Company NameBBRG Operations (UK) Ltd.
Company StatusDissolved
Company Number09297190
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBridge Holdco 2 Ltd.

Business Activity

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

Directors

Director NameMr Gareth John Cook
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 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
StatusClosed
Appointed20 September 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Damien BoffÉ
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2020(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 March 2021)
RoleVice President Finance
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Roman Alex Duch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2014(1 week after company formation)
Appointment Duration1 year, 4 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, 7 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, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Stefano Santarelli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Claudia Maria Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2018(3 years, 3 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 Wallace Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2019(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Location

Registered AddressGround Floor, Icon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (3 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
5 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 18/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2020Statement by Directors (1 page)
5 June 2020Statement of capital on 5 June 2020
  • EUR 0.02
(5 pages)
5 June 2020Solvency Statement dated 18/05/20 (1 page)
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)
23 January 2020Full accounts made up to 31 December 2018 (28 pages)
30 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • EUR 4,281,212.29
(6 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • EUR 4,066,658.83
(6 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2019Confirmation statement made on 17 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 Wallace Simpson as a director on 31 July 2019 (1 page)
2 April 2019Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages)
19 February 2019Termination of appointment of Andrew David Caffyn as a director on 24 October 2018 (1 page)
5 December 2018Full accounts made up to 31 December 2017 (27 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Stefano Santarelli as a director on 11 May 2018 (1 page)
16 April 2018Termination of appointment of Bruno Jozef Maria Humblet as a director on 28 March 2018 (1 page)
16 March 2018Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages)
9 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
27 November 2017Statement of directors in accordance with reduction of capital following redenomination (5 pages)
27 November 2017Reduction of capital following redenomination. Statement of capital on 27 November 2017
  • EUR 3,797,017.10
(4 pages)
27 November 2017Resolution to reduce capital after redenomination (2 pages)
16 November 2017Redenomination of shares. Statement of capital 25 August 2017
  • EUR 3,955,300.6300
(4 pages)
16 November 2017Redenomination of shares. Statement of capital 25 August 2017
  • EUR 3,955,300.6300
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • EUR 4,138,748.6400
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • EUR 4,138,748.6400
(4 pages)
18 October 2017Change of details for Bridge Holdco 1 as a person with significant control on 9 October 2016 (2 pages)
18 October 2017Change of details for Bridge Holdco 1 as a person with significant control on 9 October 2016 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
19 October 201617/10/16 Statement of Capital gbp 3628716.17 17/10/16 Statement of Capital eur 3628716.17 (7 pages)
19 October 201617/10/16 Statement of Capital gbp 3628716.17 17/10/16 Statement of Capital eur 3628716.17 (7 pages)
13 October 2016Termination of appointment of Iain Alexander Kennedy as a director on 19 August 2016 (1 page)
13 October 2016Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages)
13 October 2016Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages)
13 October 2016Termination of appointment of Iain Alexander Kennedy as a director on 19 August 2016 (1 page)
27 September 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 3,628,716.17
(7 pages)
27 September 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 3,628,716.17
(7 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-28
(5 pages)
28 July 2016Change of name notice (2 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 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)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,217,822.91
(6 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,217,822.91
(6 pages)
13 August 2015Registered office address changed from C/O 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 C/O 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)
2 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,217,822.91
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,217,822.91
(6 pages)
10 December 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
10 December 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
5 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
5 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-05
  • GBP 2
(39 pages)
5 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-05
  • GBP 2
(39 pages)
5 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)