BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11113000

Incorporation date

15/12/2017

Size

Full

Contacts

Registered address

Registered address

1 Station Square, Cambridge CB1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2017)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon30/10/2023
Termination of appointment of Donal Murphy as a director on 2023-10-30
dot icon30/10/2023
Appointment of Mr Alistair James Jeffery as a director on 2023-10-30
dot icon30/10/2023
Cessation of Bluestone Motor Finance (Ireland) Dac as a person with significant control on 2023-10-30
dot icon30/10/2023
Notification of Bluestone Investment Holdings Limited as a person with significant control on 2023-10-30
dot icon25/05/2023
Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon25/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon19/04/2022
Full accounts made up to 2021-06-30
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon03/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/12/2021
Satisfaction of charge 111130000001 in full
dot icon20/12/2021
Satisfaction of charge 111130000002 in full
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon12/10/2021
Full accounts made up to 2020-06-30
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon16/12/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-13
dot icon20/11/2020
Appointment of Mr Donal Murphy as a director on 2020-11-18
dot icon19/11/2020
Termination of appointment of Andrew James Voss as a director on 2020-11-18
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 icon31/01/2020
Full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2019
Termination of appointment of Simon Graeme Webb as a director on 2019-03-26
dot icon22/01/2019
Change of details for Bluestone Asset Finance (Ireland) Dac as a person with significant control on 2019-01-21
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon29/11/2018
Appointment of Mr Simon Graeme Webb as a director on 2018-11-29
dot icon24/04/2018
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon24/04/2018
Registered office address changed from Newnham Mill Newnham Road Cambridge CB3 9EY United Kingdom to 1 Station Square Cambridge CB1 2GA on 2018-04-24
dot icon24/04/2018
Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon24/04/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon04/04/2018
Registration of charge 111130000001, created on 2018-03-22
dot icon04/04/2018
Registration of charge 111130000002, created on 2018-03-22
dot icon15/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
15/12/2017 - 18/11/2020
31
Mcguinness, Peter Timothy
Director
15/12/2017 - Present
28
Webb, Simon Graeme
Director
29/11/2018 - 26/03/2019
11
Jeffery, Alistair James
Director
30/10/2023 - Present
13
Murphy, Donal
Director
18/11/2020 - 30/10/2023
-

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 INVESTMENT HOLDINGS (IRE) LIMITED

BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED is an(a) Dissolved company incorporated on 15/12/2017 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 INVESTMENT HOLDINGS (IRE) LIMITED?

toggle

BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED is currently Dissolved. It was registered on 15/12/2017 and dissolved on 27/02/2024.

Where is BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED located?

toggle

BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED is registered at 1 Station Square, Cambridge CB1 2GA.

What does BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED do?

toggle

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

What is the latest filing for BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.