Company NameBluecastle Enterprises Limited
Company StatusDissolved
Company Number04128720
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Evgeny Giner
Date of BirthMay 1960 (Born 64 years ago)
NationalityRussian
StatusClosed
Appointed27 April 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressKooperativnaya Street 3 Building 6
Apt 136
Moscow
Russia
Director NameMrs Aman Antoinette Rooney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 26 February 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(5 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 April 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameNatalya Muravleva
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed19 August 2008(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 20 February 2009)
RoleAccountant
Correspondence AddressLenina Str. 2-10 Dedovsk
Istrinsky District
Dedosk
Moscow Region
143530
Director NameMrs Virginie Perin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2013(12 years, 8 months after company formation)
Appointment Duration2 days (resigned 28 August 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Millstream Close
London
N13 6EF
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65.3m at £1Alidanos Bv
50.00%
Ordinary
65.3m at £1Financiere Quirinus S A
50.00%
Ordinary

Financials

Year2014
Turnover£53,396,712
Net Worth£4,502,542
Cash£5,223,477
Current Liabilities£23,102,925

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

20 May 2014Delivered on: 9 June 2014
Persons entitled: State Corporation Bank for Development and Foreign Economic Affairs (Vnesheconombank)

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 13 April 2013
Persons entitled: State Corporation Bank for Development and Foreign Economic Affairs (Vnesheconombank)

Classification: Deed of assignment
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest in and to the contract against the counterparty as at the date of the assignment and thereafter including but not limited to all amounts payable to the chargor under or otherwise relating to or arising from the contract see image for full details.
Outstanding
28 March 2013Delivered on: 13 April 2013
Persons entitled: State Corporation Bank for Development and Foreign Economic Affairs (Vnesheconombank)

Classification: Share pledge agreement no. 110200/1342-Dza/2
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 684 ordinary registered non-documentary shares in the borrower with a nominal value of rub 600 (six hundred rubles) and registered under the state registration numbers 1-01-03373-h and 1-0303373-h.
Outstanding

Filing History

24 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 April 2022Appointment of Mr Evgeny Giner as a director on 27 April 2022 (2 pages)
27 April 2022Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 27 April 2022 (1 page)
2 January 2022Group of companies' accounts made up to 31 December 2020 (37 pages)
1 September 2021Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 1 September 2021 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (3 pages)
3 November 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 November 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
24 July 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
10 July 2019Cessation of Vadim Giner as a person with significant control on 2 April 2019 (1 page)
10 July 2019Notification of Evgeny Giner as a person with significant control on 2 April 2019 (2 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
6 August 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 130,699,550
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 130,699,550
(3 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 130,699,550
(3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 130,699,550
(3 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
2 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 130,699,550
(3 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 130,699,550
(3 pages)
9 June 2014Registration of charge 041287200003 (11 pages)
9 June 2014Registration of charge 041287200003 (11 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit on max shares revoked 27/08/2013
(29 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit on max shares revoked 27/08/2013
(29 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 130,699,550
(3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 130,699,550
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
(3 pages)
11 September 2013Termination of appointment of Virginie Perin as a director (1 page)
11 September 2013Termination of appointment of Virginie Perin as a director (1 page)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
(3 pages)
27 August 2013Appointment of Mrs Virginie Perin as a director (2 pages)
27 August 2013Appointment of Mrs Virginie Perin as a director (2 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 January 2013Amended group of companies' accounts made up to 31 December 2011 (34 pages)
14 January 2013Amended group of companies' accounts made up to 31 December 2011 (34 pages)
6 November 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
6 November 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
8 January 2012Group of companies' accounts made up to 31 December 2010 (30 pages)
8 January 2012Group of companies' accounts made up to 31 December 2010 (30 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
7 February 2011Group of companies' accounts made up to 31 December 2009 (41 pages)
7 February 2011Group of companies' accounts made up to 31 December 2009 (41 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
23 March 2010Full accounts made up to 31 December 2008 (22 pages)
23 March 2010Full accounts made up to 31 December 2008 (22 pages)
9 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2007 (20 pages)
22 July 2009Full accounts made up to 31 December 2007 (20 pages)
26 June 2009Registered office changed on 26/06/2009 from 2ND floor 9 chapel place london EC2A 3DQ united kingdom (1 page)
26 June 2009Registered office changed on 26/06/2009 from 2ND floor 9 chapel place london EC2A 3DQ united kingdom (1 page)
26 March 2009Full accounts made up to 31 December 2006 (20 pages)
26 March 2009Full accounts made up to 31 December 2006 (20 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 March 2009Appointment terminated director natalya muravleva (1 page)
6 March 2009Appointment terminated director natalya muravleva (1 page)
4 February 2009Return made up to 20/12/08; full list of members (4 pages)
4 February 2009Return made up to 20/12/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
8 September 2008Registered office changed on 08/09/2008 from 214 golders green road london NW11 9AT (1 page)
8 September 2008Registered office changed on 08/09/2008 from 214 golders green road london NW11 9AT (1 page)
4 September 2008Resolutions
  • RES13 ‐ Resolutions of the co undertaking conjointly where more than one director resides. 22/05/2008
(1 page)
4 September 2008Memorandum and Articles of Association (9 pages)
4 September 2008Memorandum and Articles of Association (9 pages)
4 September 2008Resolutions
  • RES13 ‐ Resolutions of the co undertaking conjointly where more than one director resides. 22/05/2008
(1 page)
2 September 2008Director appointed natalya muravleva (1 page)
2 September 2008Director appointed natalya muravleva (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 May 2007Full accounts made up to 31 December 2005 (17 pages)
17 May 2007Full accounts made up to 31 December 2005 (17 pages)
19 January 2007Return made up to 20/12/06; full list of members (2 pages)
19 January 2007Return made up to 20/12/06; full list of members (2 pages)
28 July 2006Full accounts made up to 31 December 2004 (13 pages)
28 July 2006Full accounts made up to 31 December 2004 (13 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
6 March 2006Return made up to 20/12/05; full list of members (2 pages)
6 March 2006Return made up to 20/12/05; full list of members (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 March 2005Return made up to 20/12/04; full list of members (5 pages)
4 March 2005Return made up to 20/12/04; full list of members (5 pages)
22 December 2004Full accounts made up to 31 December 2003 (13 pages)
22 December 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Return made up to 20/12/03; full list of members (5 pages)
17 May 2004Return made up to 20/12/03; full list of members (5 pages)
21 November 2003Delivery ext'd 3 mth 31/12/03 (1 page)
21 November 2003Delivery ext'd 3 mth 31/12/03 (1 page)
9 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 February 2003Full accounts made up to 31 December 2001 (12 pages)
14 February 2003Full accounts made up to 31 December 2001 (12 pages)
10 February 2003Return made up to 20/12/02; full list of members (6 pages)
10 February 2003Return made up to 20/12/02; full list of members (6 pages)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: 18 lomond way stevenage hertfordshire SG1 6AJ (1 page)
2 April 2002Registered office changed on 02/04/02 from: 18 lomond way stevenage hertfordshire SG1 6AJ (1 page)
20 February 2002Return made up to 20/12/01; full list of members (6 pages)
20 February 2002Return made up to 20/12/01; full list of members (6 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2001£ nc 1000000/4000000 11/09/01 (1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001£ nc 1000000/4000000 11/09/01 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 March 2001£ nc 10000/1000000 16/03/01 (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 March 2001Ad 07/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 March 2001£ nc 10000/1000000 16/03/01 (1 page)
22 March 2001Ad 07/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: athene house the broadway london NW7 3TB (1 page)
7 February 2001Registered office changed on 07/02/01 from: athene house the broadway london NW7 3TB (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
20 December 2000Incorporation (14 pages)
20 December 2000Incorporation (14 pages)