BLACKSTONE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03384754

Incorporation date

11/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linen Hall, Room 252-254 162-168 Regent Street, London W1B 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Termination of appointment of James Lee Seville as a director on 2025-04-14
dot icon03/03/2025
Appointment of Mr Adriano Cefai as a director on 2025-03-03
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Director's details changed for Mr James Lee Seville on 2023-04-06
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon03/11/2022
Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Linen Hall, Room 252-254 162-168 Regent Street London W1B 5TB on 2022-11-03
dot icon03/11/2022
Termination of appointment of Adriano Cefai as a director on 2022-11-02
dot icon03/11/2022
Appointment of Mr James Lee Seville as a director on 2022-11-02
dot icon03/11/2022
Change of details for Ms. Caterina Bonarrigo as a person with significant control on 2022-11-03
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon02/08/2022
Notification of Caterina Bonarrigo as a person with significant control on 2021-03-17
dot icon02/08/2022
Cessation of Paolo Santanche as a person with significant control on 2021-03-17
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/12/2018
Appointment of Dr. Adriano Cefai as a director on 2018-12-07
dot icon10/12/2018
Termination of appointment of Sarah Lynn Hulme as a director on 2018-12-07
dot icon10/12/2018
Termination of appointment of Lincoln Secretaries Limited as a secretary on 2018-12-07
dot icon10/12/2018
Cessation of Carlo Sonnino as a person with significant control on 2018-11-05
dot icon10/12/2018
Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP to Suite F 1-3 Canfield Place London NW6 3BT on 2018-12-10
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon07/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon24/10/2017
Secretary's details changed for Lincoln Secretaries Limited on 2017-08-23
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon21/09/2017
Confirmation statement made on 2017-06-29 with updates
dot icon21/09/2017
Notification of Paolo Santanche as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Carlo Sonnino as a person with significant control on 2016-05-17
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon21/07/2015
Director's details changed for Ms Sarah Lynn Hulme on 2015-07-21
dot icon25/09/2014
Secretary's details changed for Lincoln Secretaries Limited on 2014-08-21
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Douglas Hulme as a director
dot icon25/06/2014
Appointment of Ms Sarah Lynn Hulme as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon13/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon08/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Douglas James Morley Hulme as a director
dot icon20/09/2010
Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2010-09-20
dot icon20/09/2010
Appointment of Lincoln Secretaries Limited as a secretary
dot icon20/09/2010
Termination of appointment of Cinzia Viviani O'reilly as a director
dot icon19/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2010
Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 2010-03-26
dot icon26/03/2010
Termination of appointment of Barry Peskin as a director
dot icon26/03/2010
Termination of appointment of Hanover Corporate Management Limited as a director
dot icon26/03/2010
Termination of appointment of Hanover Corporate Services Limited as a secretary
dot icon26/03/2010
Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2009
Return made up to 11/06/09; full list of members
dot icon27/01/2009
Appointment terminated director andrew cefai
dot icon14/01/2009
Registered office changed on 14/01/2009 from third floor east 12 bridewell place london EC4V 6AP
dot icon14/01/2009
Appointment terminated secretary lincoln secretaries LIMITED
dot icon14/01/2009
Appointment terminated director londinivm management LIMITED
dot icon14/01/2009
Secretary appointed hanover corporate services LIMITED
dot icon14/01/2009
Director appointed hanover corporate management LIMITED
dot icon14/01/2009
Director appointed barry peskin
dot icon26/09/2008
Director appointed mr andrew cefai
dot icon22/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2008
Return made up to 11/06/08; full list of members
dot icon05/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New secretary appointed
dot icon12/06/2007
Return made up to 11/06/07; full list of members
dot icon12/06/2007
Location of debenture register
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: hilton consulting 117 buspace studios conlan street, london W10 5AP
dot icon16/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 11/06/06; full list of members
dot icon14/07/2006
Location of debenture register
dot icon14/07/2006
Location of register of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 117 buspace studios conlan street, london W10 5 ap
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 11/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 11/06/04; full list of members
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Registered office changed on 05/05/04 from: 12 the shrubberies george lane london E18 1BD
dot icon23/04/2004
Secretary resigned
dot icon26/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 11/06/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/09/2002
Return made up to 11/06/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/02/2002
Delivery ext'd 3 mth 30/06/01
dot icon07/01/2002
Total exemption small company accounts made up to 2000-06-30
dot icon18/06/2001
Return made up to 11/06/01; full list of members
dot icon21/09/2000
Return made up to 11/06/00; full list of members
dot icon21/09/2000
Delivery ext'd 3 mth 30/06/00
dot icon07/06/2000
Accounts for a small company made up to 1999-06-30
dot icon19/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon31/03/2000
Accounts for a small company made up to 1998-06-30
dot icon20/07/1999
Return made up to 11/06/99; no change of members
dot icon24/06/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon02/09/1998
Delivery ext'd 3 mth 30/06/98
dot icon04/07/1998
Return made up to 11/06/98; full list of members
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
New director appointed
dot icon11/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
1.98M
-
0.00
566.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adriano Cefai
Director
03/03/2025 - Present
24
Adriano Cefai
Director
07/12/2018 - 02/11/2022
24
Seville, James Lee
Director
02/11/2022 - 14/04/2025
44

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSTONE FINANCE LIMITED

BLACKSTONE FINANCE LIMITED is an(a) Active company incorporated on 11/06/1997 with the registered office located at Linen Hall, Room 252-254 162-168 Regent Street, London W1B 5TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTONE FINANCE LIMITED?

toggle

BLACKSTONE FINANCE LIMITED is currently Active. It was registered on 11/06/1997 .

Where is BLACKSTONE FINANCE LIMITED located?

toggle

BLACKSTONE FINANCE LIMITED is registered at Linen Hall, Room 252-254 162-168 Regent Street, London W1B 5TB.

What does BLACKSTONE FINANCE LIMITED do?

toggle

BLACKSTONE FINANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLACKSTONE FINANCE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-08 with no updates.