Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESTONE INVESTMENT HOLDINGS LIMITED
Company Information for

BLUESTONE INVESTMENT HOLDINGS LIMITED

1 STATION SQUARE, CAMBRIDGE, CB1 2GA,
Company Registration Number
08753310
Private Limited Company
Active

Company Overview

About Bluestone Investment Holdings Ltd
BLUESTONE INVESTMENT HOLDINGS LIMITED was founded on 2013-10-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bluestone Investment Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUESTONE INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
1 STATION SQUARE
CAMBRIDGE
CB1 2GA
Other companies in CB3
 
Previous Names
BLUESTONE CONSOLIDATED HOLDINGS LIMITED30/12/2022
Filing Information
Company Number 08753310
Company ID Number 08753310
Date formed 2013-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
Last Datalog update: 2024-02-07 02:32:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUESTONE INVESTMENT HOLDINGS LIMITED
The following companies were found which have the same name as BLUESTONE INVESTMENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED 1 Station Square Cambridge CB1 2GA Active - Proposal to Strike off Company formed on the 2017-12-15

Company Officers of BLUESTONE INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN CAMERON
Director 2014-04-23
ANDREW JOHN CUMMING
Director 2014-04-23
ALISTAIR JAMES JEFFERY
Director 2013-10-29
PARDIP KHROUD
Director 2016-05-09
PETER TIMOTHY MCGUINNESS
Director 2013-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
YANN SHOZO SOUILLARD
Director 2014-10-09 2018-03-28
ALASTAIR JAMES WEINEL
Director 2016-04-27 2018-03-28
NICHOLAS CHARLES LUCKOCK
Director 2014-04-23 2016-04-30
PARDIP KHROUD
Director 2014-04-25 2015-12-16
ANDREW JAMES VOSS
Director 2013-10-29 2014-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CUMMING QUARTO GROUP INC(THE) Director 2018-03-01 CURRENT 1986-12-13 Active
ANDREW JOHN CUMMING INTEGRITY CAPITAL ADVISORS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
ANDREW JOHN CUMMING AQUADRILL LLC Director 2017-05-15 CURRENT 2013-01-01 Active
ANDREW JOHN CUMMING INTEGRITY CAPITAL LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
ANDREW JOHN CUMMING LDC (MANAGERS) LIMITED Director 2015-06-19 CURRENT 1990-04-25 Active
ALISTAIR JAMES JEFFERY BLUESTONE CAPITAL MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALISTAIR JAMES JEFFERY BLUESTONE MORTGAGES LIMITED Director 2014-12-11 CURRENT 1988-10-13 Active
ALISTAIR JAMES JEFFERY BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PARDIP KHROUD ENTUITY LIMITED Director 2016-12-06 CURRENT 1996-05-29 Active
PARDIP KHROUD ENTUITY EBT LIMITED Director 2016-12-06 CURRENT 2014-07-11 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS ONE REGISTRY LTD Director 2018-05-24 CURRENT 2018-05-24 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGES LIMITED Director 2014-12-11 CURRENT 1988-10-13 Active
PETER TIMOTHY MCGUINNESS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PETER TIMOTHY MCGUINNESS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2014-04-22 CURRENT 2008-12-08 Liquidation
PETER TIMOTHY MCGUINNESS BLUESTONE CONSUMER FINANCE LIMITED Director 2014-04-22 CURRENT 1971-10-27 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2014-1 LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MR ALAN CAMERON
2024-02-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,809.49 on 2024-01-25</ul>
2024-02-27Cancellation of shares. Statement of capital on 2024-01-25 GBP 108,324.205
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CUMMING
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2024-01-30Purchase of own shares
2024-01-10Change of details for Mr Alistair James Jeffrey as a person with significant control on 2024-01-03
2024-01-10CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2024-01-03Cancellation of shares. Statement of capital on 2023-12-06 GBP 108,359.205
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31
2023-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100004
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100005
2023-05-22Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-05-19Register inspection address changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-02-23Change of details for Mrs Marisa Sonya Jeffery as a person with significant control on 2023-01-20
2023-01-05Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-01-05Memorandum articles filed
2023-01-05MEM/ARTSARTICLES OF ASSOCIATION
2023-01-05RES01ADOPT ARTICLES 05/01/23
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-30Company name changed bluestone consolidated holdings LIMITED\certificate issued on 30/12/22
2022-12-30CERTNMCompany name changed bluestone consolidated holdings LIMITED\certificate issued on 30/12/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR ALAN CAMERON
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMERON
2022-12-19Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
2022-12-19CH01Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-05-18AP01DIRECTOR APPOINTED MR JEREMY SANDELSON
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087533100003
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087533100005
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA SONYA MILEYN JEFFERY
2022-03-03MISCDocument has been removed as it was processed on the wrong company record. The accounts are now on the correct company record of bluestone mortgage holding LTD 9164380
2022-02-11Withdrawal of a person with significant control statement on 2022-02-11
2022-02-11PSC09Withdrawal of a person with significant control statement on 2022-02-11
2022-02-10Notification of a person with significant control statement
2022-02-10PSC08Notification of a person with significant control statement
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES JEFFREY
2022-02-09Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-09CH01Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES JEFFREY
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-01CESSATION OF HENRY EVAN REES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF HENRY EVAN REES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC07CESSATION OF HENRY EVAN REES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-24Memorandum articles filed
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PARDIP KAUR KHROUD
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-08-25CH01Director's details changed for Mr Alistair James Jeffery on 2021-07-09
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-29AUDAUDITOR'S RESIGNATION
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-25CH01Director's details changed for Mr Alan Cameron on 2019-09-20
2020-08-07SH0122/07/20 STATEMENT OF CAPITAL GBP 157433.44
2020-04-08AP03Appointment of Mrs Emily Bourke as company secretary on 2020-04-08
2020-03-13AD02Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087533100003
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087533100002
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-26CH01Director's details changed for Mr Alistair James Jeffery on 2018-09-19
2018-09-21SH06Cancellation of shares. Statement of capital on 2018-08-06 GBP 157,375.160
2018-09-21SH03Purchase of own shares
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-18CH01Director's details changed for Mr Alistair James Jeffery on 2018-09-18
2018-07-20CH01Director's details changed for Mr Andrew John Cumming on 2018-07-20
2018-06-12SH08Change of share class name or designation
2018-06-12SH0628/03/18 STATEMENT OF CAPITAL GBP 164244.92
2018-06-12SH0628/03/18 STATEMENT OF CAPITAL GBP 214968.033
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04SH0128/03/18 STATEMENT OF CAPITAL GBP 164544.92
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 164544.92
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-06-04PSC04Change of details for Mr Henry Evan Rees as a person with significant control on 2018-03-28
2018-06-04RES12Resolution of varying share rights or name
2018-06-04RES01ADOPT ARTICLES 28/03/2018
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge England CB3 9EY
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-29PSC07CESSATION OF LDC (NOMINEES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WEINEL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR YANN SOUILLARD
2018-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-12SH02CONSOLIDATION 12/12/17
2018-03-12SH02SUB-DIVISION 12/12/17
2018-03-12SH02SUB-DIVISION 12/12/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1563247.6248
2018-03-08SH0106/03/18 STATEMENT OF CAPITAL GBP 1563247.6248
2018-02-09SH02SUB-DIVISION 12/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1553673.5677
2018-02-06SH0124/01/18 STATEMENT OF CAPITAL GBP 1553673.5677
2018-01-12RP04SH01SECOND FILED SH01 - 22/02/17 STATEMENT OF CAPITAL GBP 1520699.5179
2018-01-12ANNOTATIONClarification
2018-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-05RES01ALTER ARTICLES 22/11/2017
2018-01-05RES12VARYING SHARE RIGHTS AND NAMES
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 1548613.4077
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 31/01/2016
2017-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-03SH0126/04/17 STATEMENT OF CAPITAL GBP 1537591.3923
2017-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-19RES01ADOPT ARTICLES 27/03/2017
2017-04-18SH0122/03/17 STATEMENT OF CAPITAL GBP 1537526.3923
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-02SH0122/02/17 STATEMENT OF CAPITAL GBP 1520699.5379
2017-01-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1520007.1379
2017-01-25SH0121/12/16 STATEMENT OF CAPITAL GBP 1520007.1379
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YANN SHOZO SOUILLARD / 28/07/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARDIP KHROUD / 29/10/2016
2016-07-27AP01DIRECTOR APPOINTED MS PARDIP KHROUD
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCKOCK
2016-05-23SH0127/04/16 STATEMENT OF CAPITAL GBP 1507778.155
2016-04-27AP01DIRECTOR APPOINTED MR ALASTAIR JAMES WEINEL
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 19/04/2016
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 29/10/2013
2016-04-01RES01ALTER ARTICLES 18/03/2016
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PARDIP KHROUD
2015-11-10AR0129/10/15 FULL LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 12/01/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 01/01/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMERON / 30/06/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1503535.09
2015-06-26SH1926/06/15 STATEMENT OF CAPITAL GBP 1503535.09
2015-06-11AD02SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM
2015-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-06-01SH20STATEMENT BY DIRECTORS
2015-06-01CAP-SSSOLVENCY STATEMENT DATED 20/05/15
2015-06-01RES13REDUCE SHARE PREMIUM ACCOUNT 20/05/2015
2015-06-01RES06REDUCE ISSUED CAPITAL 20/05/2015
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-28AR0129/10/14 FULL LIST
2014-11-06AD02SAIL ADDRESS CREATED
2014-10-10AP01DIRECTOR APPOINTED MR YANN SHOZO SOUILLARD
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087533100001
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-31AP01DIRECTOR APPOINTED MISS PARDIP KHROUD
2014-07-31AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK
2014-07-31AP01DIRECTOR APPOINTED MR ALAN CAMERON
2014-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN CUMMING
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VOSS
2014-06-09SH0110/04/14 STATEMENT OF CAPITAL GBP 45672819.50
2014-05-30RES12VARYING SHARE RIGHTS AND NAMES
2014-05-30RES01ADOPT ARTICLES 17/04/2014
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-30RES0110/04/2014
2014-05-30RES13CONSOLIDATION OF SHARES 10/04/2014
2014-05-30SH02CONSOLIDATION 10/04/14
2014-05-30SH0123/04/14 STATEMENT OF CAPITAL GBP 62530834.175
2014-05-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-30SH0110/04/14 STATEMENT OF CAPITAL GBP 0.01
2013-10-29AA01CURRSHO FROM 31/10/2014 TO 30/06/2014
2013-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to BLUESTONE INVESTMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESTONE INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of BLUESTONE INVESTMENT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLUESTONE INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESTONE INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of BLUESTONE INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTONE INVESTMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as BLUESTONE INVESTMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTONE INVESTMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTONE INVESTMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESTONE INVESTMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.