BLUE STAR CAPITAL PLC
Overview
Company Name | BLUE STAR CAPITAL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05174441 |
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 BLUE STAR CAPITAL PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLUE STAR CAPITAL PLC located?
Registered Office Address | The Portland Building 27-28 Church Street BN1 1RB Brighton East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUE STAR CAPITAL PLC?
Company Name | From | Until |
---|---|---|
BLUE CAPITAL PLC | Aug 10, 2004 | Aug 10, 2004 |
RANGERCLASS PUBLIC LIMITED COMPANY | Jul 08, 2004 | Jul 08, 2004 |
What are the latest accounts for BLUE STAR CAPITAL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BLUE STAR CAPITAL PLC?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for BLUE STAR CAPITAL PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jul 18, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 09, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Jul 08, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jun 26, 2025
| 3 pages | SH01 | ||||||
Director's details changed for Mr Sean King on May 19, 2025 | 2 pages | CH01 | ||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 4 pages | SH01 | ||||||
Sub-division of shares on Jan 06, 2025 | 4 pages | SH02 | ||||||
Consolidation of shares on Jan 06, 2025 | 4 pages | SH02 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Second filing of a statement of capital following an allotment of shares on Mar 03, 2025
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 07, 2025
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 06, 2025
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Mar 03, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Director's details changed for Mr Francisco Anthony Bodie Fabrizi on Apr 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Francisco Anthony Bodie Fabrizi on Apr 14, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Sep 30, 2024 | 45 pages | AA | ||||||
Secretary's details changed for Mr Francisco Anthony Bodie Fabrizi on Apr 14, 2025 | 1 pages | CH03 | ||||||
Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on Apr 14, 2025 | 1 pages | AD01 | ||||||
Statement of capital following an allotment of shares on Jan 06, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jan 17, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2023 | 45 pages | AA | ||||||
Termination of appointment of Brian Rowbotham as a secretary on Oct 09, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Brian Rowbotham as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||
Who are the officers of BLUE STAR CAPITAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FABRIZI, Francisco Anthony Bodie | Secretary | 27-28 Church Street BN1 1RB Brighton The Portland Building East Sussex United Kingdom | 314783400001 | |||||||
FABRIZI, Francisco Anthony Bodie | Director | 27-28 Church Street BN1 1RB Brighton The Portland Building East Sussex United Kingdom | England | British | None | 300385480002 | ||||
KING, Sean | Director | 27-28 Church Street BN1 1RB Brighton The Portland Building East Sussex United Kingdom | England | British | Director | 254843890002 | ||||
FABRIZI, Francisco Anthony Brodie | Secretary | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | 260341870001 | |||||||
KANABAR, Haresh Damodar | Secretary | 1 Barley Close Glenfield LE3 8SB Leicester Leicestershire | British | Director | 51952570001 | |||||
ROWBOTHAM, Brian | Secretary | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | 279854400001 | |||||||
RAWLISON BUTLER NOMINEES LIMITED | Secretary | Griffin House 135 High Street RH10 1DQ Crawley West Sussex | 171421520002 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DEAR, Geoffrey James, Baron | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | England | English | Director | 53358930003 | ||||
FABRIZI, Francisco Anthony Bodie | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | England | British | None | 92466750002 | ||||
HENBREY, William Alexander | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | United Kingdom | British | None | 189852470001 | ||||
KANABAR, Haresh Damodar | Director | 1 Barley Close Glenfield LE3 8SB Leicester Leicestershire | England | British | Director | 51952570001 | ||||
LEAVER, Richard Alexander, Dr | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | England | British | Director | 59609610001 | ||||
LEW, Franklin Derek | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | Canada | Canadian | Lawyer | 265846370001 | ||||
LYONS, Noel | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | England | Irish | Company Director | 155030660001 | ||||
PARR, Graham Thomas | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | United Kingdom | British | Company Director | 2262200004 | ||||
ROBERTSON, Nigel Patrick | Director | 19 Cadogan Gardens SW3 2RW London | British | Director | 67746960002 | |||||
ROWBOTHAM, Brian | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | England | British | Director And Company Secretary | 88067200002 | ||||
VARNISH, Peter | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | England | British | Director | 66829020001 | ||||
VERGOPOULOS, John David | Director | 6 Chatsworth Road Chiswick W4 3HY London | United Kingdom | British | Finance Director | 51575110002 | ||||
WILKES, Michael John, Sir | Director | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | United Kingdom | British | Director | 100491490001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
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