Company NameC-Quadrat Bluestar Limited
Company StatusDissolved
Company Number08188393
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameBluestar Bcm Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Cristobal Mendez De Vigo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed01 January 2015(2 years, 4 months after company formation)
Appointment Duration6 years (closed 26 January 2021)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Carlo Michienzi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Jermyn Street
London
SW1Y 6EE
Director NameMatteo Pusineri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Jermyn Street
London
SW1Y 6EE
Director NameMr Gerd Alexander Schutz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed28 December 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address2 Stubenring
Vienna
1010
Austria
Director NameMr Thomas Riess
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed28 December 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address2 Stubenring
Vienna
1010
Austria
Director NameMr Paolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed03 May 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Sackville Street
London
W1S 3EA

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £1C-quadrat (Luxembourg) Sa
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£807,582
Cash£640
Current Liabilities£3,058

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (1 page)
20 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 September 2020Registered 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 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
11 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (24 pages)
11 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
9 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
9 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
9 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (102 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Thomas Riess as a director on 6 April 2018 (1 page)
6 April 2018Cessation of Thomas Riess as a person with significant control on 6 April 2018 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (102 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (102 pages)
23 May 2017Termination of appointment of Gerd Alexander Schutz as a director on 18 May 2017 (1 page)
23 May 2017Termination of appointment of Gerd Alexander Schutz as a director on 18 May 2017 (1 page)
30 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
30 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (102 pages)
30 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
30 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (102 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 September 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 September 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 800,001
(5 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 800,001
(5 pages)
9 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
9 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
9 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (72 pages)
9 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (72 pages)
24 March 2015Appointment of Mr Cristobal Mendez De Vigo as a director on 1 January 2015 (2 pages)
24 March 2015Termination of appointment of Paolo Di Filippo as a director on 1 January 2015 (1 page)
24 March 2015Appointment of Mr Cristobal Mendez De Vigo as a director on 1 January 2015 (2 pages)
24 March 2015Termination of appointment of Paolo Di Filippo as a director on 1 January 2015 (1 page)
24 March 2015Appointment of Mr Cristobal Mendez De Vigo as a director on 1 January 2015 (2 pages)
24 March 2015Termination of appointment of Paolo Di Filippo as a director on 1 January 2015 (1 page)
11 November 2014Company name changed bluestar bcm LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
11 November 2014Company name changed bluestar bcm LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 800,001
(5 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 800,001
(5 pages)
5 November 2013Full accounts made up to 31 December 2012 (19 pages)
5 November 2013Full accounts made up to 31 December 2012 (19 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 800,001
(5 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 800,001
(5 pages)
5 June 2013Appointment of Mr Paolo Di Filippo as a director (2 pages)
5 June 2013Appointment of Mr Paolo Di Filippo as a director (2 pages)
16 May 2013Registered office address changed from 102 Jermyn Street London SW1Y 6EE on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from 102 Jermyn Street London SW1Y 6EE on 16 May 2013 (2 pages)
23 January 2013Termination of appointment of Matteo Pusineri as a director (2 pages)
23 January 2013Termination of appointment of Carlo Michienzi as a director (2 pages)
23 January 2013Termination of appointment of Matteo Pusineri as a director (2 pages)
23 January 2013Termination of appointment of Carlo Michienzi as a director (2 pages)
23 January 2013Appointment of Mr Gerd Alexander Schutz as a director (3 pages)
23 January 2013Appointment of Mr Gerd Alexander Schutz as a director (3 pages)
23 January 2013Appointment of Mr Thomas Riess as a director (3 pages)
23 January 2013Appointment of Mr Thomas Riess as a director (3 pages)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 800,001.00
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 800,001.00
(4 pages)
6 December 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
6 December 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)