Company NameBluecompass Management Limited
Company StatusActive - Proposal to Strike off
Company Number07804321
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameBluecompass Management Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarran Humphrey Ogilvie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address48 Pall Mall
London
SW1Y 5JG
Director NameAlejandro San Miguel
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address48 Pall Mall
London
SW1Y 5JG
Director NameMr Alan Tooker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 2013(2 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address1040 Kings Court
PO Box 10250
George Town
Grand Cayman Ky1-1003
Cayman Islands

Location

Registered Address48 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at $0.01Bluecompass Management Partners Cayman LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£700,252
Current Liabilities£2,093,496

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

7 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
26 October 2015Director's details changed for Alejandro San Miguel on 7 October 2015 (2 pages)
26 October 2015Director's details changed for Alejandro San Miguel on 7 October 2015 (2 pages)
26 October 2015Director's details changed for Marran Humphrey Ogilvie on 7 October 2015 (2 pages)
26 October 2015Director's details changed for Alejandro San Miguel on 7 October 2015 (2 pages)
26 October 2015Director's details changed for Marran Humphrey Ogilvie on 7 October 2015 (2 pages)
26 October 2015Director's details changed for Marran Humphrey Ogilvie on 7 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • USD 10
(6 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • USD 10
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • USD 10
(6 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • USD 10
(6 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • USD 10
(5 pages)
13 November 2013Appointment of Mr Alan Tooker as a director (2 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • USD 10
(5 pages)
13 November 2013Appointment of Mr Alan Tooker as a director (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from Chadbourne & Parke (London) Llp Regis House 45 King William Street Attn Charez Golvala London EC4R 9AN on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Chadbourne & Parke (London) Llp Regis House 45 King William Street Attn Charez Golvala London EC4R 9AN on 31 October 2012 (1 page)
19 October 2011Company name changed bluecompass management partners LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(3 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed bluecompass management partners LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(3 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)