Company NameBluebell Partners Limited
DirectorsMarco Taricco and Giuseppe Bivona
Company StatusActive
Company Number08866090
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Taricco
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Giuseppe Bivona
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed29 January 2014(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitewww.bluebellpartners.com
Email address[email protected]
Telephone020 38260100
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Giuseppe Bivona
50.00%
Ordinary
50 at £1Marco Taricco
50.00%
Ordinary

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
12 June 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 239,900
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 239,900
(3 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
30 January 2017Director's details changed for Giuseppe Bivona on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Giuseppe Bivona on 30 January 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 March 2015Director's details changed for Marco Taricco on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Marco Taricco on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Marco Taricco on 9 March 2015 (2 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
(45 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
(45 pages)