Company NameBlue Sky Partners Limited
Company StatusDissolved
Company Number11346301
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Michael John Bottle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 August 2023)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Angus Geoffrey Michael Priestley Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Matthew Adam Shulman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2018(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Richard Campion Coleman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Michael Lay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Secretary NameMr Rene Marcel Dubois
StatusResigned
Appointed19 June 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleCompany Director
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMs Catherine Baker Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2019(10 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ

Location

Registered Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 October 2020Termination of appointment of Richard Campion Coleman as a director on 23 September 2020 (1 page)
8 October 2020Cessation of Angus Geoffrey Michael Priestley Simpson as a person with significant control on 10 July 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
25 August 2020Accounts for a small company made up to 31 December 2019 (16 pages)
14 July 2020Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 10 July 2020 (1 page)
11 May 2020Confirmation statement made on 3 May 2020 with updates (7 pages)
19 December 2019Appointment of Mr Michael John Bottle as a director on 19 December 2019 (2 pages)
17 December 2019Termination of appointment of Catherine Baker Kelly as a director on 30 November 2019 (1 page)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
9 April 2019Appointment of Ms Catherine Baker Kelly as a director on 18 March 2019 (2 pages)
2 April 2019Termination of appointment of Matthew Adam Shulman as a director on 18 March 2019 (1 page)
26 June 2018Appointment of Mr Rene Marcel Dubois as a secretary on 19 June 2018 (2 pages)
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sale agreement 19/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 June 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
25 June 2018Change of details for Mr Angus Geoffrey Michael Priestley Simpson as a person with significant control on 19 June 2018 (2 pages)
25 June 2018Appointment of Mr Richard Coleman as a director on 19 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Richard Coleman on 19 June 2018 (2 pages)
25 June 2018Notification of Arch Uk Holdings Limited as a person with significant control on 19 June 2018 (2 pages)
25 June 2018Appointment of Mr Matthew Adam Shulman as a director on 19 June 2018 (2 pages)
25 June 2018Appointment of Mr Jason Allen Kittinger as a director on 19 June 2018 (2 pages)
25 June 2018Appointment of Mr Michael Lay as a director on 19 June 2018 (2 pages)
25 June 2018Change of details for Mr Richard Campion Coleman as a person with significant control on 19 June 2018 (2 pages)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 2,275.1
(41 pages)