Active
Company Information for BLUESTONE INVESTMENT HOLDINGS LIMITED
1 STATION SQUARE, CAMBRIDGE, CB1 2GA,
|
Company Registration Number
08753310
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLUESTONE INVESTMENT HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 STATION SQUARE CAMBRIDGE CB1 2GA Other companies in CB3 | ||
Previous Names | ||
|
Company Number | 08753310 | |
---|---|---|
Company ID Number | 08753310 | |
Date formed | 2013-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-05 14:09:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | 1 Station Square Cambridge CB1 2GA | Active - Proposal to Strike off | Company formed on the 2017-12-15 |
Officer | Role | Date Appointed |
---|---|---|
ALAN CAMERON |
||
ANDREW JOHN CUMMING |
||
ALISTAIR JAMES JEFFERY |
||
PARDIP KHROUD |
||
PETER TIMOTHY MCGUINNESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YANN SHOZO SOUILLARD |
Director | ||
ALASTAIR JAMES WEINEL |
Director | ||
NICHOLAS CHARLES LUCKOCK |
Director | ||
PARDIP KHROUD |
Director | ||
ANDREW JAMES VOSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUARTO GROUP INC(THE) | Director | 2018-03-01 | CURRENT | 1986-12-13 | Active | |
INTEGRITY CAPITAL ADVISORS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
AQUADRILL LLC | Director | 2017-05-15 | CURRENT | 2013-01-01 | Active | |
INTEGRITY CAPITAL LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
LDC (MANAGERS) LIMITED | Director | 2015-06-19 | CURRENT | 1990-04-25 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2014-12-11 | CURRENT | 1988-10-13 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
ENTUITY LIMITED | Director | 2016-12-06 | CURRENT | 1996-05-29 | Active | |
ENTUITY EBT LIMITED | Director | 2016-12-06 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
ONE REGISTRY LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2014-12-11 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2014-04-22 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE CONSUMER FINANCE LIMITED | Director | 2014-04-22 | CURRENT | 1971-10-27 | Active | |
FIVE RIVERS 2014-1 LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2017-05-30 | |
BLUESTONE APAC HOLDINGS LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Section 571 of the companies act 2006 be LIMITED to the sale of c ordinary shares 23/04/2024<li>Resolution passed removal of pre-emption</ul> | ||
DIRECTOR APPOINTED MR ALAN CAMERON | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,809.49 on 2024-01-25</ul> | ||
Cancellation of shares. Statement of capital on 2024-01-25 GBP 108,324.205 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CUMMING | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Purchase of own shares | ||
Change of details for Mr Alistair James Jeffrey as a person with significant control on 2024-01-03 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-12-06 GBP 108,359.205 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100005 | ||
Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | ||
Register inspection address changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | ||
Change of details for Mrs Marisa Sonya Jeffery as a person with significant control on 2023-01-20 | ||
Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/01/23 | |
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | |
Company name changed bluestone consolidated holdings LIMITED\certificate issued on 30/12/22 | ||
CERTNM | Company name changed bluestone consolidated holdings LIMITED\certificate issued on 30/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR ALAN CAMERON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CAMERON | |
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02 | ||
CH01 | Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02 | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY SANDELSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087533100005 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA SONYA MILEYN JEFFERY | |
MISC | Document has been removed as it was processed on the wrong company record. The accounts are now on the correct company record of bluestone mortgage holding LTD 9164380 | |
Withdrawal of a person with significant control statement on 2022-02-11 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-02-11 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES JEFFREY | ||
Director's details changed for Mr Alistair James Jeffery on 2022-01-31 | ||
CH01 | Director's details changed for Mr Alistair James Jeffery on 2022-01-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES JEFFREY | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CESSATION OF HENRY EVAN REES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HENRY EVAN REES AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF HENRY EVAN REES AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 27/01/22 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARDIP KAUR KHROUD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2021-07-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Cameron on 2019-09-20 | |
SH01 | 22/07/20 STATEMENT OF CAPITAL GBP 157433.44 | |
AP03 | Appointment of Mrs Emily Bourke as company secretary on 2020-04-08 | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087533100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087533100002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL | |
MR05 | All of the property or undertaking has been released from charge for charge number 087533100001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2018-09-19 | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-06 GBP 157,375.160 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2018-09-18 | |
CH01 | Director's details changed for Mr Andrew John Cumming on 2018-07-20 | |
SH08 | Change of share class name or designation | |
SH06 | 28/03/18 STATEMENT OF CAPITAL GBP 164244.92 | |
SH06 | 28/03/18 STATEMENT OF CAPITAL GBP 214968.033 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 28/03/18 STATEMENT OF CAPITAL GBP 164544.92 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 164544.92 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr Henry Evan Rees as a person with significant control on 2018-03-28 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 28/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge England CB3 9EY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
PSC07 | CESSATION OF LDC (NOMINEES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WEINEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANN SOUILLARD | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | CONSOLIDATION 12/12/17 | |
SH02 | SUB-DIVISION 12/12/17 | |
SH02 | SUB-DIVISION 12/12/17 | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 1563247.6248 | |
SH01 | 06/03/18 STATEMENT OF CAPITAL GBP 1563247.6248 | |
SH02 | SUB-DIVISION 12/12/17 | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 1553673.5677 | |
SH01 | 24/01/18 STATEMENT OF CAPITAL GBP 1553673.5677 | |
RP04SH01 | SECOND FILED SH01 - 22/02/17 STATEMENT OF CAPITAL GBP 1520699.5179 | |
ANNOTATION | Clarification | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ALTER ARTICLES 22/11/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 1548613.4077 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 31/01/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/04/17 STATEMENT OF CAPITAL GBP 1537591.3923 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/03/2017 | |
SH01 | 22/03/17 STATEMENT OF CAPITAL GBP 1537526.3923 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
SH01 | 22/02/17 STATEMENT OF CAPITAL GBP 1520699.5379 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1520007.1379 | |
SH01 | 21/12/16 STATEMENT OF CAPITAL GBP 1520007.1379 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YANN SHOZO SOUILLARD / 28/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARDIP KHROUD / 29/10/2016 | |
AP01 | DIRECTOR APPOINTED MS PARDIP KHROUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCKOCK | |
SH01 | 27/04/16 STATEMENT OF CAPITAL GBP 1507778.155 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JAMES WEINEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 19/04/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 29/10/2013 | |
RES01 | ALTER ARTICLES 18/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARDIP KHROUD | |
AR01 | 29/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMERON / 30/06/2015 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1503535.09 | |
SH19 | 26/06/15 STATEMENT OF CAPITAL GBP 1503535.09 | |
AD02 | SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/05/15 | |
RES13 | REDUCE SHARE PREMIUM ACCOUNT 20/05/2015 | |
RES06 | REDUCE ISSUED CAPITAL 20/05/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 29/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR YANN SHOZO SOUILLARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087533100001 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MISS PARDIP KHROUD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK | |
AP01 | DIRECTOR APPOINTED MR ALAN CAMERON | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CUMMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VOSS | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 45672819.50 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/04/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 10/04/2014 | |
RES13 | CONSOLIDATION OF SHARES 10/04/2014 | |
SH02 | CONSOLIDATION 10/04/14 | |
SH01 | 23/04/14 STATEMENT OF CAPITAL GBP 62530834.175 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 0.01 | |
AA01 | CURRSHO FROM 31/10/2014 TO 30/06/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as BLUESTONE INVESTMENT HOLDINGS LIMITED are:
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. |