Company NameBluezest Secured Retail Bond Plc
Company StatusDissolved
Company Number10396732
CategoryPublic Limited Company
Incorporation Date27 September 2016(7 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Ernest Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(3 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr David John Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameIntertrust Directors 1 Limited (Corporation)
StatusResigned
Appointed27 September 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusResigned
Appointed27 September 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed04 October 2017(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2020)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameApex Trust Corporate Limited (Corporation)
StatusResigned
Appointed04 October 2017(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2020)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusResigned
Appointed04 October 2017(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2020)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

22 November 2017Delivered on: 28 November 2017
Persons entitled: Link Corporate Trustees (UK) Limited (as Issuer Security Trustee)

Classification: A registered charge
Outstanding

Filing History

28 November 2017Registration of charge 103967320001, created on 22 November 2017 (32 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
15 November 2017Director's details changed for Mr David John Osborne on 9 October 2017 (2 pages)
15 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 50,000
(3 pages)
6 November 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
12 October 2017Notification of Bluezest Funding Limited as a person with significant control on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Intertrust Corporate Services Limited as a secretary on 4 October 2017 (1 page)
12 October 2017Appointment of Capita Trust Corporate Limited as a secretary on 4 October 2017 (2 pages)
12 October 2017Termination of appointment of Intertrust Directors 2 Limited as a director on 4 October 2017 (1 page)
12 October 2017Termination of appointment of Susan Iris Abrahams as a director on 4 October 2017 (1 page)
12 October 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 6th Floor 65 Gresham Street London EC2V 7NQ on 12 October 2017 (1 page)
12 October 2017Appointment of Mr David John Osborne as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Capita Trust Corporate Limited as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Capita Trust Corporate Services Limited as a director on 4 October 2017 (2 pages)
12 October 2017Change of details for Zest Finance Ltd as a person with significant control on 30 September 2016 (2 pages)
12 October 2017Cessation of Bluezest Finance Ltd as a person with significant control on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Intertrust Directors 1 Limited as a director on 4 October 2017 (1 page)
11 October 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
11 October 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 1
(85 pages)