London
SW1Y 6EE
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mrs Lara Rosemary Burnett White |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 November 2020) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 08-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 08-110 Jermyn Street London SW1Y 6EE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | bluegemcp.com |
---|---|
Email address | [email protected] |
Telephone | 020 76479710 |
Telephone region | London |
Registered Address | 5th Floor, Eagle House 08-110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bluegem Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 1 week from now) |
9 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 November 2020 | Termination of appointment of Lara Rosemary Burnett White as a director on 5 November 2020 (1 page) |
5 November 2020 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 5 November 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 August 2019 | Director's details changed for Mrs Lara White on 31 July 2019 (2 pages) |
1 August 2019 | Change of details for Bluegem Capital Partners Llp as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Registered office address changed from 108/110 Jermyn Street 5th Floor London SW1Y 6EE England to 5th Floor, Eagle House 08-110 Jermyn Street London SW1Y 6EE on 31 July 2019 (1 page) |
22 July 2019 | Registered 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 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 July 2013 | Company name changed de facto 2030 LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Company name changed de facto 2030 LIMITED\certificate issued on 18/07/13
|
17 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
17 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 July 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
16 July 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
16 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
16 July 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
16 July 2013 | Appointment of Mrs Lara White as a director (2 pages) |
16 July 2013 | Appointment of Mrs Lara White as a director (2 pages) |
16 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
16 July 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
16 July 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
16 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
16 July 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 July 2013 (1 page) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|