Company number 06767874
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address NEWNHAM MILL, NEWNHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9EY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Registration of charge 067678740006, created on 26 April 2017; Registration of charge 067678740005, created on 26 April 2017; Termination of appointment of Alistair James Jeffery as a director on 26 April 2017. The most likely internet sites of BLUESTONE CAPITAL MANAGEMENT LIMITED are www.bluestonecapitalmanagement.co.uk, and www.bluestone-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Bluestone Capital Management Limited is a Private Limited Company.
The company registration number is 06767874. Bluestone Capital Management Limited has been working since 08 December 2008.
The present status of the company is Active. The registered address of Bluestone Capital Management Limited is Newnham Mill Newnham Road Cambridge Cambridgeshire Cb3 9ey. . BOURKE, Emily is a Secretary of the company. MCGUINNESS, Peter Timothy is a Director of the company. VOSS, Andrew James is a Director of the company. Secretary LIM, Zickie has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director JEFFERY, Alistair James has been resigned. Director MCGUINNESS, Peter Timothy has been resigned. Director PICKTHORN, Tom has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
LIM, Zickie
Resigned: 27 March 2009
Appointed Date: 08 December 2008
Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2015
Appointed Date: 27 March 2009
Director
PICKTHORN, Tom
Resigned: 27 March 2009
Appointed Date: 08 December 2008
58 years old
Persons With Significant Control
Bluestone Consolidated Holdings Ii (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUESTONE CAPITAL MANAGEMENT LIMITED Events
05 May 2017
Registration of charge 067678740006, created on 26 April 2017
03 May 2017
Registration of charge 067678740005, created on 26 April 2017
26 Apr 2017
Termination of appointment of Alistair James Jeffery as a director on 26 April 2017
25 Apr 2017
Satisfaction of charge 1 in full
25 Apr 2017
Satisfaction of charge 4 in full
...
... and 62 more events
02 Apr 2009
Appointment terminated secretary zickie lim
02 Apr 2009
Appointment terminated director tom pickthorn
02 Apr 2009
Registered office changed on 02/04/2009 from 112 hills road cambridge cambridgeshire CB2 1PH
11 Mar 2009
Company name changed m&r 1078 LIMITED\certificate issued on 11/03/09
08 Dec 2008
Incorporation
26 April 2017
Charge code 0676 7874 0006
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Scio-Fund Sicav-Fis Acting on Behalf of Its Sub-Fund Scio Opportunity Fund I, a Société Anonyme Qualifying as an Investment Company with Variable Capital - Specialised Investment Fund
Description: Contains fixed charge…
26 April 2017
Charge code 0676 7874 0005
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Scio-Fund Sicav-Fis Acting on Behalf of Its Sub-Fund Scio Opportunity Fund I, a Société Anonyme Qualifying as an Investment Company with Variable Capital - Specialised Investment Fund
Description: Contains fixed charge…
14 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied
on 25 April 2017
Persons entitled: Fblst Holdings L.P and Primafides (Suisse) Sa Trustee for Ambersley International Trust
Description: Fixed and floating charge over the undertaking and all…
15 December 2010
Debenture
Delivered: 29 December 2010
Status: Satisfied
on 31 July 2014
Persons entitled: Bos International (Australia) Limited
Description: Fixed and floating charge over all property and assets…
30 March 2010
Deed of charge over deposit
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The entire right title and interest at any time in and…
9 February 2010
Rent deposit deed
Delivered: 10 February 2010
Status: Satisfied
on 25 April 2017
Persons entitled: Bella Italia Restaurants Limited
Description: The account and its balance see image for full details.