BLUEHONE VENTURES LIMITED

BLUEHONE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUEHONE VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01910004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUEHONE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARONSMEAD VENTURES LIMITEDJun 25, 1993Jun 25, 1993
    INVESCO VENTURES LIMITEDNov 26, 1992Nov 26, 1992
    INVESCO MIM DEVELOPMENT CAPITAL LIMITEDJan 01, 1991Jan 01, 1991
    MIM DEVELOPMENT CAPITAL LIMITED Jul 25, 1986Jul 25, 1986
    BRITANNIA DEVELOPMENT CAPITAL LIMITEDJun 26, 1986Jun 26, 1986
    MIM DEVELOPMENT CAPITAL LIMITED Jul 04, 1985Jul 04, 1985
    ISOGABLE LIMITEDMay 01, 1985May 01, 1985

    What are the latest accounts for BLUEHONE VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BLUEHONE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Notification of Bluehone Investors Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 14, 2016

    1 pagesTM02

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Maclay Murray & Spens Llp on Jan 01, 2015

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of BLUEHONE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, William Donald
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    Director
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    United KingdomBritish33991820004
    MITCHELL, Robert James Grenville
    Broad Street
    Alresford
    SO24 9AS Hampshire
    31
    United Kingdom
    Director
    Broad Street
    Alresford
    SO24 9AS Hampshire
    31
    United Kingdom
    EnglandEnglish53726410005
    MARTIN, Stephen
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    Secretary
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    British45044170001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    INVESCO ASSET MANAGEMENT LIMITED
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    86602430001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    116685100001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    ARTHUR, Peter Alistair Kennedy
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    Director
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    British99130001
    BROWN, William Donald
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    Director
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    United KingdomBritish33991820004
    CARTER, Howard
    Graywood, Oakend Way
    Gerrards Cross
    SL9 8BZ Buckinghamshire
    Director
    Graywood, Oakend Way
    Gerrards Cross
    SL9 8BZ Buckinghamshire
    British41699360005
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    GARRATT, Julia Mary
    36 Norroy Road
    Putney
    SW15 1PF London
    Director
    36 Norroy Road
    Putney
    SW15 1PF London
    British6245150001
    HARGREAVES, Richard Lawrence, Dr
    Sandford Mill House
    Sandford Lane
    RG5 4TD Reading
    Berkshire
    Director
    Sandford Mill House
    Sandford Lane
    RG5 4TD Reading
    Berkshire
    United KingdomBritish7803280003
    JONES, Peter Derek
    13 Vincent Square
    SW1P 2LX London
    Director
    13 Vincent Square
    SW1P 2LX London
    United KingdomBritish6775340001
    KOLADE, Oluwole Olatunde
    4 Elm Bank Gardens
    SW13 0NT London
    Director
    4 Elm Bank Gardens
    SW13 0NT London
    British Nigerian87529260001
    LING, Philip Henry
    The Old Farmhouse
    Cockpole Green
    RG10 8NT Wargrave
    Berkshire
    Director
    The Old Farmhouse
    Cockpole Green
    RG10 8NT Wargrave
    Berkshire
    United KingdomBritish2326420001
    MARTIN, Stephen
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    Director
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    British45044170001
    PATERSON BROWN, Ian John
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    Director
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    United KingdomBritish72809350001
    PHILLIPS, George Brian
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    Director
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    EnglandBritish118807400001
    PLUMMER, Richard Martin
    23 Cadogan Lane
    Belgravia
    SW1X 9DP London
    Director
    23 Cadogan Lane
    Belgravia
    SW1X 9DP London
    British1924320001
    ROLLASON, Stuart Bernard, Doctor
    57 Disraeli Road
    Ealing
    W5 5HS London
    Director
    57 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritish105345700001
    THORP, David
    16 Longdown
    GU4 8PP Guildford
    Surrey
    Director
    16 Longdown
    GU4 8PP Guildford
    Surrey
    EnglandEnglish32645810001

    Who are the persons with significant control of BLUEHONE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bluehone Investors Llp
    The Avenue
    Chobham
    GU24 8RU Woking
    27
    England
    Apr 06, 2016
    The Avenue
    Chobham
    GU24 8RU Woking
    27
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland
    Registration NumberOc310969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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