BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06767914

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 icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Solvency Statement dated 19/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon18/12/2023
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon19/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon19/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon19/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon19/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
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 icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon08/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon11/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon03/02/2022
Audit exemption statement of guarantee by parent company for 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 icon17/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2021
Termination of appointment of Andrew James Voss as a director on 2021-12-03
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon20/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon21/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon21/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon10/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon10/12/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-13
dot icon10/12/2020
Appointment of Mr Alistair James Jeffery as a director on 2020-11-18
dot icon09/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
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 icon13/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon13/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon13/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon17/12/2019
Director's details changed for Peter Timothy Mcguinness on 2018-12-10
dot icon02/05/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon02/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon02/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon02/05/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon11/12/2018
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon25/04/2018
Change of details for Bluestone Capital Management Limited as a person with significant control on 2018-04-24
dot icon25/04/2018
Change of details for Bluestone Capital Management 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 icon10/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
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 icon21/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon18/12/2017
Notification of Bluestone Capital Management Limited as a person with significant control on 2017-01-12
dot icon18/12/2017
Cessation of Bluestone Capital Management Limited as a person with significant control on 2017-01-12
dot icon05/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon09/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon09/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon09/03/2017
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 icon02/06/2016
Statement by Directors
dot icon02/06/2016
Statement of capital on 2016-06-02
dot icon02/06/2016
Solvency Statement dated 25/05/16
dot icon02/06/2016
Resolutions
dot icon12/04/2016
Full accounts made up to 2015-06-30
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 Peter Timothy Mcguinness on 2015-12-07
dot icon04/07/2015
Full accounts made up to 2014-06-30
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
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2015-06-08
dot icon09/06/2015
Register(s) moved to registered inspection location 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 icon26/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon24/11/2014
Statement of company's objects
dot icon20/11/2014
Registration of charge 067679140005, created on 2014-11-17
dot icon19/09/2014
Director's details changed for Andrew James Voss on 2014-09-19
dot icon30/04/2014
Full accounts made up to 2013-06-30
dot icon30/01/2014
Secretary's details changed for M&R Secretarial Services Limited on 2013-03-01
dot icon30/01/2014
Register inspection address has been changed from C/O Mills & Reeve 112 Hills Road Cambridge CB2 1PH United Kingdom
dot icon21/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon21/01/2014
Register(s) moved to registered office address
dot icon05/12/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon05/09/2013
Registration of charge 067679140004
dot icon11/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/01/2013
Appointment of Peter Timothy Mcguinness as a director
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Alistair Jeffery as a director
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 icon06/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2011
Resolutions
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 C/O M&R Secretarial Services Limited 112 Hills Road Cambridge CB2 1PH United Kingdom
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/03/2010
Director's details changed for Peter Timothy Mcguinness on 2010-03-03
dot icon02/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Secretary's details changed for Zickie Limi on 2009-12-08
dot icon02/03/2010
Director's details changed for Peter Timothy Mcguinness on 2009-12-08
dot icon02/03/2010
Director's details changed for Alistair Jeffery on 2009-12-08
dot icon02/03/2010
Register inspection address has been changed
dot icon30/09/2009
Certificate of change of name
dot icon20/08/2009
Appointment terminated director tom pickthorn
dot icon20/08/2009
Director appointed alistair jeffery
dot icon20/08/2009
Director appointed peter timothy mcguinness
dot icon28/07/2009
Registered office changed on 28/07/2009 from 112 hills road cambridge cambridgeshire CB2 1PH
dot icon28/07/2009
Certificate of change of name
dot icon13/07/2009
Memorandum and Articles of Association
dot icon13/07/2009
Resolutions
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
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
23/04/2012 - 03/12/2021
31
Bourke, Emily
Secretary
08/06/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PORTFOLIO MANAGEMENT (UK) LIMITED

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

toggle

BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 08/12/2008 and dissolved on 18/06/2024.

Where is BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED located?

toggle

BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED is registered at 1 Station Square, Cambridge CB1 2GA.

What does BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED do?

toggle

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

What is the latest filing for BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.