Company NameBluefield Partners Llp
Company StatusActive
Company NumberOC348071
CategoryLimited Liability Partnership
Incorporation Date21 August 2009(14 years, 8 months ago)

Directors

LLP Designated Member NameMr James Robert Armstrong
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6, New Street Square
London
EC4A 3BF
LLP Member NameMr Michael Antony Rand
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6, New Street Square
London
EC4A 3BF
LLP Designated Member NameMr Giovanni Terranova
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2010(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6, New Street Square
London
EC4A 3BF
LLP Member NameMr Anthony Geraint Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6, New Street Square
London
EC4A 3BF
LLP Member NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUk Offshore
Correspondence Address6, New Street Square
London
EC4A 3BF
LLP Member NameWilliam Robert Doughty
Date of BirthMay 1968 (Born 56 years ago)
StatusCurrent
Appointed17 November 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6, New Street Square
London
EC4A 3BF

Contact

Websitebluefieldsif.com
Telephone020 70780020
Telephone regionLondon

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£512,880
Cash£44,342
Current Liabilities£351,841

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

11 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
11 June 2020Cessation of Michael Antony Rand as a person with significant control on 31 January 2020 (1 page)
11 June 2020Member's details changed for Mr Michael Antony Rand on 31 January 2020 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 September 2018Change of details for Mr Giovanni Terranova as a person with significant control on 28 August 2018 (2 pages)
10 September 2018Member's details changed for Mr Giovanni Terranova on 28 August 2018 (2 pages)
12 July 2018Change of details for Mr Michael Antony Rand as a person with significant control on 27 June 2018 (2 pages)
12 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
11 July 2018Member's details changed for Mr Michael Antony Rand on 27 June 2018 (2 pages)
2 July 2018Change of details for Mr Michael Antony Rand as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Member's details changed for Mr Michael Antony Rand on 2 July 2018 (2 pages)
2 July 2018Member's details changed for Mr Anthony Geraint Williams on 2 July 2018 (2 pages)
2 July 2018Member's details changed for Mr Jonathan Paul Moulton on 2 July 2018 (2 pages)
2 July 2018Change of details for Mr Giovanni Terranova as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Member's details changed for William Robert Doughty on 2 July 2018 (2 pages)
2 July 2018Change of details for Mr James Robert Armstrong as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Member's details changed for Mr James Robert Armstrong on 2 July 2018 (2 pages)
2 July 2018Member's details changed for Mr Giovanni Terranova on 2 July 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 August 2017Notification of Giovanni Terranova as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Michael Antony Rand as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of James Robert Armstrong as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 August 2017Notification of Giovanni Terranova as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of James Robert Armstrong as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Michael Antony Rand as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
8 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
5 September 2016Member's details changed for Mr Jonathan Paul Moulton on 5 September 2016 (2 pages)
5 September 2016Member's details changed for Mr Jonathan Paul Moulton on 5 September 2016 (2 pages)
26 July 2016Member's details changed for Mr Jonathan Paul Moulton on 27 June 2016 (2 pages)
26 July 2016Member's details changed for Mr Jonathan Paul Moulton on 27 June 2016 (2 pages)
25 July 2016Annual return made up to 27 June 2016 (7 pages)
25 July 2016Annual return made up to 27 June 2016 (7 pages)
18 April 2016Member's details changed for Mr Giovanni Terranova on 22 March 2016 (2 pages)
18 April 2016Member's details changed for Mr Giovanni Terranova on 22 March 2016 (2 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 21 August 2015 (7 pages)
11 September 2015Annual return made up to 21 August 2015 (7 pages)
10 April 2015Member's details changed for Mr James Robert Armstrong on 10 April 2015 (2 pages)
10 April 2015Member's details changed for Mr James Robert Armstrong on 10 April 2015 (2 pages)
28 August 2014Annual return made up to 21 August 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 August 2013Annual return made up to 21 August 2013 (7 pages)
27 August 2013Annual return made up to 21 August 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2012Annual return made up to 21 August 2012 (7 pages)
29 August 2012Annual return made up to 21 August 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2011Annual return made up to 21 August 2011 (7 pages)
6 September 2011Annual return made up to 21 August 2011 (7 pages)
6 September 2011Member's details changed for Jonathan Paul Houlton on 17 November 2010 (2 pages)
6 September 2011Member's details changed for Jonathan Paul Houlton on 17 November 2010 (2 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 December 2010Appointment of Jonathan Paul Houlton as a member (3 pages)
23 December 2010Appointment of Jonathan Paul Houlton as a member (3 pages)
17 December 2010Appointment of William Robert Doughty as a member (2 pages)
17 December 2010Appointment of William Robert Doughty as a member (2 pages)
9 September 2010Member's details changed for Mr Michael Anthony Rand on 21 August 2010 (3 pages)
9 September 2010Annual return made up to 21 August 2010 (10 pages)
9 September 2010Annual return made up to 21 August 2010 (10 pages)
9 September 2010Member's details changed for Mr Michael Anthony Rand on 21 August 2010 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Member's details changed for Mr Giovanni Terranova on 28 June 2010 (3 pages)
6 July 2010Member's details changed for Mr Michael Anthony Rand on 28 June 2010 (3 pages)
6 July 2010Member's details changed for Mr Anthony Geraint Williams on 28 June 2010 (3 pages)
6 July 2010Member's details changed for James Robert Armstrong on 28 June 2010 (3 pages)
6 July 2010Member's details changed for James Robert Armstrong on 28 June 2010 (3 pages)
6 July 2010Member's details changed for Mr Michael Anthony Rand on 28 June 2010 (3 pages)
6 July 2010Member's details changed for Mr Giovanni Terranova on 28 June 2010 (3 pages)
6 July 2010Member's details changed for Mr Anthony Geraint Williams on 28 June 2010 (3 pages)
26 April 2010Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE on 26 April 2010 (2 pages)
1 February 2010Appointment of Mr Giovanni Terranova as a member (3 pages)
1 February 2010Appointment of Mr Anthony Geraint Williams as a member (3 pages)
1 February 2010Appointment of Mr Giovanni Terranova as a member (3 pages)
1 February 2010Appointment of Mr Anthony Geraint Williams as a member (3 pages)
23 December 2009Registered office address changed from 14 Newstead Avenue Orpington Kent BR6 9RL on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 14 Newstead Avenue Orpington Kent BR6 9RL on 23 December 2009 (2 pages)
16 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
16 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
21 August 2009Incorporation document\certificate of incorporation (3 pages)
21 August 2009Incorporation document\certificate of incorporation (3 pages)