Company NameBluegem Ii Partners Co1 Ltd
DirectorNicholas Roger John Jones
Company StatusActive
Company Number08604667
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Previous NameDe Facto 2029 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Roger John Jones
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMrs Lara Rosemary Burnett White
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 05 November 2020)
RoleTax Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2020(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitebluegemcp.com
Telephone020 76479710
Telephone regionLondon

Location

Registered Address5th Floor, Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bluegem Capital Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 November 2020Appointment of Mr Emilio Di Spiezio Sardo as a director on 5 November 2020 (2 pages)
5 November 2020Termination of appointment of Lara Rosemary Burnett White as a director on 5 November 2020 (1 page)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 August 2019Director's details changed for Mrs Lara White on 31 July 2019 (2 pages)
1 August 2019Change of details for Bluegem Capital Partners Llp as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from 108/110 Jermyn Street 5th Floor London SW1Y 6EE England to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 31 July 2019 (1 page)
22 July 2019Registered office address changed from 16 Berkeley Street London W1J 8DZ to 108/110 Jermyn Street 5th Floor London SW1Y 6EE on 22 July 2019 (1 page)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
23 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
18 July 2013Company name changed de facto 2029 LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Company name changed de facto 2029 LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 July 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
16 July 2013Termination of appointment of Travers Smith Limited as a director (1 page)
16 July 2013Appointment of Mrs Lara White as a director (2 pages)
16 July 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
16 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
16 July 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
16 July 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 July 2013 (1 page)
16 July 2013Appointment of Mrs Lara White as a director (2 pages)
16 July 2013Termination of appointment of Ruth Bracken as a director (1 page)
16 July 2013Termination of appointment of Travers Smith Limited as a director (1 page)
16 July 2013Termination of appointment of Ruth Bracken as a director (1 page)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(16 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(16 pages)