BLUECREST USA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUECREST USA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05514153

Incorporation date

20/07/2005

Size

Full

Contacts

Registered address

Registered address

Nova North, 11 Bressenden Place, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon13/09/2024
Application to strike the company off the register
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon30/11/2023
Notification of Bluecrest Capital Management Global Holdings Limited as a person with significant control on 2016-04-06
dot icon04/10/2023
Current accounting period shortened from 2023-12-31 to 2023-10-31
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon03/04/2023
Cessation of Edward Charles Shuttleworth as a person with significant control on 2023-03-31
dot icon03/04/2023
Termination of appointment of Edward Charles Shuttleworth as a director on 2023-03-31
dot icon03/01/2023
Amended full accounts made up to 2021-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Notification of Robert John Heaselgrave as a person with significant control on 2022-09-20
dot icon27/09/2022
Appointment of Mr Robert John Heaselgrave as a director on 2022-09-20
dot icon16/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon12/04/2021
Notification of Edward Charles Shuttleworth as a person with significant control on 2021-04-09
dot icon12/04/2021
Appointment of Mr Edward Charles Shuttleworth as a director on 2021-04-09
dot icon18/03/2021
Termination of appointment of Paul Jay Dehadray as a director on 2021-03-01
dot icon18/03/2021
Termination of appointment of Paul Jay Dehadray as a secretary on 2021-03-01
dot icon18/03/2021
Cessation of Paul Jay Dehadray as a person with significant control on 2021-03-01
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/07/2018
Registered office address changed from Nova North Bressenden Place London SW1E 5BY United Kingdom to Nova North 11 Bressenden Place London SW1E 5BY on 2018-07-20
dot icon29/05/2018
Registered office address changed from 40 Grosvenor Place London SW1X 7AW to Nova North Bressenden Place London SW1E 5BY on 2018-05-29
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/07/2017
Cessation of Bluecrest Capital Management Global Holdings Limited as a person with significant control on 2016-04-06
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Paul Jay Dehadray on 2012-08-21
dot icon21/08/2012
Director's details changed for Mr Peter Anthony Cox on 2012-08-21
dot icon02/11/2011
Secretary's details changed for Mr Paul Jay Dehadray on 2011-11-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of Michael Platt as a director
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/07/2011
Director's details changed for Michael Edward Platt on 2011-07-20
dot icon06/04/2011
Appointment of Peter Anthony Cox as a director
dot icon06/04/2011
Appointment of Mr Paul Jay Dehadray as a director
dot icon06/04/2011
Termination of appointment of William Reeves as a director
dot icon06/04/2011
Termination of appointment of Kevin Hayes as a director
dot icon06/04/2011
Resolutions
dot icon18/10/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/10/2010
Director's details changed for Michael Edward Platt on 2010-07-20
dot icon23/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/07/2009
Return made up to 20/07/09; full list of members
dot icon22/07/2009
Appointment terminated director nicholas wood
dot icon22/04/2009
Director appointed mr kevin james patrick hayes
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/07/2008
Return made up to 20/07/08; full list of members
dot icon23/04/2008
Memorandum and Articles of Association
dot icon21/04/2008
Certificate of change of name
dot icon06/08/2007
Return made up to 20/07/07; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed
dot icon31/08/2006
Return made up to 20/07/06; full list of members
dot icon20/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
Accounting reference date extended from 31/07/06 to 30/11/06
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon04/08/2005
Registered office changed on 04/08/05 from: 90 gloucester place london W1U 6EH
dot icon20/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,747.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.18K
-
0.00
5.75K
-
2021
0
91.18K
-
0.00
5.75K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

91.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Nicholas John
Director
12/12/2005 - 22/01/2009
65
Heaselgrave, Robert John
Director
20/09/2022 - Present
16
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/07/2005 - 20/07/2005
449
Reeves, William Huntington
Director
20/07/2005 - 22/03/2011
10
Cox, Peter Anthony
Director
22/03/2011 - Present
21

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECREST USA HOLDINGS LIMITED

BLUECREST USA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/07/2005 with the registered office located at Nova North, 11 Bressenden Place, London SW1E 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECREST USA HOLDINGS LIMITED?

toggle

BLUECREST USA HOLDINGS LIMITED is currently Dissolved. It was registered on 20/07/2005 and dissolved on 10/12/2024.

Where is BLUECREST USA HOLDINGS LIMITED located?

toggle

BLUECREST USA HOLDINGS LIMITED is registered at Nova North, 11 Bressenden Place, London SW1E 5BY.

What does BLUECREST USA HOLDINGS LIMITED do?

toggle

BLUECREST USA HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BLUECREST USA HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.