BLUESTONE INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | BLUESTONE INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08753310 |
| 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 BLUESTONE INVESTMENT HOLDINGS LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is BLUESTONE INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 1 Station Square CB1 2GA Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUESTONE CONSOLIDATED HOLDINGS LIMITED | Oct 29, 2013 | Oct 29, 2013 |
What are the latest accounts for BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with updates | 8 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 03, 2025 with updates | 8 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 34 pages | AA | ||||||||||||||
Appointment of Mr Alan Cameron as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||||||
Cancellation of shares. Statement of capital on Jan 25, 2024
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew John Cumming as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Change of details for Mr Alistair James Jeffery as a person with significant control on Dec 06, 2023 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jan 03, 2024 with updates | 10 pages | CS01 | ||||||||||||||
Change of details for Mr Alistair James Jeffrey as a person with significant control on Jan 03, 2024 | 2 pages | PSC04 | ||||||||||||||
Secretary's details changed for Mrs Emily Bourke on May 31, 2023 | 1 pages | CH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 06, 2023
| 6 pages | SH06 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||||||
Satisfaction of charge 087533100004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 087533100005 in full | 1 pages | MR04 | ||||||||||||||
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | 1 pages | AD02 | ||||||||||||||
Change of details for Mrs Marisa Sonya Jeffery as a person with significant control on Jan 20, 2023 | 2 pages | PSC04 | ||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Who are the officers of BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURKE, Emily | Secretary | Station Square CB1 2GA Cambridge 1 England | 268797240001 | |||||||
| CAMERON, Alan | Director | Station Square CB1 2GA Cambridge 1 England | Australia | Australian | 189808600003 | |||||
| JEFFERY, Alistair James | Director | Station Square CB1 2GA Cambridge 1 England | Italy | British | 140316410008 | |||||
| MCGUINNESS, Peter Timothy | Director | Station Square CB1 2GA Cambridge 1 England | England | British | 172865870008 | |||||
| SANDELSON, Jeremy | Director | Station Square CB1 2GA Cambridge 1 England | England | British | 295936190001 | |||||
| CAMERON, Alan | Director | Station Square CB1 2GA Cambridge 1 England | Australia | Australian | 189808600003 | |||||
| CUMMING, Andrew John | Director | Station Square CB1 2GA Cambridge 1 England | England | British | 46297770006 | |||||
| KHROUD, Pardip Kaur | Director | Station Square CB1 2GA Cambridge 1 England | United Kingdom | British | 189808610001 | |||||
| KHROUD, Pardip Kaur | Director | Newnham Road CB3 9EY Cambridge Newnham Mill England England | United Kingdom | British | 189808610001 | |||||
| LUCKOCK, Nicholas Charles | Director | Newnham Road CB3 9EY Cambridge Newnham Mill England England | United Kingdom | British | 165757860001 | |||||
| SOUILLARD, Yann Shozo | Director | Newnham Road CB3 9EY Cambridge Newnham Mill England England | United Kingdom | French,American | 183865510001 | |||||
| VOSS, Andrew James | Director | CB3 9EY Cambridge Newnham Mill Newnham Road Cambridgeshire United Kingdom | United Kingdom | British | 169881590001 | |||||
| WEINEL, Alastair James | Director | Newnham Road CB3 9EY Cambridge Newnham Mill England | England | British | 97223250001 |
Who are the persons with significant control of BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alistair James Jeffery | Jan 01, 2022 | Station Square CB1 2GA Cambridge 1 England | No | ||||||||||
Nationality: British Country of Residence: Italy | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Marisa Sonya Beaumond | Oct 14, 2021 | Station Square CB1 2GA Cambridge 1 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry Evan Rees | Apr 06, 2016 | Mosman Sydney 14 Julian Street Nsw 2088 Australia | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Ldc (Nominees) Limited | Apr 06, 2016 | Vine Street W1J 0AH London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BLUESTONE INVESTMENT HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 2022 | Feb 08, 2022 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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