UKBizDB.co.uk

BLUESTONE CONSOLIDATED HOLDINGS LIMITED

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

This company is commonly known as Bluestone Consolidated Holdings Limited. The company was founded 10 years ago and was given the registration number 08753310. The firm's registered office is in CAMBRIDGE. You can find them at 1 Station Square, , Cambridge, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BLUESTONE CONSOLIDATED HOLDINGS LIMITED
Company Number:08753310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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
1, Station Square, Cambridge, England, CB1 2GA

Secretary08 April 2020Active
1, Station Square, Cambridge, England, CB1 2GA

Director11 March 2024Active
1, Station Square, Cambridge, England, CB1 2GA

Director29 October 2013Active
1, Station Square, Cambridge, England, CB1 2GA

Director29 October 2013Active
1, Station Square, Cambridge, England, CB1 2GA

Director01 May 2022Active
1, Station Square, Cambridge, England, CB1 2GA

Director23 April 2014Active
1, Station Square, Cambridge, England, CB1 2GA

Director23 April 2014Active
1, Station Square, Cambridge, England, CB1 2GA

Director09 May 2016Active
Newnham Mill, Newnham Road, Cambridge, England, CB3 9EY

Director25 April 2014Active
Newnham Mill, Newnham Road, Cambridge, England, CB3 9EY

Director23 April 2014Active
Newnham Mill, Newnham Road, Cambridge, England, CB3 9EY

Director09 October 2014Active
Newnham Mill Newnham Road, Cambridge, United Kingdom, CB3 9EY

Director29 October 2013Active
Newnham Mill, Newnham Road, Cambridge, CB3 9EY

Director27 April 2016Active

People with Significant Control

Mr Alistair James Jeffery
Notified on:01 January 2022
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:1, Station Square, Cambridge, England, CB1 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Ms Marisa Sonya Beaumond
Notified on:14 October 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:1, Station Square, Cambridge, England, CB1 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Henry Evan Rees
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:Australian
Country of residence:Australia
Address:14 Julian Street, Mosman, Sydney, Australia,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Ldc (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-27Capital

Capital cancellation shares.

Download
2024-02-27Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2024-01-30Capital

Capital return purchase own shares.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Address

Move registers to sail company with new address.

Download
2023-05-19Address

Change sail address company with old address new address.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Change of name

Certificate change of name company.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.