BLUEHAVEN CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLUEHAVEN CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07301170

Incorporation date

01/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Burgesmede House 7 Burgesmede House, Folly Lane, Petersfield, Hants GU31 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon01/12/2025
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 7 Burgesmede House 7 Burgesmede House Folly Lane Petersfield Hants GU31 4BH on 2025-12-01
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon23/10/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon28/06/2023
Cessation of Razorbill Holdings Limited as a person with significant control on 2023-04-12
dot icon11/05/2023
Micro company accounts made up to 2021-12-31
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Termination of appointment of Nicholas Paul Geoghegan as a director on 2023-01-27
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon11/03/2022
Change of details for Rotherburn Limited as a person with significant control on 2022-03-10
dot icon11/03/2022
Change of details for Razorbill Holdings Limited as a person with significant control on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/05/2019
Registration of charge 073011700001, created on 2019-05-10
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon08/11/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-11-08
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon13/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/05/2012
Certificate of change of name
dot icon28/05/2012
Appointment of Nicholas Paul Geoghegan as a director
dot icon14/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Marcus Davidson-Wright as a director
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/07/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon01/07/2010
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
248.23K
-
0.00
-
-
2021
0
248.23K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

248.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - 30/06/2014
497
Burnell, Nicholas Moray Mclaren
Director
01/07/2010 - Present
16
Geoghegan, Nicholas Paul
Director
23/05/2012 - 26/01/2023
18
Davidson-Wright, Marcus John
Director
01/07/2010 - 31/08/2011
10

Persons with Significant Control

2
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 BLUEHAVEN CAPITAL PARTNERS LIMITED

BLUEHAVEN CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 01/07/2010 with the registered office located at 7 Burgesmede House 7 Burgesmede House, Folly Lane, Petersfield, Hants GU31 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEHAVEN CAPITAL PARTNERS LIMITED?

toggle

BLUEHAVEN CAPITAL PARTNERS LIMITED is currently Active. It was registered on 01/07/2010 .

Where is BLUEHAVEN CAPITAL PARTNERS LIMITED located?

toggle

BLUEHAVEN CAPITAL PARTNERS LIMITED is registered at 7 Burgesmede House 7 Burgesmede House, Folly Lane, Petersfield, Hants GU31 4BH.

What does BLUEHAVEN CAPITAL PARTNERS LIMITED do?

toggle

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

What is the latest filing for BLUEHAVEN CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 7 Burgesmede House 7 Burgesmede House Folly Lane Petersfield Hants GU31 4BH on 2025-12-01.