4 pages)
21 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2
(6 pages)
19 November 2014Registration of charge 092487100004, created on 12 November 2014 (56 pages)
19 November 2014Registration of charge 092487100002, created on 12 November 2014 (51 pages)
19 November 2014Registration of charge 092487100003, created on 12 November 2014 (55 pages)
19 November 2014Registration of charge 092487100002, created on 12 November 2014 (51 pages)
19 November 2014Registration of charge 092487100003, created on 12 November 2014 (55 pages)
19 November 2014Registration of charge 092487100004, created on 12 November 2014 (56 pages)
24 October 2014Registration of charge 092487100001, created on 14 October 2014 (53 pages)
24 October 2014Registration of charge 092487100001, created on 14 October 2014 (53 pages)
3 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(38 pages)
3 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(38 pages)