BLAZEHILL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLAZEHILL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12567871

Incorporation date

22/04/2020

Size

Group

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 22/04/2020)
dot icon04/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Mr Jake Hyman on 2025-08-05
dot icon13/06/2025
Termination of appointment of Thomas Andrew Weedall as a director on 2025-06-13
dot icon12/06/2025
Appointment of Mr Jake Hyman as a director on 2025-06-12
dot icon12/06/2025
Appointment of Mr Adam Sookia as a director on 2025-06-12
dot icon06/05/2025
Second filing of Confirmation Statement dated 2025-04-02
dot icon02/04/2025
02/04/25 Statement of Capital gbp 6000001.001
dot icon26/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Sub-division of shares on 2024-11-05
dot icon25/11/2024
Resolutions
dot icon21/11/2024
Change of share class name or designation
dot icon19/11/2024
Particulars of variation of rights attached to shares
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon18/11/2024
Change of details for Blazehill Capital Holdings Llp as a person with significant control on 2024-11-05
dot icon29/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon09/02/2024
Director's details changed for Mr Iain Mckenzie on 2024-02-09
dot icon09/02/2024
Registration of charge 125678710004, created on 2024-02-08
dot icon18/09/2023
Registration of charge 125678710003, created on 2023-09-08
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Memorandum and Articles of Association
dot icon02/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/06/2023
Director's details changed for Mr Thomas Andrew Weedall on 2023-06-26
dot icon30/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Notification of Rcapital Partners Llp as a person with significant control on 2021-04-23
dot icon22/05/2023
Change of details for Blazehill Capital Holdings Llp as a person with significant control on 2021-04-23
dot icon02/05/2023
Registration of charge 125678710002, created on 2023-04-28
dot icon13/03/2023
Change of details for Mr Robert Winthrop Toan as a person with significant control on 2023-03-10
dot icon13/02/2023
Change of details for Blazehill Capital Holdings Llp as a person with significant control on 2023-01-06
dot icon10/02/2023
Change of details for Blazehill Capital Holdings Llp as a person with significant control on 2023-01-06
dot icon09/02/2023
Director's details changed for Blazehill Directors Limited on 2023-01-06
dot icon01/02/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon01/02/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
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
Group of companies' accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon18/01/2022
Director's details changed for Mr Iain Mckenzie on 2022-01-18
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/11/2021
Director's details changed for Mr Rachid Ouaich on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr Rachid Ouaich on 2021-11-15
dot icon28/05/2021
Consolidation of shares on 2021-04-23
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon07/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon07/05/2021
Notification of Michael Gontar as a person with significant control on 2021-04-23
dot icon07/05/2021
Notification of Blazehill Capital Holdings Llp as a person with significant control on 2021-04-23
dot icon07/05/2021
Notification of Robert Winthrop Toan as a person with significant control on 2021-04-23
dot icon07/05/2021
Cessation of Hay Wain Group Limited as a person with significant control on 2021-04-23
dot icon06/05/2021
Appointment of Mr Rachid Ouaich as a director on 2021-04-23
dot icon06/05/2021
Termination of appointment of Hw Directors Limited as a director on 2021-04-23
dot icon06/05/2021
Termination of appointment of Alexander Thomas John as a director on 2021-04-23
dot icon06/05/2021
Appointment of Mr Iain Mckenzie as a director on 2021-04-23
dot icon06/05/2021
Appointment of Blazehill Directors Limited as a director on 2021-04-23
dot icon06/05/2021
Appointment of Mr Thomas Andrew Weedall as a director on 2021-04-23
dot icon26/04/2021
Registration of charge 125678710001, created on 2021-04-23
dot icon12/04/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon12/02/2021
Resolutions
dot icon20/01/2021
Director's details changed for Mr Alexander Thomas John on 2021-01-20
dot icon22/04/2020
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
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
215.01K
-
0.00
73.75K
-
2023
6
263.65K
-
0.00
333.12K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
22/04/2020 - 25/01/2023
152
John, Alexander Thomas
Director
22/04/2020 - 23/04/2021
41
HW DIRECTORS LIMITED
Corporate Director
22/04/2020 - 23/04/2021
118
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
25/01/2023 - Present
305
Mckenzie, Iain
Director
23/04/2021 - Present
43

Persons with Significant Control

6
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 LIMITED

BLAZEHILL CAPITAL LIMITED is an(a) Active company incorporated on 22/04/2020 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 6 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 LIMITED?

toggle

BLAZEHILL CAPITAL LIMITED is currently Active. It was registered on 22/04/2020 .

Where is BLAZEHILL CAPITAL LIMITED located?

toggle

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

What does BLAZEHILL CAPITAL LIMITED do?

toggle

BLAZEHILL CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLAZEHILL CAPITAL LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-04-02 with no updates.