Company NameBlenheim Capital Services Limited
Company StatusDissolved
Company Number05819287
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameBountyclose Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Grant Rogan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(2 months after company formation)
Appointment Duration12 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 33, 25 Canada Sq Canada Square
London
E14 5LB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMichael John Raynes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2008)
RoleInvestment Banker
Correspondence AddressFlat 705 Bankside Lofts
65 Hopton Street
London
SE1 9GZ
Director NameMr Rezwan Hasan Mirza
Date of BirthSeptember 1970 (Born 53 years ago)
StatusResigned
Appointed02 October 2008(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 October 2009)
RoleInvestment Banker
Correspondence AddressVilla 13 Al Mahra Avenue
Al Mahra Arabian Ranches
Dubai
United Arab Emirates
Director NameMr Yann Ballet
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2010(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2010)
RoleSelf Employed
Country of ResidenceFrance
Correspondence Address3 Sheldon Square
Level 2
London
W2 6HY
Director NameMr Andrew Alexander Knights
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
Level 2
London
W2 6HY
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 33, 25 Canada Sq Canada Square
London
E14 5LB
Director NameMr Charles Burr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressLevel 33, 25 Canada Sq Canada Square
London
E14 5LB
Secretary NameMr Babatunde Fasoyiro
StatusResigned
Appointed01 March 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 November 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2011)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitewww.blenheimcapital.net
Telephone01481 746360
Telephone regionGuernsey

Location

Registered AddressLevel 33, 25 Canada Sq Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3.3m at £1Blenheim Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,014,799
Gross Profit£1,294,972
Net Worth£1,841,152
Cash£4,750
Current Liabilities£2,408,028

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 July 2009Delivered on: 18 July 2009
Persons entitled: Zokora Group Services Limited

Classification: Rent deposit deed
Secured details: £134,487.50 and all other 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: Interest in the account. See image for full details.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
12 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Termination of appointment of Nigel Graham Knowles as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Nigel Graham Knowles as a director on 24 August 2017 (1 page)
6 July 2017Notification of Richard Grant Rogan as a person with significant control on 17 May 2016 (2 pages)
6 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
6 July 2017Notification of Richard Grant Rogan as a person with significant control on 17 May 2016 (2 pages)
6 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2016Total exemption full accounts made up to 31 December 2014 (14 pages)
14 December 2016Total exemption full accounts made up to 31 December 2014 (14 pages)
14 December 2016Total exemption full accounts made up to 31 December 2013 (14 pages)
14 December 2016Total exemption full accounts made up to 31 December 2013 (14 pages)
28 June 2016Auditor's resignation (2 pages)
28 June 2016Auditor's resignation (2 pages)
28 June 2016Auditor's resignation (2 pages)
28 June 2016Auditor's resignation (2 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,271,328
(4 pages)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,271,328
(4 pages)
24 June 2016Register inspection address has been changed from One Kingdom Street London W2 6BD England to Level 33 Canada Square Canary Wharf London E14 5LB (1 page)
24 June 2016Register inspection address has been changed from One Kingdom Street London W2 6BD England to Level 33 Canada Square Canary Wharf London E14 5LB (1 page)
18 January 2016Termination of appointment of Charles Burr as a director on 31 August 2013 (1 page)
18 January 2016Termination of appointment of Charles Burr as a director on 31 August 2013 (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
24 August 2015Registered office address changed from 1 Kingdom Street London W2 6BD to Level 33, 25 Canada Sq Canada Square London E14 5LB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 1 Kingdom Street London W2 6BD to Level 33, 25 Canada Sq Canada Square London E14 5LB on 24 August 2015 (1 page)
20 May 2015Register inspection address has been changed from 3 Sheldon Square Level 2 London W2 6HY United Kingdom to One Kingdom Street London W2 6BD (1 page)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,271,328
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,271,328
(4 pages)
20 May 2015Register inspection address has been changed from 3 Sheldon Square Level 2 London W2 6HY United Kingdom to One Kingdom Street London W2 6BD (1 page)
17 September 2014Termination of appointment of Babatunde Fasoyiro as a secretary on 6 December 2013 (1 page)
17 September 2014Registered office address changed from 3 Sheldon Square Level 2 London W2 6HY to 1 Kingdom Street London W2 6BD on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Babatunde Fasoyiro as a secretary on 6 December 2013 (1 page)
17 September 2014Registered office address changed from 3 Sheldon Square Level 2 London W2 6HY to 1 Kingdom Street London W2 6BD on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Babatunde Fasoyiro as a secretary on 6 December 2013 (1 page)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2,971,328
(5 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2,971,328
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 31 December 2011 (20 pages)
3 August 2012Full accounts made up to 31 December 2011 (20 pages)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr Charles Burr on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Charles Burr on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Charles Burr on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Charles Burr on 27 March 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 June 2011Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page)
9 March 2011Appointment of Mr Babatunde Fasoyiro as a secretary (1 page)
9 March 2011Appointment of Mr Babatunde Fasoyiro as a secretary (1 page)
1 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
1 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
27 January 2011Termination of appointment of Yann Ballet as a director (1 page)
27 January 2011Termination of appointment of Yann Ballet as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 September 2010Termination of appointment of Andrew Knights as a director (1 page)
10 September 2010Termination of appointment of Andrew Knights as a director (1 page)
28 June 2010Appointment of Mr Charles Burr as a director (2 pages)
28 June 2010Appointment of Mr Charles Burr as a director (2 pages)
21 May 2010Director's details changed for Sir Nigel Graham on 9 April 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Director's details changed for Sir Nigel Graham on 9 April 2010 (2 pages)
21 May 2010Director's details changed for Sir Nigel Graham on 9 April 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Richard Grant Rogan on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Richard Grant Rogan on 17 May 2010 (2 pages)
10 May 2010Appointment of Mr Yann Ballet as a director (2 pages)
10 May 2010Appointment of Mr Yann Ballet as a director (2 pages)
10 May 2010Appointment of Sir Nigel Graham as a director (2 pages)
10 May 2010Appointment of Sir Nigel Graham as a director (2 pages)
26 April 2010Appointment of Mr Andrew Alexander Knights as a director (2 pages)
26 April 2010Appointment of Mr Andrew Alexander Knights as a director (2 pages)
8 January 2010Registered office address changed from 3 Sheldon Square Level 2 London W2 6PX United Kingdom on 8 January 2010 (1 page)
8 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 2,971,328
(4 pages)
8 January 2010Registered office address changed from 3 Sheldon Square Level 2 London W2 6PX United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 3 Sheldon Square Level 2 London W2 6PX United Kingdom on 8 January 2010 (1 page)
8 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 2,971,328
(4 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 November 2009 (1 page)
6 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 November 2009 (1 page)
6 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 November 2009 (1 page)
27 October 2009Termination of appointment of Rezwan Mirza as a director (1 page)
27 October 2009Termination of appointment of Rezwan Mirza as a director (1 page)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2009Director's change of particulars / richard rogan / 17/05/2009 (1 page)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2009Director's change of particulars / richard rogan / 17/05/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Director appointed mr rezwan hasan mirza (1 page)
16 October 2008Director appointed mr rezwan hasan mirza (1 page)
8 October 2008Appointment terminated director michael raynes (1 page)
8 October 2008Appointment terminated director michael raynes (1 page)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
4 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 August 2006Director resigned (1 page)
4 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 June 2006Memorandum and Articles of Association (19 pages)
8 June 2006Memorandum and Articles of Association (19 pages)
2 June 2006Company name changed bountyclose LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed bountyclose LIMITED\certificate issued on 02/06/06 (2 pages)
17 May 2006Incorporation (25 pages)
17 May 2006Incorporation (25 pages)