THE BLACKSTONE GROUP INTERNATIONAL LIMITED
Overview
| Company Name | THE BLACKSTONE GROUP INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03949032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE BLACKSTONE GROUP INTERNATIONAL LIMITED located?
| Registered Office Address | 40 Berkeley Square London W1J 5AL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BLACKSTONE GROUP (UK) LIMITED | Apr 11, 2000 | Apr 11, 2000 |
| TRAVELUPPER LIMITED | Mar 16, 2000 | Mar 16, 2000 |
What are the latest accounts for THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2026 |
| Overdue | No |
What are the latest filings for THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 16, 2026 with updates | 9 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 25, 2025
| 6 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Mar 16, 2025 with updates | 9 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 19, 2024
| 6 pages | SH01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Susannah Gael Lindenfield as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Appointment of Simon David Austin Davies as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 16, 2022 with updates | 9 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 23, 2021
| 6 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Termination of appointment of Geoffrey William James Bailhache as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Susannah Gael Lindenfield as a director on Apr 13, 2021 | 2 pages | AP01 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Director's details changed for Mr Geoffrey William James Bailhache on Apr 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 16, 2021 with updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Who are the officers of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550082 | ||||||||||
| DAVIES, Simon David Austin | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | 197508390001 | |||||||||
| PERCY, Kimberly Jill, Mrs. | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | 256755080001 | |||||||||
| PUGLISI, Michael | Secretary | 65 Larchmont Avenue Larchmont New York Ny10538 Usa | American | 69384090001 | ||||||||||
| TOSI, Laurence Anthony | Secretary | 388 W. Broadway New York New York State 10012 Usa | American | 133074050001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | Old Jewry 7th Floor EC2R 8DU London 11 England |
| 126631680006 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 9 Cloak Lane EC4R 2RU London Pellipar House 1st Floor |
| 140723560001 | ||||||||||
| BAILHACHE, Geoffrey William James | Director | Berkeley Square W1J 5AL London 40 | United Kingdom | British | 190884760002 | |||||||||
| BARATTA, Joseph Patrick | Director | Merchant House 231 Kings Road SW3 5EG London | United Kingdom | American | 94259330003 | |||||||||
| BHARADIA, Vijay Vithal | Director | Berkeley Square W1J 5AL London 40 | United Kingdom | British | 261456060001 | |||||||||
| BLITZER, David Scott | Director | 5 Carlyle Square SW3 6EX London | Uk | British | 82685720002 | |||||||||
| GELLIS, Howard | Director | 7 Swale Lane NJ 07078 Short Hills New Jersey Usa | American | 120026640001 | ||||||||||
| GRIERSON, Ronald Hugh, Sir | Director | 61 Eaton Square SW1W 9BG London | United Kingdom | British | 38648290002 | |||||||||
| GUFFEY, Lawrence Hall | Director | Kensington Square W8 5HP London 42 | United Kingdom | American | 102537840002 | |||||||||
| HILL, James Tomlinson | Director | 4 East 72nd Street New York Ny 10021 Usa | Usa | American | 77748210001 | |||||||||
| JAMES, Hamilton Evans | Director | 1001 Park Avenue Apt 15 New York Ny 10028 Usa | Usa | American | 120026470001 | |||||||||
| JENRETTE, Richard Hampton | Director | 268 Dock Road Barrytown Ny New York Edgewater 12507 United States | Usa | United States | 138604890001 | |||||||||
| KUKRAL, John Zavertnik | Director | 8 Rocky Point Road Old Greenwich Connecticut 06870 Usa | United States | American | 167484790001 | |||||||||
| LINDENFIELD, Susannah Gael | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | 261196180001 | |||||||||
| LINDENFIELD, Susannah Gael | Director | Berkeley Square W1J 5AL London 40 United Kingdom | Hong Kong | British | 154868660004 | |||||||||
| LONERGAN, Simon Paul | Director | Penthouse A Montrose Court 32-43 Princes Gate SW7 2QG London | British | 82219450001 | ||||||||||
| MURPHY, Gerard Martin, Dr | Director | 40 Berkeley Square London W1J 5AL | England | Irish,British | 160667060001 | |||||||||
| PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | 87606860002 | |||||||||
| PUGLISI, Michael | Director | 65 Larchmont Avenue Larchmont New York Ny10538 Usa | American | 69384090001 | ||||||||||
| STEG, Jean-Michel | Director | 40 Berkeley Square London W1J 5AL | France | French | 147566720001 | |||||||||
| STUDZINSKI, John Joseph | Director | Cheyne Walk SW10 0DQ London 92 | United Kingdom | British | 36676800004 | |||||||||
| Schwarzman, Stephen | Director | 740 Park Avenue New York Ny 10021 Usa | United States | American | 302612800001 | |||||||||
| TOSI, Laurence Anthony | Director | 388 W. Broadway New York New York State 10012 Usa | Usa | American | 133074050001 | |||||||||
| TOTH, Donna Ann | Director | 82 Southgate Lane Southgate Connecticut 06890 Usa | Usa | American | 126380850001 | |||||||||
| WHITMAN, Michael W | Director | 39 Cadogan Square SW1X 0HU London Flat 1 United Kingdom | United Kingdom | American | 121321370002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue 10154 New York Blackstone Inc. New York United States | No |
Nationality: American Country of Residence: United States | |||
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