BLACKMOOR INVESTMENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLACKMOOR INVESTMENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10127690

Incorporation date

15/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

28-29 Savile Row, London W1S 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2016)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon21/01/2026
Statement of capital following an allotment of shares on 2026-01-01
dot icon30/12/2025
Change of details for Mr Alexander Savin as a person with significant control on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr Alexander Savin on 2025-12-30
dot icon03/12/2025
Cessation of Yasmin Kirdar-Smith as a person with significant control on 2025-05-12
dot icon03/12/2025
Cessation of Douglas Simpson Smith as a person with significant control on 2025-05-12
dot icon24/11/2025
Appointment of Mr Tim Buckley as a director on 2025-10-01
dot icon14/05/2025
Appointment of Mr Alexander Savin as a director on 2024-11-01
dot icon14/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon09/05/2025
Notification of Alexander Savin as a person with significant control on 2024-11-01
dot icon09/05/2025
Notification of Guido Schmidt-Chiari as a person with significant control on 2024-11-01
dot icon09/05/2025
Notification of Douglas Simpson Smith as a person with significant control on 2024-11-01
dot icon09/05/2025
Notification of Yasmin Kirdar-Smith as a person with significant control on 2024-11-01
dot icon08/05/2025
Withdrawal of a person with significant control statement on 2025-05-08
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-11-05
dot icon16/04/2025
Statement of capital following an allotment of shares on 2024-10-14
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon26/11/2024
Purchase of own shares.
dot icon20/11/2024
Cancellation of shares. Statement of capital on 2024-10-15
dot icon18/10/2024
Director's details changed for Mr Douglas Simpson Smith on 2024-10-01
dot icon17/10/2024
Director's details changed for Mr Kassun Isura De Silva on 2024-10-01
dot icon10/05/2024
Cessation of Douglas Simpson Smith as a person with significant control on 2024-05-01
dot icon10/05/2024
Notification of a person with significant control statement
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Registered office address changed from , 35 Dover Street, London, W1S 4NQ, England to 28-29 Savile Row London W1S 2EU on 2023-08-16
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon06/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon01/06/2022
Full accounts made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon25/10/2021
Director's details changed for Mr Kasun De Silva on 2021-10-25
dot icon11/06/2021
Full accounts made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon23/04/2020
Change of details for Mr Douglas Simpson Smith as a person with significant control on 2020-04-23
dot icon23/04/2020
Director's details changed for Mr Douglas Simpson Smith on 2020-04-23
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon14/04/2020
Director's details changed for Mr Douglas Simpson Smith on 2020-04-14
dot icon13/02/2020
Appointment of Mr Guido Schmidt-Chiari as a director on 2020-02-13
dot icon13/02/2020
Termination of appointment of Yasmin Kirdar-Smith as a director on 2020-02-13
dot icon12/02/2020
Cessation of Yasmin Kirdar-Smith as a person with significant control on 2019-09-30
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon23/01/2020
Director's details changed for Kasun De Silva on 2019-05-31
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon24/06/2019
Registered office address changed from , 35 Mezzanine 1st Floor, Dover Street, London, W1S 4NQ, England to 28-29 Savile Row London W1S 2EU on 2019-06-24
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/02/2018
Registered office address changed from , Kreston Reeves Llp Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 28-29 Savile Row London W1S 2EU on 2018-02-13
dot icon05/01/2018
Appointment of Kasun De Silva as a director on 2017-12-19
dot icon04/01/2018
Termination of appointment of James Russel Gray as a director on 2017-12-19
dot icon10/10/2017
Rectified TM01 was removed from the public register on 25/04/2018 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon07/10/2017
Rectified AP01 was removed from the public register on 25/04/2018 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon08/08/2017
Registered office address changed from , New Penderel House 2nd Floor, 283 - 288 High Holborn, London, WC1V 7HP, United Kingdom to 28-29 Savile Row London W1S 2EU on 2017-08-08
dot icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/04/2017
Director's details changed for Mr James Russel Gray on 2017-04-15
dot icon09/03/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon13/02/2017
Appointment of Mr James Russel Gray as a director on 2017-02-01
dot icon15/04/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
240.80K
-
0.00
154.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Yasmin Kirdar-Smith
Director
15/04/2016 - 13/02/2020
2
Savin, Alexander
Director
01/11/2024 - Present
4
Smith, Douglas Simpson
Director
15/04/2016 - Present
1
Mr Guido Schmidt-Chiari
Director
13/02/2020 - Present
-
De Silva, Kassun Isura
Director
19/12/2017 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKMOOR INVESTMENT PARTNERS LIMITED

BLACKMOOR INVESTMENT PARTNERS LIMITED is an(a) Active company incorporated on 15/04/2016 with the registered office located at 28-29 Savile Row, London W1S 2EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMOOR INVESTMENT PARTNERS LIMITED?

toggle

BLACKMOOR INVESTMENT PARTNERS LIMITED is currently Active. It was registered on 15/04/2016 .

Where is BLACKMOOR INVESTMENT PARTNERS LIMITED located?

toggle

BLACKMOOR INVESTMENT PARTNERS LIMITED is registered at 28-29 Savile Row, London W1S 2EU.

What does BLACKMOOR INVESTMENT PARTNERS LIMITED do?

toggle

BLACKMOOR INVESTMENT PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACKMOOR INVESTMENT PARTNERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.