BLUE STAR CAPITAL PLC

Register to unlock more data on OkredoRegister

BLUE STAR CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174441

Incorporation date

08/07/2004

Size

Full

Contacts

Registered address

Registered address

The Portland Building, 27-28 Church Street, Brighton, East Sussex BN1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon10/03/2026
Full accounts made up to 2025-09-30
dot icon18/08/2025
Appointment of Meinhard Benn as a director on 2025-05-14
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon14/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon19/05/2025
Director's details changed for Mr Sean King on 2025-05-19
dot icon09/05/2025
Consolidation of shares on 2025-01-06
dot icon09/05/2025
Sub-division of shares on 2025-01-06
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon06/05/2025
Change of share class name or designation
dot icon02/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-03
dot icon01/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-07
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-06
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon16/04/2025
Director's details changed for Mr Francisco Anthony Bodie Fabrizi on 2025-04-14
dot icon15/04/2025
Director's details changed for Mr Francisco Anthony Bodie Fabrizi on 2025-04-14
dot icon14/04/2025
Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on 2025-04-14
dot icon14/04/2025
Secretary's details changed for Mr Francisco Anthony Bodie Fabrizi on 2025-04-14
dot icon14/04/2025
Full accounts made up to 2024-09-30
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon10/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon30/03/2024
Full accounts made up to 2023-09-30
dot icon17/10/2023
Termination of appointment of Brian Rowbotham as a director on 2023-10-09
dot icon17/10/2023
Appointment of Mr Francisco Anthony Bodie Fabrizi as a secretary on 2023-10-09
dot icon17/10/2023
Termination of appointment of Brian Rowbotham as a secretary on 2023-10-09
dot icon28/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon04/04/2023
Full accounts made up to 2022-09-30
dot icon14/11/2022
Termination of appointment of Franklin Derek Lew as a director on 2022-09-16
dot icon14/11/2022
Appointment of Mr Francisco Anthony Bodie Fabrizi as a director on 2022-09-16
dot icon19/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/03/2022
Full accounts made up to 2021-09-30
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon29/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon27/07/2021
Director's details changed for Mr Sean King on 2021-07-23
dot icon02/06/2021
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon02/06/2021
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon01/03/2021
Statement of capital following an allotment of shares on 2020-09-02
dot icon18/02/2021
Appointment of Mr Brian Rowbotham as a secretary on 2021-02-08
dot icon18/02/2021
Appointment of Mr Brian Rowbotham as a director on 2021-02-08
dot icon18/02/2021
Termination of appointment of Francisco Anthony Bodie Fabrizi as a director on 2021-02-08
dot icon18/02/2021
Termination of appointment of Francisco Anthony Brodie Fabrizi as a secretary on 2021-02-08
dot icon04/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-10
dot icon04/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-13
dot icon26/01/2021
Full accounts made up to 2020-09-30
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon12/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon09/03/2020
Full accounts made up to 2019-09-30
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon07/01/2020
Appointment of Mr Franklin Derek Lew as a director on 2019-11-06
dot icon07/01/2020
Termination of appointment of William Alexander Henbrey as a director on 2019-11-06
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon25/11/2019
Resolutions
dot icon02/09/2019
Second filing of Confirmation Statement dated 08/07/2019
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon17/07/2019
08/07/19 Statement of Capital gbp 1992582.852
dot icon10/07/2019
Appointment of Mr Francisco Anthony Brodie Fabrizi as a secretary on 2019-06-01
dot icon12/03/2019
Full accounts made up to 2018-09-30
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon31/01/2019
Appointment of Mr Sean King as a director on 2019-01-29
dot icon30/07/2018
Statement of capital following an allotment of shares on 2017-10-24
dot icon26/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon03/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-01-16
dot icon02/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-21
dot icon30/04/2018
Termination of appointment of Rawlison Butler Nominees Limited as a secretary on 2018-04-10
dot icon09/03/2018
Full accounts made up to 2017-09-30
dot icon23/02/2018
Satisfaction of charge 2 in full
dot icon08/02/2018
Termination of appointment of Graham Thomas Parr as a director on 2018-01-30
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon16/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon08/12/2016
Full accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/06/2016
Secretary's details changed for Rawlison Butler Nominees Limited on 2015-12-08
dot icon16/03/2016
Full accounts made up to 2015-09-30
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-10-06
dot icon25/08/2015
Annual return made up to 2015-07-08 no member list
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon05/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon01/08/2014
Appointment of William Alexander Henbrey as a director on 2014-07-01
dot icon02/04/2014
Full accounts made up to 2013-09-30
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon13/12/2013
Appointment of Graham Thomas Parr as a director
dot icon13/12/2013
Termination of appointment of Geoffrey Dear as a director
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon15/08/2013
Annual return made up to 2013-07-08 no member list
dot icon02/08/2013
Termination of appointment of Noel Lyons as a director
dot icon02/08/2013
Termination of appointment of Michael Wilkes as a director
dot icon02/08/2013
Termination of appointment of Peter Varnish as a director
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-10-19
dot icon16/01/2013
Termination of appointment of Richard Leaver as a director
dot icon06/08/2012
Annual return made up to 2012-07-08 no member list
dot icon04/04/2012
Director's details changed for Mr Noel Lyons on 2012-03-15
dot icon04/04/2012
Director's details changed for Peter Varnish on 2012-03-15
dot icon04/04/2012
Director's details changed for Sir Michael John Wilkes on 2012-03-15
dot icon04/04/2012
Director's details changed for Lord Geoffrey James Dear on 2012-03-15
dot icon04/04/2012
Director's details changed for Dr Richard Alexander Leaver on 2012-03-15
dot icon09/03/2012
Full accounts made up to 2011-09-30
dot icon22/07/2011
Annual return made up to 2011-07-08 with bulk list of shareholders
dot icon15/07/2011
Appointment of Mr Francisco Anthony Bodie Fabrizi as a director
dot icon15/07/2011
Appointment of Mr Noel Lyons as a director
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2011
Full accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2009
Statement of affairs
dot icon25/08/2009
Ad 11/08/09\gbp si [email protected]=44760.935\gbp ic 105500/150260.935\
dot icon30/07/2009
Return made up to 08/07/09; full list of members
dot icon30/06/2009
Director appointed sir michael john wilkes
dot icon03/06/2009
Resolutions
dot icon16/04/2009
Full accounts made up to 2008-09-30
dot icon08/12/2008
Resolutions
dot icon08/12/2008
Appointment terminated director nigel robertson
dot icon01/10/2008
Appointment terminated director and secretary haresh kanabar
dot icon26/09/2008
Registered office changed on 26/09/2008 from 8-10 new fetter lane london EC4A 1RS
dot icon26/09/2008
Secretary appointed rawlison & butler nominees LIMITED
dot icon26/09/2008
Director appointed peter varnish
dot icon26/09/2008
Director appointed lord geoffrey james dear
dot icon23/07/2008
Return made up to 08/07/08; bulk list available separately
dot icon17/07/2008
Director appointed dr richard alexander leaver
dot icon25/04/2008
Full accounts made up to 2007-09-30
dot icon25/07/2007
Return made up to 08/07/07; bulk list available separately
dot icon18/04/2007
Full accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 08/07/06; full list of members
dot icon13/09/2006
Director resigned
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon28/04/2006
Full accounts made up to 2005-09-30
dot icon19/08/2005
Return made up to 08/07/05; full list of members
dot icon09/05/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon10/11/2004
Ad 29/10/04--------- £ si [email protected]=55500 £ ic 50000/105500
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon07/10/2004
Ad 30/09/04--------- £ si [email protected]=49998 £ ic 2/50000
dot icon07/10/2004
Nc inc already adjusted 30/09/04
dot icon07/10/2004
Div 30/09/04
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
New director appointed
dot icon01/10/2004
Certificate of authorisation to commence business and borrow
dot icon01/10/2004
Application to commence business
dot icon23/09/2004
Memorandum and Articles of Association
dot icon16/09/2004
Certificate of change of name
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Secretary resigned;director resigned
dot icon26/08/2004
New secretary appointed;new director appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from: 1 mitchell lane bristol BS1 6BU
dot icon19/08/2004
New director appointed
dot icon10/08/2004
Certificate of change of name
dot icon08/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fabrizi, Francisco Anthony Bodie
Director
16/09/2022 - Present
15
Fabrizi, Francisco Anthony Bodie
Director
27/04/2011 - 07/02/2021
15
Varnish, Peter
Director
23/09/2008 - 28/06/2013
36
Rowbotham, Brian
Director
08/02/2021 - 09/10/2023
20
King, Sean
Director
29/01/2019 - Present
23

Persons with Significant Control

0

No PSC data available.

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 STAR CAPITAL PLC

BLUE STAR CAPITAL PLC is an(a) Active company incorporated on 08/07/2004 with the registered office located at The Portland Building, 27-28 Church Street, Brighton, East Sussex BN1 1RB. There are currently 4 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 BLUE STAR CAPITAL PLC?

toggle

BLUE STAR CAPITAL PLC is currently Active. It was registered on 08/07/2004 .

Where is BLUE STAR CAPITAL PLC located?

toggle

BLUE STAR CAPITAL PLC is registered at The Portland Building, 27-28 Church Street, Brighton, East Sussex BN1 1RB.

What does BLUE STAR CAPITAL PLC do?

toggle

BLUE STAR CAPITAL PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE STAR CAPITAL PLC?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-09-30.