Interbridge Transition Finance Limited

DataGardener
interbridge transition finance limited
live
Micro

Interbridge Transition Finance Limited

09645317Private Limited With Share Capital

2Nd Floor, 314 Regents Park Road, Finchley, N32JX
Incorporated

18/06/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

64999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Interbridge Transition Finance Limited (09645317) is a private limited with share capital incorporated on 18/06/2015 (10 years old) and registered in finchley, N32JX. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Credit capital corporation ii limited is a financial services company based out of churchill house 120 bunns lane mill hill, london, united kingdom.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 18/06/2015
N32JX
1 employees

Financial Overview

Total Assets

£19.7K

Liabilities

£133.4K

Net Assets

£-113.7K

Cash

£14.4K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

7

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2024
Resolution
Category:Resolution
Date:23-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Memorandum Articles
Category:Incorporation
Date:27-10-2015
Resolution
Category:Resolution
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2015
Incorporation Company
Category:Incorporation
Date:18-06-2015

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

9 Hever Gardens, Bromley, Kent, BR12HU
2Nd Floor, 314 Regents Park Road, Finchley, London N3 2Jx, N32JXRegistered

Contact

sipconsult.net
2Nd Floor, 314 Regents Park Road, Finchley, N32JX