BLAZEHILL CAPITAL HOLDINGS LLP

Register to unlock more data on OkredoRegister

BLAZEHILL CAPITAL HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC436001

Incorporation date

11/03/2021

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2021)
dot icon20/03/2026
Change of details for Hay Wain Group Limited as a person with significant control on 2024-11-04
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Member's details changed for Mr Jake Hyman on 2025-08-05
dot icon13/06/2025
Termination of appointment of Thomas Andrew Weedall as a member on 2025-06-13
dot icon14/05/2025
Member's details changed for Mr Jake Hyman on 2025-05-14
dot icon14/05/2025
Member's details changed for Adam Sookia on 2025-05-14
dot icon14/05/2025
Member's details changed for Adam Sookia on 2025-05-14
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Adam Sookia as a member on 2024-11-04
dot icon18/11/2024
Termination of appointment of Christopher Campbell as a member on 2024-11-04
dot icon18/11/2024
Termination of appointment of Philip Raymond Emmerson as a member on 2024-11-04
dot icon18/11/2024
Termination of appointment of Ashley Charles Anderson Reek as a member on 2024-11-04
dot icon18/11/2024
Termination of appointment of Dedham Vale Llp as a member on 2024-11-04
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon19/03/2024
Change of details for Hay Wain Group Limited as a person with significant control on 2024-03-18
dot icon13/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Member's details changed for Mr Thomas Andrew Weedall on 2023-06-26
dot icon28/04/2023
Appointment of Mr Ashley Charles Anderson Reek as a member on 2023-04-04
dot icon17/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/08/2022
Member's details changed for Mr Christopher Campbell on 2022-07-25
dot icon04/08/2022
Member's details changed for Hay Wain Group Limited on 2022-07-25
dot icon04/08/2022
Change of details for Hay Wain Group Limited as a person with significant control on 2022-07-25
dot icon19/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon23/08/2021
Member's details changed for Mr Jake Hyman on 2021-07-31
dot icon11/08/2021
Cessation of Jamie Christopher Constable as a person with significant control on 2021-04-23
dot icon11/08/2021
Cessation of Philip Raymond Emmerson as a person with significant control on 2021-04-23
dot icon11/08/2021
Notification of Hay Wain Group Limited as a person with significant control on 2021-04-23
dot icon10/05/2021
Member's details changed for Mr Jake Hyman on 2021-04-23
dot icon10/05/2021
Member's details changed for Dedham Vale Llp on 2021-04-23
dot icon06/05/2021
Appointment of Mr Jake Hyman as a member on 2021-04-23
dot icon06/05/2021
Termination of appointment of Jamie Christopher Constable as a member on 2021-04-23
dot icon06/05/2021
Appointment of Christopher Campbell as a member on 2021-04-23
dot icon06/05/2021
Appointment of Hay Wain Group Limited as a member on 2021-04-23
dot icon06/05/2021
Appointment of Dedham Vale Llp as a member on 2021-04-23
dot icon06/05/2021
Appointment of Mr Thomas Andrew Weedall as a member on 2021-04-23
dot icon11/03/2021
Incorporation of a limited liability partnership
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
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay Wain Group Limited
LLP Designated Member
23/04/2021 - Present
20
DEDHAM VALE LLP
LLP Member
23/04/2021 - 04/11/2024
3
Constable, Jamie Christopher
LLP Designated Member
11/03/2021 - 23/04/2021
23
Emmerson, Philip Raymond
LLP Designated Member
11/03/2021 - 04/11/2024
10
Campbell, Christopher
LLP Designated Member
23/04/2021 - 04/11/2024
4

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+
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 BLAZEHILL CAPITAL HOLDINGS LLP

BLAZEHILL CAPITAL HOLDINGS LLP is an(a) Active company incorporated on 11/03/2021 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 3 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 BLAZEHILL CAPITAL HOLDINGS LLP?

toggle

BLAZEHILL CAPITAL HOLDINGS LLP is currently Active. It was registered on 11/03/2021 .

Where is BLAZEHILL CAPITAL HOLDINGS LLP located?

toggle

BLAZEHILL CAPITAL HOLDINGS LLP is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What is the latest filing for BLAZEHILL CAPITAL HOLDINGS LLP?

toggle

The latest filing was on 20/03/2026: Change of details for Hay Wain Group Limited as a person with significant control on 2024-11-04.