BLUE STAR CAPITAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLUE STAR CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05174441
    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 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 AddressNo

    What were the previous names of BLUE STAR CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    BLUE CAPITAL PLCAug 10, 2004Aug 10, 2004
    RANGERCLASS PUBLIC LIMITED COMPANYJul 08, 2004Jul 08, 2004

    What are the latest accounts for BLUE STAR CAPITAL PLC?

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

    What is the status of the latest confirmation statement for BLUE STAR CAPITAL PLC?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for BLUE STAR CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jul 18, 2025

    • Capital: GBP 5,542,841.475
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 09, 2025

    • Capital: GBP 5,472,296.015
    3 pagesSH01

    Confirmation statement made on Jul 08, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 26, 2025

    • Capital: GBP 5,428,175.055
    3 pagesSH01

    Director's details changed for Mr Sean King on May 19, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 5,101,123.00
    4 pagesSH01

    Sub-division of shares on Jan 06, 2025

    4 pagesSH02

    Consolidation of shares on Jan 06, 2025

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Second filing of a statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 5,101,023.00
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 5,100,273.00
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 5,092,773
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 5,101,023
    4 pagesSH01
    Annotations
    DateAnnotation
    May 01, 2025Clarification A second filed SH01 was registered on 01/05/2025

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 5,100,273
    4 pagesSH01
    Annotations
    DateAnnotation
    May 02, 2025Clarification A second filed SH01 was registered on 02/05/2025

    Director's details changed for Mr Francisco Anthony Bodie Fabrizi on Apr 14, 2025

    2 pagesCH01

    Director's details changed for Mr Francisco Anthony Bodie Fabrizi on Apr 14, 2025

    2 pagesCH01

    Full accounts made up to Sep 30, 2024

    45 pagesAA

    Secretary's details changed for Mr Francisco Anthony Bodie Fabrizi on Apr 14, 2025

    1 pagesCH03

    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 pagesAD01

    Statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 50,927.73
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 22, 2025Clarification A SECOND FILED SH01 WAS REGISTERED ON 22/04/2025.

    Statement of capital following an allotment of shares on Jan 17, 2024

    • Capital: GBP 5,092,772.995
    3 pagesSH01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    45 pagesAA

    Termination of appointment of Brian Rowbotham as a secretary on Oct 09, 2023

    1 pagesTM02

    Termination of appointment of Brian Rowbotham as a director on Oct 09, 2023

    1 pagesTM01

    Who are the officers of BLUE STAR CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FABRIZI, Francisco Anthony Bodie
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Secretary
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    314783400001
    FABRIZI, Francisco Anthony Bodie
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    EnglandBritishNone300385480002
    KING, Sean
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    EnglandBritishDirector254843890002
    FABRIZI, Francisco Anthony Brodie
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Secretary
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    260341870001
    KANABAR, Haresh Damodar
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    Secretary
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    BritishDirector51952570001
    ROWBOTHAM, Brian
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Secretary
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    279854400001
    RAWLISON BUTLER NOMINEES LIMITED
    Griffin House
    135 High Street
    RH10 1DQ Crawley
    West Sussex
    Secretary
    Griffin House
    135 High Street
    RH10 1DQ Crawley
    West Sussex
    171421520002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DEAR, Geoffrey James, Baron
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    EnglandEnglishDirector53358930003
    FABRIZI, Francisco Anthony Bodie
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    EnglandBritishNone92466750002
    HENBREY, William Alexander
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United KingdomBritishNone189852470001
    KANABAR, Haresh Damodar
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    Director
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    EnglandBritishDirector51952570001
    LEAVER, Richard Alexander, Dr
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    EnglandBritishDirector59609610001
    LEW, Franklin Derek
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    CanadaCanadianLawyer265846370001
    LYONS, Noel
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    EnglandIrishCompany Director155030660001
    PARR, Graham Thomas
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United KingdomBritishCompany Director2262200004
    ROBERTSON, Nigel Patrick
    19 Cadogan Gardens
    SW3 2RW London
    Director
    19 Cadogan Gardens
    SW3 2RW London
    BritishDirector67746960002
    ROWBOTHAM, Brian
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    EnglandBritishDirector And Company Secretary88067200002
    VARNISH, Peter
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    EnglandBritishDirector66829020001
    VERGOPOULOS, John David
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    Director
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    United KingdomBritishFinance Director51575110002
    WILKES, Michael John, Sir
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United KingdomBritishDirector100491490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    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