London
W1F 7LD
Director Name | Mr Carlo Michienzi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Jermyn Street London SW1Y 6EE |
Director Name | Matteo Pusineri |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Jermyn Street London SW1Y 6EE |
Director Name | Mr Gerd Alexander Schutz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 December 2012(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 2 Stubenring Vienna 1010 Austria |
Director Name | Mr Thomas Riess |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 December 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 2 Stubenring Vienna 1010 Austria |
Director Name | Mr Paolo Di Filippo |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Sackville Street London W1S 3EA |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £1 | C-quadrat (Luxembourg) Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £807,582 |
Cash | £640 |
Current Liabilities | £3,058 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (1 page) |
20 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 September 2020 | Registered office address changed from 1 Vine Street London W1J 0AH to Palladium House 1-4 Argyll Street London W1F 7LD on 4 September 2020 (1 page) |
11 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
11 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (24 pages) |
11 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
9 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
9 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
9 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (102 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Thomas Riess as a director on 6 April 2018 (1 page) |
6 April 2018 | Cessation of Thomas Riess as a person with significant control on 6 April 2018 (1 page) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (102 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (102 pages) |
23 May 2017 | Termination of appointment of Gerd Alexander Schutz as a director on 18 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Gerd Alexander Schutz as a director on 18 May 2017 (1 page) |
30 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
30 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (102 pages) |
30 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
30 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (102 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 September 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
9 September 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
9 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
9 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (72 pages) |
9 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (72 pages) |
24 March 2015 | Appointment of Mr Cristobal Mendez De Vigo as a director on 1 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Paolo Di Filippo as a director on 1 January 2015 (1 page) |
24 March 2015 | Appointment of Mr Cristobal Mendez De Vigo as a director on 1 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Paolo Di Filippo as a director on 1 January 2015 (1 page) |
24 March 2015 | Appointment of Mr Cristobal Mendez De Vigo as a director on 1 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Paolo Di Filippo as a director on 1 January 2015 (1 page) |
11 November 2014 | Company name changed bluestar bcm LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed bluestar bcm LIMITED\certificate issued on 11/11/14
|
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 June 2013 | Appointment of Mr Paolo Di Filippo as a director (2 pages) |
5 June 2013 | Appointment of Mr Paolo Di Filippo as a director (2 pages) |
16 May 2013 | Registered office address changed from 102 Jermyn Street London SW1Y 6EE on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 102 Jermyn Street London SW1Y 6EE on 16 May 2013 (2 pages) |
23 January 2013 | Termination of appointment of Matteo Pusineri as a director (2 pages) |
23 January 2013 | Termination of appointment of Carlo Michienzi as a director (2 pages) |
23 January 2013 | Termination of appointment of Matteo Pusineri as a director (2 pages) |
23 January 2013 | Termination of appointment of Carlo Michienzi as a director (2 pages) |
23 January 2013 | Appointment of Mr Gerd Alexander Schutz as a director (3 pages) |
23 January 2013 | Appointment of Mr Gerd Alexander Schutz as a director (3 pages) |
23 January 2013 | Appointment of Mr Thomas Riess as a director (3 pages) |
23 January 2013 | Appointment of Mr Thomas Riess as a director (3 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
6 December 2012 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
6 December 2012 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|