THE BLACKSTONE GROUP INTERNATIONAL LIMITED

THE BLACKSTONE GROUP INTERNATIONAL LIMITED

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

    Company NameTHE BLACKSTONE GROUP INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03949032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BLACKSTONE GROUP (UK) LIMITEDApr 11, 2000Apr 11, 2000
    TRAVELUPPER LIMITEDMar 16, 2000Mar 16, 2000

    What are the latest accounts for THE BLACKSTONE GROUP INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BLACKSTONE GROUP INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2027
    Next Confirmation Statement DueMar 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2026
    OverdueNo

    What are the latest filings for THE BLACKSTONE GROUP INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 16, 2026 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Nov 25, 2025

    • Capital: GBP 1,400,103
    6 pagesSH01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on Mar 16, 2025 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 1,400,102
    6 pagesSH01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Susannah Gael Lindenfield as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Simon David Austin Davies as a director on Jul 08, 2022

    2 pagesAP01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021

    2 pagesPSC04

    Confirmation statement made on Mar 16, 2022 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2021

    • Capital: GBP 1,400,101
    6 pagesSH01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Geoffrey William James Bailhache as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mrs Susannah Gael Lindenfield as a director on Apr 13, 2021

    2 pagesAP01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Director's details changed for Mr Geoffrey William James Bailhache on Apr 13, 2021

    2 pagesCH01

    Confirmation statement made on Mar 16, 2021 with updates

    3 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020

    1 pagesCH04

    Who are the officers of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550082
    DAVIES, Simon David Austin
    40 Berkeley Square
    London
    W1J 5AL
    Director
    40 Berkeley Square
    London
    W1J 5AL
    United KingdomBritish197508390001
    PERCY, Kimberly Jill, Mrs.
    40 Berkeley Square
    London
    W1J 5AL
    Director
    40 Berkeley Square
    London
    W1J 5AL
    United KingdomBritish256755080001
    PUGLISI, Michael
    65 Larchmont Avenue
    Larchmont
    New York Ny10538
    Usa
    Secretary
    65 Larchmont Avenue
    Larchmont
    New York Ny10538
    Usa
    American69384090001
    TOSI, Laurence Anthony
    388 W. Broadway
    New York
    New York State 10012
    Usa
    Secretary
    388 W. Broadway
    New York
    New York State 10012
    Usa
    American133074050001
    INTERTRUST HOLDINGS (UK) LIMITED
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Secretary
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor
    Secretary
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BAILHACHE, Geoffrey William James
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    United KingdomBritish190884760002
    BARATTA, Joseph Patrick
    Merchant House
    231 Kings Road
    SW3 5EG London
    Director
    Merchant House
    231 Kings Road
    SW3 5EG London
    United KingdomAmerican94259330003
    BHARADIA, Vijay Vithal
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    United KingdomBritish261456060001
    BLITZER, David Scott
    5 Carlyle Square
    SW3 6EX London
    Director
    5 Carlyle Square
    SW3 6EX London
    UkBritish82685720002
    GELLIS, Howard
    7 Swale Lane
    NJ 07078 Short Hills
    New Jersey
    Usa
    Director
    7 Swale Lane
    NJ 07078 Short Hills
    New Jersey
    Usa
    American120026640001
    GRIERSON, Ronald Hugh, Sir
    61
    Eaton Square
    SW1W 9BG London
    Director
    61
    Eaton Square
    SW1W 9BG London
    United KingdomBritish38648290002
    GUFFEY, Lawrence Hall
    Kensington Square
    W8 5HP London
    42
    Director
    Kensington Square
    W8 5HP London
    42
    United KingdomAmerican102537840002
    HILL, James Tomlinson
    4 East 72nd Street
    New York
    Ny 10021
    Usa
    Director
    4 East 72nd Street
    New York
    Ny 10021
    Usa
    UsaAmerican77748210001
    JAMES, Hamilton Evans
    1001 Park Avenue Apt 15
    New York
    Ny 10028
    Usa
    Director
    1001 Park Avenue Apt 15
    New York
    Ny 10028
    Usa
    UsaAmerican120026470001
    JENRETTE, Richard Hampton
    268 Dock Road
    Barrytown Ny
    New York
    Edgewater
    12507
    United States
    Director
    268 Dock Road
    Barrytown Ny
    New York
    Edgewater
    12507
    United States
    UsaUnited States138604890001
    KUKRAL, John Zavertnik
    8 Rocky Point Road
    Old Greenwich
    Connecticut
    06870
    Usa
    Director
    8 Rocky Point Road
    Old Greenwich
    Connecticut
    06870
    Usa
    United StatesAmerican167484790001
    LINDENFIELD, Susannah Gael
    40 Berkeley Square
    London
    W1J 5AL
    Director
    40 Berkeley Square
    London
    W1J 5AL
    United KingdomBritish261196180001
    LINDENFIELD, Susannah Gael
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Hong KongBritish154868660004
    LONERGAN, Simon Paul
    Penthouse A
    Montrose Court 32-43 Princes Gate
    SW7 2QG London
    Director
    Penthouse A
    Montrose Court 32-43 Princes Gate
    SW7 2QG London
    British82219450001
    MURPHY, Gerard Martin, Dr
    40 Berkeley Square
    London
    W1J 5AL
    Director
    40 Berkeley Square
    London
    W1J 5AL
    EnglandIrish,British160667060001
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritish87606860002
    PUGLISI, Michael
    65 Larchmont Avenue
    Larchmont
    New York Ny10538
    Usa
    Director
    65 Larchmont Avenue
    Larchmont
    New York Ny10538
    Usa
    American69384090001
    STEG, Jean-Michel
    40 Berkeley Square
    London
    W1J 5AL
    Director
    40 Berkeley Square
    London
    W1J 5AL
    FranceFrench147566720001
    STUDZINSKI, John Joseph
    Cheyne Walk
    SW10 0DQ London
    92
    Director
    Cheyne Walk
    SW10 0DQ London
    92
    United KingdomBritish36676800004
    Schwarzman, Stephen
    740 Park Avenue
    New York
    Ny 10021
    Usa
    Director
    740 Park Avenue
    New York
    Ny 10021
    Usa
    United StatesAmerican302612800001
    TOSI, Laurence Anthony
    388 W. Broadway
    New York
    New York State 10012
    Usa
    Director
    388 W. Broadway
    New York
    New York State 10012
    Usa
    UsaAmerican133074050001
    TOTH, Donna Ann
    82 Southgate Lane
    Southgate
    Connecticut 06890
    Usa
    Director
    82 Southgate Lane
    Southgate
    Connecticut 06890
    Usa
    UsaAmerican126380850001
    WHITMAN, Michael W
    39 Cadogan Square
    SW1X 0HU London
    Flat 1
    United Kingdom
    Director
    39 Cadogan Square
    SW1X 0HU London
    Flat 1
    United Kingdom
    United KingdomAmerican121321370002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE BLACKSTONE GROUP INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    10154 New York
    Blackstone Inc.
    New York
    United States
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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