BLUE SHIELD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLUE SHIELD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12891633

Incorporation date

21/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2020)
dot icon14/04/2026
Satisfaction of charge 128916330003 in full
dot icon07/11/2025
Appointment of Jeffrey Mark Weinzweig as a director on 2025-10-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/01/2025
Registered office address changed from 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2025-01-31
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 2024-12-11
dot icon18/11/2024
Registration of charge 128916330003, created on 2024-11-15
dot icon02/09/2024
Confirmation statement made on 2024-07-31 with updates
dot icon03/04/2024
Registration of charge 128916330001, created on 2024-03-27
dot icon03/04/2024
Registration of charge 128916330002, created on 2024-03-27
dot icon11/01/2024
Cessation of Wynn Weinzweig Uk Jv Co Ltd as a person with significant control on 2023-09-21
dot icon11/01/2024
Notification of Wynn Weinzweig Uk Hold Co Ltd as a person with significant control on 2023-09-21
dot icon22/11/2023
Cessation of Eldav Investments Ltd. as a person with significant control on 2023-09-21
dot icon22/11/2023
Notification of Wynn Weinzweig Uk Jv Co Ltd as a person with significant control on 2023-09-21
dot icon12/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2023
Termination of appointment of Amir Diament as a director on 2023-09-21
dot icon09/11/2023
Termination of appointment of Ronen Sternbach as a director on 2023-09-21
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon13/01/2023
Resolutions
dot icon01/01/2023
Appointment of Mr Uri Fremder as a director on 2022-12-31
dot icon01/01/2023
Appointment of Mr Ronen Sternbach as a director on 2022-12-31
dot icon01/01/2023
Appointment of Mr Amir Diament as a director on 2022-12-31
dot icon01/01/2023
Appointment of Mr Gil Shalom Ulrich as a director on 2022-12-31
dot icon01/01/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon04/12/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon12/09/2022
Resolutions
dot icon11/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon11/09/2022
Notification of Eldav Investments Ltd. as a person with significant control on 2022-09-11
dot icon11/09/2022
Cessation of Blue Finance Uk Ltd as a person with significant control on 2022-09-11
dot icon09/09/2022
Sub-division of shares on 2022-09-01
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon12/04/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/04/2022
Notification of Blue Finance Uk Ltd as a person with significant control on 2022-04-01
dot icon11/04/2022
Cessation of Mika Jg Limited as a person with significant control on 2022-04-01
dot icon21/03/2022
Registered office address changed from 211 Clive Court 75 Maida Vale London W9 1SF England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2022-03-21
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Resolutions
dot icon31/01/2021
Cessation of Nadav Elchanan Rachmut as a person with significant control on 2021-01-15
dot icon31/01/2021
Notification of Mika Jg Limited as a person with significant control on 2021-01-15
dot icon31/01/2021
Termination of appointment of Nadav Elchanan Rachmut as a director on 2021-01-15
dot icon31/01/2021
Appointment of Mr Jonathan Hitter as a director on 2021-01-15
dot icon21/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£49,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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
-
1.00
-
0.00
-
-
2022
1
2.03M
-
0.00
49.90K
-
2022
1
2.03M
-
0.00
49.90K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.03M £Ascended203.13M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fremder, Uri
Director
31/12/2022 - Present
2
Hitter, Jonathan
Director
15/01/2021 - Present
24
Weinzweig, Jeffrey Mark
Director
01/10/2025 - Present
23
Ulrich, Gil Shalom
Director
31/12/2022 - Present
7
Mr Nadav Elchanan Rachmut
Director
21/09/2020 - 15/01/2021
2

Persons with Significant Control

7
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 BLUE SHIELD CAPITAL LIMITED

BLUE SHIELD CAPITAL LIMITED is an(a) Active company incorporated on 21/09/2020 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SHIELD CAPITAL LIMITED?

toggle

BLUE SHIELD CAPITAL LIMITED is currently Active. It was registered on 21/09/2020 .

Where is BLUE SHIELD CAPITAL LIMITED located?

toggle

BLUE SHIELD CAPITAL LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does BLUE SHIELD CAPITAL LIMITED do?

toggle

BLUE SHIELD CAPITAL LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does BLUE SHIELD CAPITAL LIMITED have?

toggle

BLUE SHIELD CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for BLUE SHIELD CAPITAL LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 128916330003 in full.