BLUESTONE INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08753310

Incorporation date

29/10/2013

Size

Group

Contacts

Registered address

Registered address

1 Station Square, Cambridge CB1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2013)
dot icon13/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon22/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon09/05/2024
Resolutions
dot icon12/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/03/2024
Appointment of Mr Alan Cameron as a director on 2024-03-11
dot icon27/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-01-25
dot icon07/02/2024
Termination of appointment of Andrew John Cumming as a director on 2024-01-31
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon30/01/2024
Purchase of own shares.
dot icon11/01/2024
Change of details for Mr Alistair James Jeffery as a person with significant control on 2023-12-06
dot icon10/01/2024
Change of details for Mr Alistair James Jeffrey as a person with significant control on 2024-01-03
dot icon10/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-12-06
dot icon03/01/2024
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon18/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon07/06/2023
Satisfaction of charge 087533100004 in full
dot icon07/06/2023
Satisfaction of charge 087533100005 in full
dot icon22/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon19/05/2023
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 icon23/02/2023
Change of details for Mrs Marisa Sonya Jeffery as a person with significant control on 2023-01-20
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon30/12/2022
Certificate of change of name
dot icon21/12/2022
Termination of appointment of Alan Cameron as a director on 2022-12-21
dot icon19/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon18/05/2022
Appointment of Mr Jeremy Sandelson as a director on 2022-05-01
dot icon22/04/2022
Satisfaction of charge 087533100002 in full
dot icon22/04/2022
Satisfaction of charge 087533100003 in full
dot icon12/04/2022
Registration of charge 087533100004, created on 2022-04-12
dot icon12/04/2022
Registration of charge 087533100005, created on 2022-04-12
dot icon07/04/2022
Notification of Marisa Sonya Mileyn Jeffery as a person with significant control on 2021-10-14
dot icon03/03/2022
Miscellaneous
dot icon11/02/2022
Withdrawal of a person with significant control statement on 2022-02-11
dot icon10/02/2022
Notification of a person with significant control statement
dot icon09/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon09/02/2022
Notification of Alistair James Jeffrey as a person with significant control on 2022-01-01
dot icon02/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Cessation of Henry Evan Rees as a person with significant control on 2022-01-01
dot icon27/01/2022
Resolutions
dot icon24/01/2022
Memorandum and Articles of Association
dot icon19/10/2021
Termination of appointment of Pardip Kaur Khroud as a director on 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon25/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon29/12/2020
Auditor's resignation
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon25/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon25/09/2020
Director's details changed for Mr Alan Cameron on 2019-09-20
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon08/04/2020
Appointment of Mrs Emily Bourke as a secretary on 2020-04-08
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 icon05/03/2020
Registration of charge 087533100003, created on 2020-02-24
dot icon04/03/2020
Registration of charge 087533100002, created on 2020-02-24
dot icon03/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/12/2019
Satisfaction of charge 087533100001 in full
dot icon24/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon23/09/2019
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon23/09/2019
All of the property or undertaking has been released from charge 087533100001
dot icon03/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon25/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon26/02/2019
Director's details changed for Mr Alistair James Jeffery on 2018-09-19
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2018-08-06
dot icon21/09/2018
Purchase of own shares.
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon18/09/2018
Director's details changed for Mr Alistair James Jeffery on 2018-09-18
dot icon18/09/2018
Director's details changed for Mr Pardip Khroud on 2018-09-18
dot icon20/07/2018
Director's details changed for Mr Andrew John Cumming on 2018-07-20
dot icon12/06/2018
Change of share class name or designation
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon12/06/2018
Purchase of own shares.
dot icon12/06/2018
Purchase of own shares.
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon04/06/2018
Confirmation statement made on 2018-04-26 with updates
dot icon04/06/2018
Change of details for Mr Henry Evan Rees as a person with significant control on 2018-03-28
dot icon04/06/2018
Resolutions
dot icon24/04/2018
Registered office address changed from Newnham Mill Newnham Road Cambridge England CB3 9EY to 1 Station Square Cambridge CB1 2GA on 2018-04-24
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon29/03/2018
Cessation of Ldc (Nominees) Limited as a person with significant control on 2018-03-28
dot icon29/03/2018
Termination of appointment of Alastair James Weinel as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Yann Shozo Souillard as a director on 2018-03-28
dot icon14/03/2018
Change of share class name or designation
dot icon14/03/2018
Change of share class name or designation
dot icon12/03/2018
Consolidation of shares on 2017-12-12
dot icon12/03/2018
Sub-division of shares on 2017-12-12
dot icon12/03/2018
Sub-division of shares on 2017-12-12
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon09/02/2018
Sub-division of shares on 2017-12-12
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon12/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-02-22
dot icon08/01/2018
Change of share class name or designation
dot icon08/01/2018
Change of share class name or designation
dot icon08/01/2018
Change of share class name or designation
dot icon08/01/2018
Change of share class name or designation
dot icon05/01/2018
Resolutions
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon25/10/2017
Change of share class name or designation
dot icon23/10/2017
Director's details changed for Mr Alistair James Jeffery on 2016-01-31
dot icon18/08/2017
Change of share class name or designation
dot icon07/08/2017
Change of share class name or designation
dot icon03/07/2017
Change of share class name or designation
dot icon26/05/2017
Change of share class name or designation
dot icon26/05/2017
Change of share class name or designation
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon19/04/2017
Resolutions
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon28/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon26/01/2017
Change of share class name or designation
dot icon26/01/2017
Particulars of variation of rights attached to shares
dot icon26/01/2017
Change of share class name or designation
dot icon26/01/2017
Change of share class name or designation
dot icon26/01/2017
Particulars of variation of rights attached to shares
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/11/2016
Director's details changed for Mr Yann Shozo Souillard on 2016-07-28
dot icon08/11/2016
Director's details changed for Mr Pardip Khroud on 2016-10-29
dot icon27/07/2016
Appointment of Ms Pardip Khroud as a director on 2016-05-09
dot icon14/06/2016
Termination of appointment of Nicholas Charles Luckock as a director on 2016-04-30
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon27/04/2016
Appointment of Mr Alastair James Weinel as a director on 2016-04-27
dot icon19/04/2016
Director's details changed for Mr Andrew John Cumming on 2016-04-19
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/04/2016
Director's details changed for Mr Peter Timothy Mcguinness on 2013-10-29
dot icon01/04/2016
Resolutions
dot icon18/12/2015
Termination of appointment of Pardip Khroud as a director on 2015-12-16
dot icon10/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Alistair James Jeffery on 2015-01-12
dot icon10/11/2015
Director's details changed for Mr Alan Cameron on 2015-06-30
dot icon10/11/2015
Director's details changed for Mr Andrew John Cumming on 2015-01-01
dot icon26/06/2015
Statement of capital on 2015-06-26
dot icon11/06/2015
Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon11/06/2015
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon01/06/2015
Statement by Directors
dot icon01/06/2015
Solvency Statement dated 20/05/15
dot icon01/06/2015
Resolutions
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/11/2014
Register inspection address has been changed to Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU
dot icon10/10/2014
Appointment of Mr Yann Shozo Souillard as a director on 2014-10-09
dot icon27/08/2014
Registration of charge 087533100001, created on 2014-08-22
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon31/07/2014
Appointment of Miss Pardip Khroud as a director on 2014-04-25
dot icon31/07/2014
Appointment of Mr Alan Cameron as a director on 2014-04-23
dot icon31/07/2014
Appointment of Mr Nicholas Charles Luckock as a director on 2014-04-23
dot icon31/07/2014
Termination of appointment of Andrew James Voss as a director on 2014-04-23
dot icon31/07/2014
Appointment of Mr Andrew John Cumming as a director on 2014-04-23
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon30/05/2014
Resolutions
dot icon30/05/2014
Change of share class name or designation
dot icon30/05/2014
Resolutions
dot icon30/05/2014
Resolutions
dot icon30/05/2014
Consolidation of shares on 2014-04-10
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon29/10/2013
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon29/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
29/10/2013 - 23/04/2014
31
Sandelson, Jeremy
Director
01/05/2022 - Present
4
Mcguinness, Peter Timothy
Director
29/10/2013 - Present
28
Luckock, Nicholas Charles
Director
23/04/2014 - 30/04/2016
23
Khroud, Pardip Kaur
Director
25/04/2014 - 16/12/2015
10

Persons with Significant Control

6
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 BLUESTONE INVESTMENT HOLDINGS LIMITED

BLUESTONE INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 29/10/2013 with the registered office located at 1 Station Square, Cambridge CB1 2GA. There are currently 5 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 LIMITED?

toggle

BLUESTONE INVESTMENT HOLDINGS LIMITED is currently Active. It was registered on 29/10/2013 .

Where is BLUESTONE INVESTMENT HOLDINGS LIMITED located?

toggle

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

What does BLUESTONE INVESTMENT HOLDINGS LIMITED do?

toggle

BLUESTONE INVESTMENT HOLDINGS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BLUESTONE INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Group of companies' accounts made up to 2025-06-30.