Bridgepoint Advisers Holdings

All companies of The UKFinancial and insurance activitiesBridgepoint Advisers Holdings

Financial intermediation not elsewhere classified

Contacts of Bridgepoint Advisers Holdings: address, phone, fax, email, website, working hours

Address: 95 Wigmore Street W1U 1FB London

Phone: +44-1563 8855499 +44-1563 8855499

Fax: +44-1563 8855499 +44-1563 8855499

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bridgepoint Advisers Holdings"? - Send email to us!

Bridgepoint Advisers Holdings detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bridgepoint Advisers Holdings.

Registration data Bridgepoint Advisers Holdings

Register date: 1985-03-26
Register number: 01899316
Capital: 357,000 GBP
Sales per year: Approximately 650,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Unlimited Company

Get full report from global database of The UK for Bridgepoint Advisers Holdings

Addition activities kind of Bridgepoint Advisers Holdings

821104. Specialty education
951100. Air, water, and solid waste management
16299905. Power plant construction
25910200. Window blinds
32530203. Wall tile, ceramic
35670100. Electrical furnaces, ovens, & heating devices, exc.induction
36310104. Microwave ovens, including portable: household
50990303. Locks and lock sets
72120101. Pickup station, laundry and drycleaning
95120201. Land management agency, government

Owner, director, manager of Bridgepoint Advisers Holdings

Director - Emma Judith Sophia Watford. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: September 1977, British

Director - Edward Garton Woods. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: June 1976, British

Director - Hector Perez. Address: Wigmore Street, London, England And Wales, W1U 1FB. DoB: September 1974, Spanish

Director - Denis François Villafranca. Address: Wigmore Street, London, England And Wales, W1U 1FB. DoB: June 1972, French

Director - Vincent-Gael Baudet. Address: Wigmore Street, London, England And Wales, W1U 1FB. DoB: April 1975, French

Director - Marc ZÜgel. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: May 1968, German

Director - Mr Jonathan Zhou. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: July 1973, Chinese

Director - Christopher David Gairdner Bell. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: May 1973, British

Director - Frederic Pescatori. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: April 1972, French

Director - Hamish Thomas Grant. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: April 1973, British

Director - Jamie Richard Wyatt. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: September 1971, British

Director - William Simon Paul. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: January 1973, British

Director - Jason Scott Mcgibbon. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: July 1972, British

Director - Martin James Dunn. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: March 1971, Irish

Secretary - Rachel Clare Thompson. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB:

Director - Charles Stuart John Barter. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: April 1962, British

Director - Xavier Jean Robert. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: March 1971, French

Director - Christopher John Busby. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: January 1972, British

Director - John William Mckenzie Barber. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: April 1959, American

Director - Michael Norman Black. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: March 1968, British

Director - Michael Robert Davy. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: January 1961, British

Director - Guy Patrick Weldon. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: April 1967, British

Director - Jonathan Raoul Hughes. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: January 1965, British

Director - Jose Maria Maldonado. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: May 1958, Spanish

Director - Benoit Bassi. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: February 1956, France

Director - James Graham Murray. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: August 1959, British

Director - William Nicholas Jackson. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: October 1963, British

Director - Lars Hakan Johansson. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: September 1969, Sweden

Director - Stephen Nathaniel Green. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: December 1963, Uk

Director - Roderick Alistair Selkirk. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: February 1957, British

Secretary - David Marsh Hankin. Address: 30 Warwick Street, London, W1B 5AL. DoB: n\a, British

Director - Jan Fredrik Mikael Lovgren. Address: 30 Warwick Street, London, W1B 5AL. DoB: August 1961, Swedish

Director - John Michael Davison. Address: South Hill Park, Hampstead, London, NW3 2SP. DoB: February 1966, British

Director - Lucio Ranaudo. Address: 30 Warwick Street, London, W1B 5AL. DoB: October 1964, Italian

Director - Patrick Adam Charles Fox. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: August 1958, British

Director - Vincent Briancon. Address: 30 Warwick Street, London, W1B 5AL. DoB: July 1972, French

Director - William Hoan Khai Tan. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: September 1963, Dutch

Director - Uwe Rolf Kolb. Address: 30 Warwick Street, London, W1B 5AL. DoB: May 1957, German

Director - Valerie Genevieve Texier. Address: 30 Warwick Street, London, W1B 5AL. DoB: May 1966, French

Director - Robert Patrick Moores. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: August 1962, British

Director - Juan Lopez Quesada. Address: C/. La Maso 4-1 C, Madrid, 28034, FOREIGN, Spain. DoB: October 1956, Spanish

Director - Guido Belli. Address: Via Paolo Lomazzo 51 20154, Milan, FOREIGN, Italy. DoB: September 1955, Italian

Director - Dr Wolfgang Lenoir. Address: Hoelderlinstrasse 1 D-40474, Dusseldorf, FOREIGN, German. DoB: September 1944, Germany

Director - Alastair Ronald Gibbons. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: June 1959, British

Director - Mark Gregory Wordsworth. Address: Butes Lane, Alderney, Guernsey, Channel Isles, GY9 3UW, United Kingdom. DoB: November 1959, British

Director - Christopher Graham Oldroyd. Address: 30 Warwick Street, London, W1B 5AL. DoB: November 1961, British

Director - Mark John Harford. Address: 23 Addison Grove, London, W4 1EP. DoB: August 1964, British

Director - Vincent Mitchell Lovell Gwilliam. Address: Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. DoB: February 1959, British

Director - Kevin Paul Reynolds. Address: 30 Warwick Street, London, W1B 5AL. DoB: June 1959, British

Director - Alan Stuart Lewis. Address: Farleigh Road, Backwell, Bristol, North Somerset, BS48 3PE, United Kingdom. DoB: February 1952, British

Director - Graham Dewhirst. Address: Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, West Yorkshire, WF14 8EA. DoB: June 1951, British

Director - Anthony Patrick Halligan. Address: 43 Cambridge Road, London, SW20 0QB. DoB: March 1962, British

Secretary - Barry Lawson. Address: 7 Honor Oak Road, London, SE23 3SQ. DoB: n\a, British

Director - John Joseph Rogerson. Address: 15 Laburnum Road, Epsom, Surrey, KT18 5DT. DoB: November 1953, British

Secretary - Ruth Nicholson. Address: Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, Essex, CO11 2XB. DoB:

Director - Glyn Parry Jones. Address: Watlynge, Bitchet Green, Sevenoaks, Kent, TN15 0ND. DoB: March 1952, British

Director - Malcolm Ian Cameron. Address: 7 Well View, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QQ. DoB: December 1941, British

Director - Keith Howard Churchman. Address: Holly Lodge, 8 Templemore Close, Cambridge, England, CB1 7TH. DoB: June 1958, British

Director - Paul Myners. Address: 34 Groom Place, Belgravia, London, SW1X 7BA. DoB: April 1948, British

Director - Hugh Anthony Shaw. Address: 23 Brimstone Close, Chelsfield, Orpington, Kent, BR6 7ST. DoB: December 1942, British

Director - Dr Paul Michael Whitney. Address: Hill House Church Road, Hassingham, Norwich, NR13 4HH. DoB: May 1948, British

Director - Roger William Byatt. Address: Cantegril Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6NQ. DoB: May 1940, British

Director - Christopher Conor Mccann. Address: Sydney House, 10 Lonsdale Square, London, N1 1EN. DoB: June 1947, British

Director - David Robert Shaw. Address: Fuaran Southcliffe, Port Patrick, Stranraer, Wigtownshire, DG9 8LE. DoB: May 1948, British

Director - Sidney Milne Donald. Address: 1 Smith Barry Crescent, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NG. DoB: July 1942, British

Secretary - Sally Elizabeth Lewis. Address: 5 Fellows Road, London, NW3 3LR. DoB: n\a, British

Director - Graham Dewhirst. Address: Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, West Yorkshire, WF14 8EA. DoB: June 1951, British

Director - Iain Samuel Robertson. Address: Northlands, 22 Sandpit Lane, St Albans, Hertfordshire, AL1 4HL. DoB: December 1945, British

Director - John William Drury. Address: Butlers Wharf Shad Thames, London, SE1 2NJ. DoB: January 1952, Australian

Director - Patrick Kevin Jennings. Address: 14 Hartwell Gardens, Harpenden, Hertfordshire, AL5 2RW. DoB: April 1945, British

Director - Sir James Geoffrey Littler. Address: 5 Earls Court Gardens, London, SW5 0TD. DoB: May 1930, British

Jobs in Bridgepoint Advisers Holdings, vacancies. Career and training on Bridgepoint Advisers Holdings, practic

Now Bridgepoint Advisers Holdings have no open offers. Look for open vacancies in other companies

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Wellcome ISSF Research Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,604 to £34,520 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Alumni Mentoring Coordinator (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Clerical Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: VC's Office / DVC's & PVC's Office

    Salary: £18,777 to £21,585 Grade 4

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Manager (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Lecturer/Senior Lecturer in Graphic Design (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Creative Professions & Digital Arts

    Salary: £32,004 to £46,924 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Research Associate in Industrial Exploitation of Laser-dyeing Processes for Apparel and Furnishing Textiles Markets (AHRC project) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Faculty of Arts, Design and Humanities

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Creative Arts and Design,Other Creative Arts

  • Project Manager (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art Design & Architecture

    Salary: £30,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Project Manager - Research Excellence Framework (REF) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £39,324 to £46,924 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate: Process Modelling of Bioenergy Systems including Bioenergy with Carbon Capture and Storage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment SWEE

    Salary: £23,485 to £31,620 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management

  • John Hooke Chair of Nanoscience (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Faculty of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences

Responds for Bridgepoint Advisers Holdings on Facebook, comments in social nerworks

Read more comments for Bridgepoint Advisers Holdings. Leave a comment for Bridgepoint Advisers Holdings. Profiles of Bridgepoint Advisers Holdings on Facebook and Google+, LinkedIn, MySpace

Location Bridgepoint Advisers Holdings on Google maps

Other similar companies of The United Kingdom as Bridgepoint Advisers Holdings: Smart Investment Management Limited | Octopus Investments Limited | Gartmore Scotland Limited | Averre Group Limited | Andrew Edwards Ltd

Bridgepoint Advisers Holdings could be gotten hold of 95 Wigmore Street, in London. The firm area code is W1U 1FB. Bridgepoint Advisers Holdings has been active on the British market for 31 years. The firm Companies House Reg No. is 01899316. It 's been five years since It's business name is Bridgepoint Advisers Holdings, but until 2011 the name was Bridgepoint Capital (holdings) and up to that point, up till Fri, 18th Jan 2002 this firm was known under the name The European Private Equity Partnership. This means it has used six other names. This company Standard Industrial Classification Code is 64999 which stands for Financial intermediation not elsewhere classified. Wednesday 31st December 2014 is the last time when the accounts were reported. Since it debuted in this particular field thirty one years ago, this company has managed to sustain its great level of prosperity.

There's a team of twenty six directors controlling the limited company at the current moment, namely Emma Judith Sophia Watford, Edward Garton Woods, Hector Perez and 23 other directors who might be found below who have been doing the directors duties since 2016. To increase its productivity, for the last almost one month this specific limited company has been making use of Rachel Clare Thompson, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.

Bridgepoint Advisers Holdings is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 95 Wigmore Street W1U 1FB London. Bridgepoint Advisers Holdings was registered on 1985-03-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 357,000 GBP, sales per year - approximately 650,000 GBP. Bridgepoint Advisers Holdings is Private Unlimited Company.
The main activity of Bridgepoint Advisers Holdings is Financial and insurance activities, including 10 other directions. Director of Bridgepoint Advisers Holdings is Emma Judith Sophia Watford, which was registered at Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom. Products made in Bridgepoint Advisers Holdings were not found. This corporation was registered on 1985-03-26 and was issued with the Register number 01899316 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bridgepoint Advisers Holdings, open vacancies, location of Bridgepoint Advisers Holdings on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Bridgepoint Advisers Holdings from yellow pages of The United Kingdom. Find address Bridgepoint Advisers Holdings, phone, email, website credits, responds, Bridgepoint Advisers Holdings job and vacancies, contacts finance sectors Bridgepoint Advisers Holdings