BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Statement of capital on 2024-03-22

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Emily Bourke on 2023-05-31

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/07/2320 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

25/05/2325 May 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

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02

View Document

11/02/2211 February 2022 Director's details changed for Mr Alistair James Jeffery on 2022-01-31

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Termination of appointment of Andrew James Voss as a director on 2021-12-03

View Document

20/06/2120 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/04/209 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 SAIL ADDRESS CHANGED FROM: MELBOURNE HOUSE, 44-46 ALDWYCH LONDON WC2B 4LL ENGLAND

View Document

13/02/2013 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

13/02/2013 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

13/02/2013 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY MCGUINNESS / 10/12/2018

View Document

02/05/192 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

02/05/192 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

02/05/192 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

02/05/192 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / BLUESTONE CAPITAL MANAGEMENT LIMITED / 24/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / BLUESTONE CAPITAL MANAGEMENT LIMITED / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM NEWNHAM MILL NEWNHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 9EY

View Document

10/04/1810 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 CESSATION OF BLUESTONE CAPITAL MANAGEMENT LIMITED AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONE CAPITAL MANAGEMENT LIMITED

View Document

05/04/175 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

09/03/179 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

09/03/179 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

09/03/179 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

02/06/162 June 2016 STATEMENT BY DIRECTORS

View Document

02/06/162 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 163400

View Document

02/06/162 June 2016 SOLVENCY STATEMENT DATED 25/05/16

View Document

02/06/162 June 2016 REDUCE ISSUED CAPITAL 25/05/2016

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY MCGUINNESS / 07/12/2015

View Document

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

09/06/159 June 2015 SECRETARY APPOINTED MRS EMILY BOURKE

View Document

09/06/159 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH ENGLAND

View Document

26/01/1526 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067679140005

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES VOSS / 19/09/2014

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/01/1430 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 01/03/2013

View Document

30/01/1430 January 2014 SAIL ADDRESS CHANGED FROM: C/O MILLS & REEVE 112 HILLS ROAD CAMBRIDGE CB2 1PH UNITED KINGDOM

View Document

21/01/1421 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/12/135 December 2013 19/12/12 STATEMENT OF CAPITAL GBP 250002

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067679140004

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED PETER TIMOTHY MCGUINNESS

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEFFERY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 DIRECTOR APPOINTED ANDREW JAMES VOSS

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MCGUINNESS

View Document

06/02/126 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1117 January 2011 ADOPT ARTICLES 24/12/2010

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: C/O M&R SECRETARIAL SERVICES LIMITED 112 HILLS ROAD CAMBRIDGE CB2 1PH UNITED KINGDOM

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/09/102 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

22/07/1022 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY MCGUINNESS / 03/03/2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ZICKIE LIMI / 08/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY MCGUINNESS / 08/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JEFFERY / 08/12/2009

View Document

02/03/102 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED BLUESTONE ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED PETER TIMOTHY MCGUINNESS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ALISTAIR JEFFERY

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR TOM PICKTHORN

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED M&R 1082 LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

13/07/0913 July 2009 MEMORANDUM OF ASSOCIATION

View Document

13/07/0913 July 2009 ALTER MEMORANDUM 10/07/2009

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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