BLUESTONE CAPITAL MANAGEMENT II LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE CAPITAL MANAGEMENT II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06767874

Incorporation date

08/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Station Square, Cambridge CB1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon08/10/2024
Final Gazette dissolved following liquidation
dot icon08/07/2024
Return of final meeting in a members' voluntary winding up
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon02/06/2023
Liquidators' statement of receipts and payments to 2023-03-22
dot icon08/08/2022
Termination of appointment of Andrew James Voss as a director on 2022-08-01
dot icon24/05/2022
Liquidators' statement of receipts and payments to 2022-03-22
dot icon26/05/2021
Liquidators' statement of receipts and payments to 2021-03-22
dot icon02/06/2020
Liquidators' statement of receipts and payments to 2020-03-22
dot icon13/03/2020
Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
dot icon06/06/2019
Liquidators' statement of receipts and payments to 2019-03-22
dot icon07/05/2019
Notification of Bluestone Consolidated Holdings Limited as a person with significant control on 2018-03-24
dot icon07/05/2019
Cessation of Bluestone Apac Holdings Limited as a person with significant control on 2018-03-24
dot icon28/06/2018
Satisfaction of charge 067678740006 in full
dot icon28/06/2018
Satisfaction of charge 067678740005 in full
dot icon24/04/2018
Change of details for Bluestone Consolidated Holdings Ii (Uk) Limited as a person with significant control on 2018-04-24
dot icon24/04/2018
Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY to 1 Station Square Cambridge CB1 2GA on 2018-04-24
dot icon11/04/2018
Declaration of solvency
dot icon11/04/2018
Appointment of a voluntary liquidator
dot icon11/04/2018
Resolutions
dot icon23/03/2018
All of the property or undertaking has been released from charge 067678740005
dot icon23/03/2018
All of the property or undertaking has been released from charge 067678740006
dot icon19/03/2018
Satisfaction of charge 2 in full
dot icon12/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon12/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon12/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon23/09/2017
Resolutions
dot icon23/09/2017
Change of name notice
dot icon05/05/2017
Registration of charge 067678740006, created on 2017-04-26
dot icon03/05/2017
Registration of charge 067678740005, created on 2017-04-26
dot icon26/04/2017
Termination of appointment of Alistair James Jeffery as a director on 2017-04-26
dot icon25/04/2017
Satisfaction of charge 4 in full
dot icon25/04/2017
Satisfaction of charge 1 in full
dot icon03/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon06/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon06/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon06/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon03/06/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon07/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon07/03/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon07/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Alistair James Jeffery on 2015-01-12
dot icon09/06/2015
Register inspection address has been changed from Mills & Reeve Llp Botanic House 100 Hills Road Cambridge England CB2 1PH England to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon09/06/2015
Appointment of Mrs Emily Bourke as a secretary on 2015-06-08
dot icon09/06/2015
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2015-06-08
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/09/2014
Director's details changed for Andrew James Voss on 2014-09-19
dot icon06/08/2014
Appointment of Mr Peter Timothy Mcguinness as a director on 2014-04-22
dot icon05/08/2014
Satisfaction of charge 4 in part
dot icon31/07/2014
Satisfaction of charge 3 in full
dot icon30/04/2014
Full accounts made up to 2013-06-30
dot icon30/01/2014
Register inspection address has been changed from C/O Mills & Reeve 112 Hills Road Cambridge CB2 1PH United Kingdom
dot icon30/01/2014
Secretary's details changed for M&R Secretarial Services Limited on 2013-03-01
dot icon21/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2012-06-30
dot icon14/06/2012
Appointment of Andrew James Voss as a director
dot icon14/06/2012
Termination of appointment of Peter Mcguinness as a director
dot icon19/04/2012
Full accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon08/03/2011
Full accounts made up to 2010-06-30
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon04/01/2011
Register inspection address has been changed from Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon09/03/2010
Director's details changed for Peter Timothy Mcguinness on 2010-03-03
dot icon09/03/2010
Director's details changed for Alistair Jeffery on 2010-03-03
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon08/01/2010
Register inspection address has been changed from C/O M & R Secretarial Services Limited 112 Hills Road Cambridge CB2 1PH United Kingdom
dot icon08/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Secretary's details changed for M & R Secretarial Services Limited on 2009-12-08
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Alistair Jeffery on 2009-12-08
dot icon07/01/2010
Director's details changed for Peter Timothy Mcguinness on 2009-12-08
dot icon18/11/2009
Resolutions
dot icon18/11/2009
Statement of company's objects
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon15/09/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon21/08/2009
Director appointed alistair jeffery
dot icon14/07/2009
Registered office changed on 14/07/2009 from suite 2 11 trinity house cambridge business park cambridge cambridgeshire CB4 0WZ
dot icon14/05/2009
Certificate of change of name
dot icon29/04/2009
Certificate of change of name
dot icon02/04/2009
Director appointed peter timothy mcguinness
dot icon02/04/2009
Secretary appointed m & r secretarial services LIMITED
dot icon02/04/2009
Appointment terminated secretary zickie lim
dot icon02/04/2009
Appointment terminated director tom pickthorn
dot icon02/04/2009
Registered office changed on 02/04/2009 from 112 hills road cambridge cambridgeshire CB2 1PH
dot icon11/03/2009
Certificate of change of name
dot icon08/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
08/12/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
23/04/2012 - 01/08/2022
31
M&R SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/03/2009 - 07/06/2015
69
Mcguinness, Peter Timothy
Director
26/03/2009 - 22/04/2012
27
Mcguinness, Peter Timothy
Director
21/04/2014 - Present
27
Jeffery, Alistair James
Director
13/08/2009 - 25/04/2017
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTONE CAPITAL MANAGEMENT II LIMITED

BLUESTONE CAPITAL MANAGEMENT II LIMITED is an(a) Dissolved company incorporated on 08/12/2008 with the registered office located at 1 Station Square, Cambridge CB1 2GA. There are currently 2 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 BLUESTONE CAPITAL MANAGEMENT II LIMITED?

toggle

BLUESTONE CAPITAL MANAGEMENT II LIMITED is currently Dissolved. It was registered on 08/12/2008 and dissolved on 08/10/2024.

Where is BLUESTONE CAPITAL MANAGEMENT II LIMITED located?

toggle

BLUESTONE CAPITAL MANAGEMENT II LIMITED is registered at 1 Station Square, Cambridge CB1 2GA.

What does BLUESTONE CAPITAL MANAGEMENT II LIMITED do?

toggle

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

What is the latest filing for BLUESTONE CAPITAL MANAGEMENT II LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved following liquidation.