Active - Proposal to Strike off
Company Information for BLUESTONE APAC HOLDINGS LIMITED
1 STATION SQUARE, CAMBRIDGE, CB1 2GA,
|
Company Registration Number
08754669
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLUESTONE APAC HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 STATION SQUARE CAMBRIDGE CB1 2GA Other companies in CB3 | ||
Previous Names | ||
|
Company Number | 08754669 | |
---|---|---|
Company ID Number | 08754669 | |
Date formed | 2013-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-08-06 21:43:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY MCGUINNESS |
||
ANDREW JAMES VOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR JAMES JEFFERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE REGISTRY LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2014-12-11 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2014-04-22 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE CONSUMER FINANCE LIMITED | Director | 2014-04-22 | CURRENT | 1971-10-27 | Active | |
FIVE RIVERS 2014-1 LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2017-05-30 | |
BLUESTONE INVESTMENT HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE FUNDS MANAGEMENT LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2015-08-03 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
BLUESTONE RETAIL FINANCE LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2012-04-23 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED | Director | 2012-04-23 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
BLUESTONE CONSUMER FINANCE LIMITED | Director | 2011-09-22 | CURRENT | 1971-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-12 GBP 0.01 | |
CAP-SS | Solvency Statement dated 31/01/20 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew James Voss on 2018-04-24 | |
AD03 | Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL | |
SH20 | Statement by Directors | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 59550.45 | |
SH19 | Statement of capital on 2018-06-27 GBP 59,550.45 | |
CAP-SS | Solvency Statement dated 18/06/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 18/06/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES JEFFERY | |
PSC05 | Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge England CB3 9EY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2016-01-31 | |
RES15 | CHANGE OF COMPANY NAME 05/05/17 | |
CERTNM | COMPANY NAME CHANGED BLUESTONE CONSOLIDATED HOLDINGS II (UK) LIMITED CERTIFICATE ISSUED ON 05/05/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 32752747.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
AR01 | 30/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 30/10/2013 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
AD02 | SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 32752747.5 | |
AR01 | 30/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES VOSS / 19/09/2014 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 32752747.5 | |
RES13 | CONSOLIDATION OF SHARES 10/04/2014 | |
SH02 | CONSOLIDATION 10/04/14 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 5.50 | |
AA01 | CURRSHO FROM 31/10/2014 TO 30/06/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BLUESTONE APAC HOLDINGS LIMITED are:
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. |