Under The Bridge Ltd.
- Active
- Incorporated on 14 Dec 2000
Reg Address: Stamford Bridge, Fulham Road, London SW6 1HS
Previous Names:
Chelsea Money Limited - 29 Oct 2010
Chelsea Sports & Leisure Centre Limited - 24 Feb 2006
Chelsea Money Limited - 24 Feb 2006
Chelsea Sports & Leisure Centre Limited - 14 Dec 2000
Company Classifications:
93290 - Other amusement and recreation activities n.e.c.
- Summary The company with name "Under The Bridge Ltd." is a ltd and located in Stamford Bridge, Fulham Road, London SW6 1HS. Under The Bridge Ltd. is currently in active status and it was incorporated on 14 Dec 2000 (23 years 9 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Under The Bridge Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Behdad Eghbali | Director | 21 Aug 2023 | American | Active |
2 | Jonathan Simon Goldstein | Director | 19 Jul 2022 | British | Active |
3 | Bruce Michael Buck | Director | 5 Apr 2017 | American | Active |
4 | Bruce Michael Buck | Director | 5 Apr 2017 | American | Resigned 30 Jun 2022 |
5 | James Christian Gerald Bonington | Director | 27 Aug 2015 | British | Resigned 5 Apr 2017 |
6 | Stuart Vincent Fox | Secretary | 27 Aug 2015 | British | Resigned 7 Feb 2018 |
7 | Christopher Ian Alexander | Director | 19 Mar 2003 | British | Resigned 7 Feb 2018 |
8 | David Roy Weller | Director | 28 Jun 2002 | British | Resigned 19 Mar 2003 |
9 | Alan Leslie Shaw | Director | 14 Dec 2000 | - | Resigned 27 Aug 2015 |
10 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 14 Dec 2000 | - | Resigned 14 Dec 2000 |
11 | Alan Leslie Shaw | Secretary | 14 Dec 2000 | - | Resigned 27 Aug 2015 |
12 | Michael Iain Russell | Director | 14 Dec 2000 | British | Resigned 31 May 2002 |
13 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 14 Dec 2000 | - | Resigned 14 Dec 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Stamford Bridge Projects Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 May 2022 | - | Active |
2 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
3 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 30 May 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Under The Bridge Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 6 Apr 2024 | Download PDF |
2 | Other - Legacy | 6 Apr 2024 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 6 Apr 2024 | Download PDF |
4 | Accounts - Legacy | 6 Apr 2024 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 31 Aug 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2022 | Download PDF 1 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2022 | Download PDF 2 Pages |
8 | Resolution | 8 Jul 2022 | Download PDF |
9 | Incorporation - Memorandum Articles | 8 Jul 2022 | Download PDF |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Jun 2022 | Download PDF 1 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Jun 2022 | Download PDF 2 Pages |
12 | Accounts - Small | 20 Feb 2021 | Download PDF 16 Pages |
13 | Confirmation Statement - No Updates | 14 Dec 2020 | Download PDF 3 Pages |
14 | Accounts - Small | 25 Mar 2020 | Download PDF 15 Pages |
15 | Confirmation Statement - No Updates | 2 Jan 2020 | Download PDF 3 Pages |
16 | Accounts - Small | 2 Apr 2019 | Download PDF 16 Pages |
17 | Confirmation Statement - No Updates | 13 Dec 2018 | Download PDF 3 Pages |
18 | Accounts - Small | 6 Apr 2018 | Download PDF 15 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2018 | Download PDF 1 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 19 Mar 2018 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 20 Dec 2017 | Download PDF 3 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
24 | Accounts - Full | 5 Apr 2017 | Download PDF 15 Pages |
25 | Confirmation Statement - Updates | 12 Dec 2016 | Download PDF 5 Pages |
26 | Accounts - Full | 5 Apr 2016 | Download PDF 13 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2015 | Download PDF 5 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
32 | Accounts - Full | 12 Apr 2015 | Download PDF 12 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2014 | Download PDF 5 Pages |
34 | Accounts - Full | 28 Mar 2014 | Download PDF 12 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2013 | Download PDF 5 Pages |
36 | Accounts - Full | 8 Apr 2013 | Download PDF 12 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2013 | Download PDF 5 Pages |
38 | Accounts - Full | 2 Apr 2012 | Download PDF 12 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2012 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Full | 13 May 2011 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2011 | Download PDF 5 Pages |
42 | Officers - Change Person Director Company With Change Date | 7 Jan 2011 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 7 Jan 2011 | Download PDF 2 Pages |
44 | Officers - Change Person Secretary Company With Change Date | 7 Jan 2011 | Download PDF 1 Pages |
45 | Change Of Name - Certificate Company | 29 Oct 2010 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Full | 8 Apr 2010 | Download PDF 4 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2009 | Download PDF 5 Pages |
48 | Accounts - Dormant | 30 Apr 2009 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 9 Jan 2009 | Download PDF 3 Pages |
50 | Accounts - Dormant | 17 Apr 2008 | Download PDF 4 Pages |
51 | Annual Return - Legacy | 27 Dec 2007 | Download PDF 2 Pages |
52 | Officers - Legacy | 21 Dec 2007 | Download PDF 1 Pages |
53 | Accounts - Dormant | 25 Apr 2007 | Download PDF 4 Pages |
54 | Annual Return - Legacy | 1 Feb 2007 | Download PDF 7 Pages |
55 | Accounts - Dormant | 28 Apr 2006 | Download PDF 4 Pages |
56 | Incorporation - Memorandum Articles | 8 Mar 2006 | Download PDF 9 Pages |
57 | Change Of Name - Certificate Company | 24 Feb 2006 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 11 Jan 2006 | Download PDF 7 Pages |
59 | Accounts - Dormant | 27 Apr 2005 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 8 Mar 2005 | Download PDF 7 Pages |
61 | Accounts - Dormant | 24 May 2004 | Download PDF 4 Pages |
62 | Annual Return - Legacy | 12 Jan 2004 | Download PDF 7 Pages |
63 | Officers - Legacy | 3 Apr 2003 | Download PDF 1 Pages |
64 | Officers - Legacy | 3 Apr 2003 | Download PDF 3 Pages |
65 | Annual Return - Legacy | 24 Jan 2003 | Download PDF 7 Pages |
66 | Accounts - Dormant | 10 Jan 2003 | Download PDF 4 Pages |
67 | Officers - Legacy | 13 Aug 2002 | Download PDF 3 Pages |
68 | Officers - Legacy | 12 Jun 2002 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 20 Mar 2002 | Download PDF 6 Pages |
70 | Accounts - Dormant | 7 Mar 2002 | Download PDF 4 Pages |
71 | Accounts - Legacy | 5 Mar 2002 | Download PDF 1 Pages |
72 | Officers - Legacy | 16 Jan 2001 | Download PDF 4 Pages |
73 | Resolution | 16 Jan 2001 | Download PDF 1 Pages |
74 | Resolution | 16 Jan 2001 | Download PDF |
75 | Resolution | 16 Jan 2001 | Download PDF |
76 | Officers - Legacy | 16 Jan 2001 | Download PDF 6 Pages |
77 | Officers - Legacy | 11 Jan 2001 | Download PDF 1 Pages |
78 | Officers - Legacy | 11 Jan 2001 | Download PDF 1 Pages |
79 | Incorporation - Company | 14 Dec 2000 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.