BLUECREST CAPITAL MANAGEMENT GLOBAL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
19/12/2419 December 2024 | Application to strike the company off the register |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Statement of capital on 2024-10-21 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
08/01/248 January 2024 | Group of companies' accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
03/04/233 April 2023 | Cessation of Edward Charles Shuttleworth as a person with significant control on 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Edward Charles Shuttleworth as a director on 2023-03-31 |
30/01/2330 January 2023 | Amended group of companies' accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Notification of Robert John Heaselgrave as a person with significant control on 2022-09-20 |
27/09/2227 September 2022 | Appointment of Mr Robert John Heaselgrave as a director on 2022-09-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Group of companies' accounts made up to 2020-12-31 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
27/09/1927 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
02/10/182 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY COX / 29/05/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY DEHADRAY / 29/05/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 40 GROSVENOR PLACE LONDON SW1X 7AW |
30/09/1730 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
05/10/165 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
02/11/152 November 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
28/09/1528 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
28/08/1428 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
15/05/1415 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
23/08/1323 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
06/02/136 February 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
12/09/1212 September 2012 | 03/09/12 STATEMENT OF CAPITAL GBP 28358801.00 |
23/08/1223 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company