This company is commonly known as Blackstone Finance Limited. The company was founded 27 years ago and was given the registration number 03384754. The firm's registered office is in LONDON. You can find them at Suite F, 1-3 Canfield Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BLACKSTONE FINANCE LIMITED |
---|---|---|
Company Number | : | 03384754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB | Director | 02 November 2022 | Active |
5/2 Merchants Street, Valletta, Malta, VLT10 | Secretary | 20 April 2004 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Secretary | 11 June 1997 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Corporate Secretary | 11 June 1997 | Active |
3rd Floor, 15 Hanover Square, London, W1S 1HS | Corporate Secretary | 01 December 2008 | Active |
12 Bridewell Place, Third Floor East, London, EC4V 6AP | Corporate Secretary | 20 August 2010 | Active |
62 Priory Road, Noak Hill, Romford, RM3 9AP | Corporate Secretary | 01 November 2007 | Active |
5/1, Merchant Street, Valletta, Malta, | Director | 07 December 2018 | Active |
10, Victoria Flats, Sliema, Malta, SLM 1832 | Director | 25 September 2008 | Active |
5/2 Merchant Street, Valletta 10, Malta, FOREIGN | Director | 26 May 1999 | Active |
Fort Champ, 10 Fort Road, St. Peter Port, Guernsey, Guernsey, GY1 1ZU | Director | 20 August 2010 | Active |
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Director | 09 June 2014 | Active |
12 Bridewell Place, Third Floor East Unit, London, EC4V 6AP | Director | 01 November 2007 | Active |
Flat 3, Opera Court, Wedmore Street, London, N10 4RT | Director | 01 December 2008 | Active |
PO BOX 313 Road Town, Tortola, British Virgin Islands, FOREIGN | Director | 11 June 1997 | Active |
11 The Shrubberies, George Lane, London, E18 1BD | Director | 11 June 1997 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 25 March 2010 | Active |
3rd Floor, 15 Hanover Square, London, W1S 1HS | Corporate Director | 01 December 2008 | Active |
Ms. Caterina Bonarrigo | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Linen Hall, Room 252-254, 162-168 Regent Street, London, England, W1B 5TB |
Nature of control | : |
|
Mr Carlo Sonnino | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
Nature of control | : |
|
Dr Paolo Santanche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.