Company NameBluebox Corporate Finance Limited
DirectorsPaul Stephen Herman and Nicola Karen Herman
Company StatusActive
Company Number07927253
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephen Herman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 - 95 Gloucester Place
London
W1U 6JQ
Director NameMrs Nicola Karen Herman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 - 95 Gloucester Place
London
W1U 6JQ
Secretary NameTracy Anne Kingsnorth
StatusCurrent
Appointed13 March 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address4 Devonshire Street
London
W1W 5DX
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Luke Alexander Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Eliot Mark Darcy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ

Contact

Websiteblueboxcfg.com
Email address[email protected]
Telephone020 38724500
Telephone regionLondon

Location

Registered Address93 - 95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Shaftesbury (2012) LTD
51.00%
Ordinary
49 at £1Syndicated Investor Group LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£189,475
Cash£127,650
Current Liabilities£616,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

16 December 2022Delivered on: 5 January 2023
Persons entitled: Paul Herman

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 August 2020Secretary's details changed for Tracy Anne Kingsnorth on 17 August 2020 (1 page)
17 August 2020Registered office address changed from 3-4 Devonshire Street London W1W 5BY England to 4 Devonshire Street London W1W 5DX on 17 August 2020 (1 page)
14 August 2020Registered office address changed from 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom to 3-4 Devonshire Street London W1W 5BY on 14 August 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 January 2017Director's details changed for Mrs Nicola Karen Herman on 16 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Paul Stephen Herman on 17 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Nicola Karen Herman on 16 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Paul Stephen Herman on 17 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page)
4 August 2016Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page)
15 March 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ (1 page)
15 March 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ (1 page)
15 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Registered office address changed from , 60 Grosvenor Street, London, W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN on 17 July 2015 (1 page)
17 July 2015Registered office address changed from , 60 Grosvenor Street, London, W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN on 17 July 2015 (1 page)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
4 February 2015Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page)
4 February 2015Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Termination of appointment of Luke Williams as a director (1 page)
3 July 2014Termination of appointment of Luke Williams as a director (1 page)
8 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
8 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
31 March 2014Appointment of Tracy Anne Kingsnorth as a secretary (2 pages)
31 March 2014Appointment of Tracy Anne Kingsnorth as a secretary (2 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register inspection address has been changed (1 page)
29 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
29 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
25 April 2013Appointment of Mr Eliot Darcy as a director (2 pages)
25 April 2013Appointment of Mr Paul Stephen Herman as a director (2 pages)
25 April 2013Appointment of Mr Luke Alexander Williams as a director (2 pages)
25 April 2013Appointment of Mr Eliot Darcy as a director (2 pages)
25 April 2013Appointment of Mrs Nicola Herman as a director (2 pages)
25 April 2013Appointment of Mr Luke Alexander Williams as a director (2 pages)
25 April 2013Appointment of Mrs Nicola Herman as a director (2 pages)
25 April 2013Termination of appointment of James Caan as a director (1 page)
25 April 2013Appointment of Mr Paul Stephen Herman as a director (2 pages)
25 April 2013Termination of appointment of James Caan as a director (1 page)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 January 2012Incorporation (21 pages)
27 January 2012Incorporation (21 pages)