Get an alert when BRIDGEPOINT ADVISERS II LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-20 (in 10mo)

Last made up 2026-03-06

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. BRIDGEPOINT ADVISERS II LIMITED 2011-01-04 → present
  2. BRIDGEPOINT DEVELOPMENT CAPITAL LIMITED 2009-05-18 → 2011-01-04
  3. HERMES PRIVATE EQUITY DIRECTS LIMITED 2009-02-19 → 2009-05-18

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 22 resigned

Name Role Appointed Born Nationality
MODY, Scott Thomas Kumar Secretary 2020-10-05
HUGHES, Jonathan Raoul Director 2009-07-06 Jan 1965 British
NEMSGUERN, Olivier Director 2024-06-24 Jun 1973 French
PAYNE, Alan Douglas Director 2025-02-24 Oct 1968 British
ROBERT, Xavier Jean Director 2024-06-24 Mar 1971 French
THOMPSON, Rachel Clare Director 2021-10-20 Dec 1980 British
WAGENER, Daniel Director 2024-09-17 Mar 1974 Dutch
WOODS, Edward Garton Director 2025-08-01 Jun 1976 British
Show 22 resigned officers
Name Role Appointed Resigned
HANKIN, David Marsh Secretary 2009-05-18 2010-01-26
THOMPSON, Rachel Clare Secretary 2010-01-26 2020-10-05
HERMES SECRETARIAT LIMITED Corporate Secretary 2009-02-19 2009-05-18
ALLEN, Stephen Director 2009-02-19 2009-03-13
BARBER, John William Mckenzie Director 2016-03-09 2019-04-11
BARTER, Charles Stuart John Director 2009-05-18 2021-12-01
BLACK, Michael Norman Director 2013-01-04 2026-03-19
DUNN, Martin James Director 2020-01-31 2021-12-31
FEENEY, Shane Darren Director 2009-03-17 2009-05-18
GIBBONS, Alastair Ronald Director 2010-05-27 2014-01-01
GISSEL, Peter Director 2009-03-17 2009-05-18
GUNNER, Paul Richard Director 2011-08-11 2022-03-21
JACKSON, William Nicholas Director 2014-02-10 2024-06-27
JOHANSSON, Lars Håkan Director 2014-02-21 2015-02-20
JONES, Adam Maxwell Director 2019-09-02 2024-08-31
PRIOR, Ruth Catherine Director 2024-09-01 2026-03-19
REYNOLDS, Kevin Paul Director 2009-07-06 2014-01-09
ROBERT, Xavier Jean Director 2014-02-11 2016-05-20
SELKIRK, Roderick Alistair Director 2009-03-13 2014-01-09
THOMAS, Timothy Charles Fedden Director 2009-03-17 2009-05-18
WARD, Justin Paul Director 2009-03-17 2009-05-18
WILLIAMS, Lucy Sarah Paterson Director 2009-02-19 2009-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bridgepoint Advisers Holdings Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 174 total filings

Date Type Category Description
2026-03-26 TM01 officers Termination director company with name termination date PDF
2026-03-26 TM01 officers Termination director company with name termination date PDF
2026-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-09-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page