Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BLUESTONE CAPITAL MANAGEMENT LIMITED

1 STATION SQUARE, CAMBRIDGE, CB1 2GA,
Company Registration Number
10367076
Private Limited Company
Active

Company Overview

About Bluestone Capital Management Ltd
BLUESTONE CAPITAL MANAGEMENT LIMITED was founded on 2016-09-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bluestone Capital Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLUESTONE CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
1 STATION SQUARE
CAMBRIDGE
CB1 2GA
 
Previous Names
BLUESTONE CAPITAL MANAGEMENT II LIMITED23/09/2017
Filing Information
Company Number 10367076
Company ID Number 10367076
Date formed 2016-09-09
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 
Return next due 07/10/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:09:24
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 BLUESTONE CAPITAL MANAGEMENT LIMITED
The following companies were found which have the same name as BLUESTONE CAPITAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESTONE CAPITAL MANAGEMENT II LIMITED 1 STATION SQUARE CAMBRIDGE CB1 2GA Liquidation Company formed on the 2008-12-08
BLUESTONE CAPITAL MANAGEMENT GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2013-06-21
BLUESTONE CAPITAL MANAGEMENT INC. 99 WASHINGTON AVE, SUITE 1008 ALBANY ALBANY NEW YORK 12260 Active Company formed on the 2016-06-09
BLUESTONE CAPITAL MANAGEMENT PTY LIMITED Sydney NSW 2000 Active Company formed on the 2008-04-29
Bluestone Capital Management Hong Kong Limited Dissolved Company formed on the 2009-03-04
BLUESTONE CAPITAL MANAGEMENT INCORPORATED New Jersey Unknown
BLUESTONE CAPITAL MANAGEMENT INCORPORATED California Unknown
BLUESTONE CAPITAL MANAGEMENT LLC 7889 Oneida Trail Onondaga Bridgeport NY 13030 Active Company formed on the 2023-09-17

Company Officers of BLUESTONE CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EMILY BOURKE
Company Secretary 2016-09-09
ALISTAIR JAMES JEFFERY
Director 2016-09-09
PETER TIMOTHY MCGUINNESS
Director 2016-09-09
ANDREW JAMES VOSS
Director 2016-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JAMES JEFFERY BLUESTONE MORTGAGES LIMITED Director 2014-12-11 CURRENT 1988-10-13 Active
ALISTAIR JAMES JEFFERY BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
ALISTAIR JAMES JEFFERY BLUESTONE INVESTMENT HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
PETER TIMOTHY MCGUINNESS ONE REGISTRY LTD Director 2018-05-24 CURRENT 2018-05-24 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGES LIMITED Director 2014-12-11 CURRENT 1988-10-13 Active
PETER TIMOTHY MCGUINNESS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2014-04-22 CURRENT 2008-12-08 Liquidation
PETER TIMOTHY MCGUINNESS BLUESTONE CONSUMER FINANCE LIMITED Director 2014-04-22 CURRENT 1971-10-27 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2014-1 LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANDREW JAMES VOSS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ANDREW JAMES VOSS BLUESTONE FUNDS MANAGEMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
ANDREW JAMES VOSS BLUESTONE MORTGAGES LIMITED Director 2015-08-03 CURRENT 1988-10-13 Active
ANDREW JAMES VOSS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
ANDREW JAMES VOSS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
ANDREW JAMES VOSS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
ANDREW JAMES VOSS BLUESTONE MORTGAGE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ANDREW JAMES VOSS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE RETAIL FINANCE LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
ANDREW JAMES VOSS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2012-04-23 CURRENT 2008-12-08 Liquidation
ANDREW JAMES VOSS BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2008-12-08 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE CONSUMER FINANCE LIMITED Director 2011-09-22 CURRENT 1971-10-27 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
2024-04-30Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-30Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-09-19SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31
2023-09-19CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-07-19Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-19Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-05-25Register 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
2023-05-25Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-01-04Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30
2022-12-12CH01Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
2022-09-13CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-02-10Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-10CH01Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-03Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-26CH01Director's details changed for Mr Alistair James Jeffery on 2021-07-09
2021-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VOSS
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2020-03-13
2020-03-13AD02Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
2020-03-05RES01ADOPT ARTICLES 05/03/20
2020-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-09AD03Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL
2019-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-05-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-02-26CH01Director's details changed for Mr Alistair James Jeffery on 2018-09-09
2018-09-18PSC05Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-04-24PSC05Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge CB3 9EY England
2018-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-10-23CH01Director's details changed for Mr Alistair James Jeffery on 2016-09-09
2017-09-23RES15CHANGE OF COMPANY NAME 18/08/20
2017-09-23CERTNMCOMPANY NAME CHANGED BLUESTONE CAPITAL MANAGEMENT II LIMITED CERTIFICATE ISSUED ON 23/09/17
2017-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2017-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-09-20AD02SAIL ADDRESS CHANGED FROM: MELBOURNE HOUSE, 44-46 ALDWYCH LONDON WC2B 4LL ENGLAND
2017-09-20AD02SAIL ADDRESS CREATED
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-07-05AA01Previous accounting period shortened from 30/09/17 TO 30/06/17
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLUESTONE 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 BLUESTONE 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
BLUESTONE CAPITAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of BLUESTONE CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESTONE CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of BLUESTONE CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTONE 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 (64999 - Financial intermediation not elsewhere classified) as BLUESTONE CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTONE 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 BLUESTONE 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 BLUESTONE 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.