UKBizDB.co.uk

BLUESTONE CAPITAL MANAGEMENT II LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluestone Capital Management Ii Limited. The company was founded 15 years ago and was given the registration number 06767874. The firm's registered office is in CAMBRIDGE. You can find them at 1 Station Square, , Cambridge, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLUESTONE CAPITAL MANAGEMENT II LIMITED
Company Number:06767874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2008
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Station Square, Cambridge, England, CB1 2GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, 44-46, Aldwych, London, England, WC2B 4LL

Secretary08 June 2015Active
Level 1 Newnham Mill, Newnham Road, Cambridge, United Kingdom, CB3 9EY

Director22 April 2014Active
Francis House, 112 Hills Road, Cambridge, CB2 1PH

Secretary08 December 2008Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary27 March 2009Active
Newnham Mill, Newnham Road, Cambridge, CB3 9EY

Director14 August 2009Active
Level 20,, 321 Kent Street, Sydney, Australia,

Director27 March 2009Active
112, Hills Road, Cambridge, CB2 1PH

Director08 December 2008Active
1, Station Square, Cambridge, England, CB1 2GA

Director23 April 2012Active

People with Significant Control

Bluestone Consolidated Holdings Limited
Notified on:24 March 2018
Status:Active
Country of residence:England
Address:1, Station Square, Cambridge, England, CB1 2GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluestone Apac Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Station Square, Cambridge, England, CB1 2GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-13Address

Change sail address company with old address new address.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-24Address

Change registered office address company with date old address new address.

Download
2018-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-11Resolution

Resolution.

Download
2018-03-23Mortgage

Mortgage charge whole release with charge number.

Download
2018-03-23Mortgage

Mortgage charge whole release with charge number.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Accounts

Legacy.

Download
2018-03-12Other

Legacy.

Download
2018-03-12Other

Legacy.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Resolution

Resolution.

Download
2017-09-23Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.