BLUEHONE VENTURES LIMITED
Overview
| Company Name | BLUEHONE VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01910004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUEHONE VENTURES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BLUEHONE VENTURES LIMITED located?
| Registered Office Address | 27 The Avenue Chobham GU24 8RU Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUEHONE VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARONSMEAD VENTURES LIMITED | Jun 25, 1993 | Jun 25, 1993 |
| INVESCO VENTURES LIMITED | Nov 26, 1992 | Nov 26, 1992 |
| INVESCO MIM DEVELOPMENT CAPITAL LIMITED | Jan 01, 1991 | Jan 01, 1991 |
| MIM DEVELOPMENT CAPITAL LIMITED | Jul 25, 1986 | Jul 25, 1986 |
| BRITANNIA DEVELOPMENT CAPITAL LIMITED | Jun 26, 1986 | Jun 26, 1986 |
| MIM DEVELOPMENT CAPITAL LIMITED | Jul 04, 1985 | Jul 04, 1985 |
| ISOGABLE LIMITED | May 01, 1985 | May 01, 1985 |
What are the latest accounts for BLUEHONE VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BLUEHONE VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Notification of Bluehone Investors Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 14, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from One London Wall London EC2Y 5AB to 27 the Avenue Chobham Woking Surrey GU24 8RU on Apr 14, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Jan 01, 2015 | 1 pages | CH04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BLUEHONE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, William Donald | Director | West Surrey Cottage 27 The Avenue GU24 8RU Chobham Surrey | United Kingdom | British | 33991820004 | |||||||||
| MITCHELL, Robert James Grenville | Director | Broad Street Alresford SO24 9AS Hampshire 31 United Kingdom | England | English | 53726410005 | |||||||||
| MARTIN, Stephen | Secretary | 19 Church Lane Copthorne RH10 3QF Crawley West Sussex | British | 45044170001 | ||||||||||
| F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||||||
| INVESCO ASSET MANAGEMENT LIMITED | Secretary | 30 Finsbury Square EC2A 1AG London | 86602430001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London |
| 116685100001 | ||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||||||
| BROWN, William Donald | Director | West Surrey Cottage 27 The Avenue GU24 8RU Chobham Surrey | United Kingdom | British | 33991820004 | |||||||||
| CARTER, Howard | Director | Graywood, Oakend Way Gerrards Cross SL9 8BZ Buckinghamshire | British | 41699360005 | ||||||||||
| CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 102127970001 | |||||||||
| GARRATT, Julia Mary | Director | 36 Norroy Road Putney SW15 1PF London | British | 6245150001 | ||||||||||
| HARGREAVES, Richard Lawrence, Dr | Director | Sandford Mill House Sandford Lane RG5 4TD Reading Berkshire | United Kingdom | British | 7803280003 | |||||||||
| JONES, Peter Derek | Director | 13 Vincent Square SW1P 2LX London | United Kingdom | British | 6775340001 | |||||||||
| KOLADE, Oluwole Olatunde | Director | 4 Elm Bank Gardens SW13 0NT London | British Nigerian | 87529260001 | ||||||||||
| LING, Philip Henry | Director | The Old Farmhouse Cockpole Green RG10 8NT Wargrave Berkshire | United Kingdom | British | 2326420001 | |||||||||
| MARTIN, Stephen | Director | 19 Church Lane Copthorne RH10 3QF Crawley West Sussex | British | 45044170001 | ||||||||||
| PATERSON BROWN, Ian John | Director | No 3 The Green Millgate EH14 7LD Balerno Midlothian | United Kingdom | British | 72809350001 | |||||||||
| PHILLIPS, George Brian | Director | Hawthorn House 6 Abbotswood Drive KT13 0LT Weybridge Surrey | England | British | 118807400001 | |||||||||
| PLUMMER, Richard Martin | Director | 23 Cadogan Lane Belgravia SW1X 9DP London | British | 1924320001 | ||||||||||
| ROLLASON, Stuart Bernard, Doctor | Director | 57 Disraeli Road Ealing W5 5HS London | United Kingdom | British | 105345700001 | |||||||||
| THORP, David | Director | 16 Longdown GU4 8PP Guildford Surrey | England | English | 32645810001 |
Who are the persons with significant control of BLUEHONE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bluehone Investors Llp | Apr 06, 2016 | The Avenue Chobham GU24 8RU Woking 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0