London
W1S 2ET
Director Name | Mr Mark Robert Maduras |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Thomas John Lewis Rowley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Anuj Kumar Mittal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Guy Michael L'Estrange Gillon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Director Name | Dr Dustin James McGivern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Secretary Name | Aerie Capital Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 1st Floor 64 Great Suffolk Street London SE1 0BL |
Website | bluebirdpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74018831 |
Telephone region | London |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Aerie Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2017 | Delivered on: 23 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
21 November 2017 | Cessation of Isle of Wight Hold Ltd as a person with significant control on 21 November 2017 (3 pages) |
---|---|
21 November 2017 | Notification of Michael Laurence Gordon as a person with significant control on 5 May 2017 (4 pages) |
26 September 2017 | Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017 (1 page) |
23 August 2017 | Registration of charge 079218560001, created on 16 August 2017 (21 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 24/01/2017 (5 pages) |
19 May 2017 | Appointment of Anuj Kumar Mittal as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Mark Robert Maduras as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Thomas John Lewis Rowley as a director on 5 May 2017 (3 pages) |
19 May 2017 | Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of James Robert Elton as a director on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Michael William Diana as a director on 5 May 2017 (3 pages) |
19 May 2017 | Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017 (2 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 February 2017 | 24/01/17 Statement of Capital gbp 1.00
|
8 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 February 2015 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015 (1 page) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Secretary's details changed for Bluebird Capital Partners Llp on 16 June 2014 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 September 2013 | Director's details changed for Mr James Robert Elton on 1 December 2012 (4 pages) |
27 September 2013 | Director's details changed for Mr James Robert Elton on 1 December 2012 (4 pages) |
29 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|