Company NameBlue Ridge Partners Management Consulting (UK) Limited
DirectorsJames Robert Corey and Michael Eugene Smith
Company StatusActive
Company Number08234512
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Robert Corey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Michael Eugene Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2012(2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Secretary NameMs Patricia Anne Vanegas
StatusCurrent
Appointed27 November 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address11955 Luray Lane
Dunkirk
Maryland 20754
United States
Director NameMrs Kathryn Elizabeth Donaldson
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2012(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2014)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressDukes Court 32 Duke Street
St James'S
London
SW1Y 6DF

Location

Registered Address118 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Robert Corey
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,044
Cash£182,976
Current Liabilities£283,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Secretary's details changed for Ms Patricia Anna Vanegas on 12 July 2020 (1 page)
15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
30 June 2014Termination of appointment of Kathryn Elizabeth Donaldson as a director on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Kathryn Elizabeth Donaldson as a director on 30 June 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
1 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
1 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
4 December 2012Appointment of Ms Patricia Anna Vanegas as a secretary on 27 November 2012 (2 pages)
4 December 2012Appointment of Ms Patricia Anna Vanegas as a secretary on 27 November 2012 (2 pages)
16 October 2012Appointment of Mrs Kathryn Elizabeth Donaldson as a director on 15 October 2012 (2 pages)
16 October 2012Appointment of Mrs Kathryn Elizabeth Donaldson as a director on 15 October 2012 (2 pages)
16 October 2012Appointment of Mr Michael Eugene Smith as a director on 15 October 2012 (2 pages)
16 October 2012Appointment of Mr Michael Eugene Smith as a director on 15 October 2012 (2 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)