London
SW1E 5BY
Director Name | Mr Robert John Heaselgrave |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Director Name | Mr William Huntington Reeves |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Paul Jay Dehadray |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Director Name | Mr Edward Charles Shuttleworth |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Registered Address | Nova North 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,808,187 |
Net Worth | £187,606 |
Cash | £5 |
Current Liabilities | £971,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 July 2014 | Delivered on: 7 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 July 2013 | Delivered on: 12 July 2013 Persons entitled: Blueinvestments 2 L.P. The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2011 | Delivered on: 6 May 2011 Satisfied on: 1 August 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Accession deed Secured details: All monies due or to become due from any member of the group or the bluecrest group to any of the loan note trustee or the loan noteholders on any account whatsoever. Particulars: All of its rights and benefits to or under the bcmllp partnership interest and by way of floating charge all its undertaking and asssets see image for full details. Fully Satisfied |
21 April 2011 | Delivered on: 28 April 2011 Satisfied on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC and the Law Debenture Truste Corporation P.L.C. Classification: Security deed Secured details: All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor as continuing security for the payment discharge and performance of all secured liabilities at any time owed or due to the beneficiaries (or any of them) charged in favour of the security agent as agent and trustee for the beneficiaries by way of first fixed charge to the extent the same are not effectively assigned under clause 2 assignment all of its rights and benefits to or under the bcmllp partnership interest see image for full details. Fully Satisfied |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
29 May 2018 | Registered office address changed from 40 Grosvenor Place London SW1X 7AW to Nova North 11 Bressenden Place London SW1E 5BY on 29 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
21 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
24 October 2016 | Director's details changed for Mr Paul Jay Dehadray on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Paul Jay Dehadray on 24 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Registration of charge 071371160004 (31 pages) |
7 July 2014 | Registration of charge 071371160004 (31 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Registration of charge 071371160003 (41 pages) |
12 July 2013 | Registration of charge 071371160003 (41 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Appointment of Mr Peter Anthony Cox as a director (2 pages) |
1 June 2012 | Appointment of Mr Peter Anthony Cox as a director (2 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
5 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
5 May 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
5 May 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
6 April 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
6 April 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
6 April 2011 | Appointment of Mr Paul Jay Dehadray as a director (2 pages) |
6 April 2011 | Appointment of Mr Paul Jay Dehadray as a director (2 pages) |
6 April 2011 | Termination of appointment of William Reeves as a director (1 page) |
6 April 2011 | Termination of appointment of William Reeves as a director (1 page) |
4 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation (19 pages) |
26 January 2010 | Incorporation (19 pages) |