Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBRIDGE CAPITAL MANAGEMENT LIMITED
Company Information for

NEWBRIDGE CAPITAL MANAGEMENT LIMITED

LONDON, ENGLAND, SW1X,
Company Registration Number
05714801
Private Limited Company
Dissolved

Dissolved 2014-10-14

Company Overview

About Newbridge Capital Management Ltd
NEWBRIDGE CAPITAL MANAGEMENT LIMITED was founded on 2006-02-20 and had its registered office in London. The company was dissolved on the 2014-10-14 and is no longer trading or active.

Key Data
Company Name
NEWBRIDGE CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
NEWBRIDGE CAPITAL INVESTMENTS LIMITED13/09/2013
NEWBRIDGE CAPITAL INVESTMENT LIMITED16/03/2009
NEWBRIDGE CAPITAL INVESTMENTS LIMITED10/03/2009
NEWBRIDGE CAPITAL LIMITED12/07/2006
NEWBRIDGE CAPITAL PARTNERS LIMITED21/06/2006
Filing Information
Company Number 05714801
Date formed 2006-02-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-10-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 12:00:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWBRIDGE CAPITAL MANAGEMENT LIMITED
The following companies were found which have the same name as NEWBRIDGE CAPITAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWBRIDGE CAPITAL MANAGEMENT, INC. 1451 W. CYPRESS CREEK ROAD FT. LAUDERDALE FL 33309 Inactive Company formed on the 2002-02-15
NEWBRIDGE CAPITAL MANAGEMENT LLC Delaware Unknown

Company Officers of NEWBRIDGE CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES TODD & CO
Company Secretary 2007-05-01
CHARLES PETER MURRAY DYKES
Director 2006-06-19
PIERS CHARLES KIRSHAW ROOKE
Director 2006-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES TOBY HUNTER
Director 2006-10-01 2007-11-30
M & B SECRETARIES LIMITED
Company Secretary 2006-02-20 2007-05-01
M & B NOMINEES LIMITED
Director 2006-02-20 2006-06-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-20 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER MURRAY DYKES ECW GROUP LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2017-08-15
CHARLES PETER MURRAY DYKES BORVA ASSOCIATES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2013-11-26
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY FOUR LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP FACILITIES MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
PIERS CHARLES KIRSHAW ROOKE DACRS PROPERTY LIMITED Director 2017-02-24 CURRENT 2012-06-12 Active
PIERS CHARLES KIRSHAW ROOKE DACRS PROPERTY CONSULTANCY LIMITED Director 2017-02-24 CURRENT 2013-10-07 Active
PIERS CHARLES KIRSHAW ROOKE DACRS PROPERTY STRAND LIMITED Director 2017-02-24 CURRENT 2015-06-08 Active - Proposal to Strike off
PIERS CHARLES KIRSHAW ROOKE 226 (RESIDENTIAL) LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
PIERS CHARLES KIRSHAW ROOKE 227 THE STRAND LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW RESIDENTIAL ONE LTD Director 2016-05-27 CURRENT 2016-05-27 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW RESIDENTIAL THREE LTD Director 2016-05-27 CURRENT 2016-05-27 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY TWO LTD Director 2016-05-20 CURRENT 2016-05-20 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY THREE LTD Director 2016-05-20 CURRENT 2016-05-20 Active
PIERS CHARLES KIRSHAW ROOKE HENRY COOKSON PROPERTY INVESTMENTS LTD Director 2016-03-03 CURRENT 2016-03-03 Active
PIERS CHARLES KIRSHAW ROOKE HENRY COOKSON ADVENTURES LIMITED Director 2016-03-02 CURRENT 2009-11-03 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS (WWP) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY ONE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP DEVELOPMENTS STRAND LTD Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
PIERS CHARLES KIRSHAW ROOKE 226 - 228 THE STRAND LTD Director 2015-04-09 CURRENT 2015-04-09 Active
PIERS CHARLES KIRSHAW ROOKE 226-228 STRAND LTD Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-09
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS FIVE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS MANAGEMENT LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS FOUR LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PIERS CHARLES KIRSHAW ROOKE ECW GROUP LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2017-08-15
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS ONE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP RESIDENTIAL ONE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PIERS CHARLES KIRSHAW ROOKE 22 BUCKINGHAM GATE LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PIERS CHARLES KIRSHAW ROOKE CASTLECAP DEVELOPMENTS LIMITED Director 2012-08-29 CURRENT 2009-08-13 Active
PIERS CHARLES KIRSHAW ROOKE 353 THE STRAND LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2017-11-21
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS LIMITED Director 2011-06-15 CURRENT 2011-06-14 Active
PIERS CHARLES KIRSHAW ROOKE SEASTAR DEVELOPMENTS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-04RES13STRIKE OFF 12/06/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 52 JERMYN STREET LONDON SW1Y 6LX
2014-07-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-18DS01APPLICATION FOR STRIKING-OFF
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0120/02/14 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 30 ST JAMESS STREET LONDON SW1A 1HB
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13RES15CHANGE OF NAME 12/09/2013
2013-09-13CERTNMCOMPANY NAME CHANGED NEWBRIDGE CAPITAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/09/13
2013-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-18AR0120/02/13 FULL LIST
2013-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES TODD & CO JAMES TODD & CO / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS CHARLES KIRSHAW ROOKE / 01/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER MURRAY DYKES / 04/03/2013
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-24AR0120/02/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0120/02/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0120/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER MURRAY DYKES / 22/02/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16CERTNMCOMPANY NAME CHANGED NEWBRIDGE CAPITAL INVESTMENT LIMITED CERTIFICATE ISSUED ON 16/03/09
2009-03-10CERTNMCOMPANY NAME CHANGED NEWBRIDGE CAPITAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/03/09
2009-02-26363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / JAMES TODD & CO / 16/05/2008
2008-05-16363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-09-05363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288bSECRETARY RESIGNED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21288aNEW SECRETARY APPOINTED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: BIRKETT HOUSE ALBEMARLE STREET LONDON W1S 4HZ
2007-03-23225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 30 ST JAMES'S STREET LONDON SW1A 1HB
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF
2006-08-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-2288(2)RAD 26/07/06--------- £ SI 998@1=998 £ IC 2/1000
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12CERTNMCOMPANY NAME CHANGED NEWBRIDGE CAPITAL LIMITED CERTIFICATE ISSUED ON 12/07/06
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-2788(2)RAD 19/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-21CERTNMCOMPANY NAME CHANGED NEWBRIDGE CAPITAL PARTNERS LIMIT ED CERTIFICATE ISSUED ON 21/06/06
2006-02-20288bSECRETARY RESIGNED
2006-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWBRIDGE CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBRIDGE CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBRIDGE CAPITAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 266,919
Creditors Due Within One Year 2012-03-31 £ 435,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBRIDGE CAPITAL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 333,422
Cash Bank In Hand 2012-03-31 £ 502,921
Current Assets 2013-03-31 £ 495,387
Current Assets 2012-03-31 £ 761,297
Debtors 2013-03-31 £ 161,965
Debtors 2012-03-31 £ 258,376
Shareholder Funds 2013-03-31 £ 235,638
Shareholder Funds 2012-03-31 £ 334,682
Tangible Fixed Assets 2013-03-31 £ 7,585
Tangible Fixed Assets 2012-03-31 £ 9,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWBRIDGE CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBRIDGE CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of NEWBRIDGE CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBRIDGE CAPITAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWBRIDGE CAPITAL MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWBRIDGE CAPITAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBRIDGE CAPITAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBRIDGE CAPITAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X