Company NameBluehaven Capital Partners Limited
DirectorsNicholas Moray McLaren Burnell and Nicholas Paul Geoghegan
Company StatusActive
Company Number07301170
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Previous NameBluehaven Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nicholas Moray McLaren Burnell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Adhurst Farm
London Road
Petersfield
GU31 5AE
Director NameMr Nicholas Paul Geoghegan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Fratton Road
Portsmouth
PO1 5BX
Director NameMr Marcus John Davidson-Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleardown 29 Weybridge Park
Weybridge
KT13 8SQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

475 at £1Razorbill Holdings LTD
50.00%
Ordinary
475 at £1Rotherburn LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,223
Cash£1,687
Current Liabilities£18,764

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 17 May 2019
Persons entitled: Float Capital Limited

Classification: A registered charge
Particulars: All present and future estates or interests of the company in, or over, any assets including freehold, leasehold or commonhold property; all intellectual property of the company.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 May 2019Registration of charge 073011700001, created on 10 May 2019 (29 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 950
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 950
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 950
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 950
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 950
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 950
(4 pages)
2 July 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 July 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
8 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 November 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 950
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 950
(4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
28 May 2012Company name changed bluehaven asset management LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Appointment of Nicholas Paul Geoghegan as a director (2 pages)
28 May 2012Company name changed bluehaven asset management LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Appointment of Nicholas Paul Geoghegan as a director (2 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 January 2012Termination of appointment of Marcus Davidson-Wright as a director (2 pages)
16 January 2012Termination of appointment of Marcus Davidson-Wright as a director (2 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
23 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 July 2010Incorporation (26 pages)
1 July 2010Incorporation (26 pages)