-
BLUEZEST SECURED RETAIL BOND PLC - 22 York Buildings, London, WC2N 6JU, England, United Kingdom
Company Information
- Company registration number
- 10396732
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22 York Buildings
- London
- WC2N 6JU
- England 22 York Buildings, London, WC2N 6JU, England UK
Management
- Managing Directors
- ROBINSON, John Ernest
- Company secretaries
- -
Company Details
- Type of Business
- plc
- Incorporated
- 2016-09-27
- Dissolved on
- 2021-03-30
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Bluezest Funding Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 213800WOPCE183P9M930
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-11-07
- Last Date: 2019-09-26
-
BLUEZEST SECURED RETAIL BOND PLC Company Description
- BLUEZEST SECURED RETAIL BOND PLC is a plc registered in United Kingdom with the Company reg no 10396732. Its current trading status is "closed". It was registered 2016-09-27. It has declared SIC or NACE codes as "64999". It has 1 director The latest accounts are filed up to 2018-09-30.It can be contacted at 22 York Buildings .
Get BLUEZEST SECURED RETAIL BOND PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bluezest Secured Retail Bond Plc - 22 York Buildings, London, WC2N 6JU, England, United Kingdom
Did you know? kompany provides original and official company documents for BLUEZEST SECURED RETAIL BOND PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-03-30) - GAZ2
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-08) - GAZ1
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-06) - AD01
-
appoint-person-director-company-with-name-date (2020-05-05) - AP01
-
termination-secretary-company-with-name-termination-date (2020-04-07) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-06-17) - AA
-
change-corporate-director-company-with-change-date (2019-07-10) - CH02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-28) - AD01
-
change-to-a-person-with-significant-control (2019-09-30) - PSC05
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
change-corporate-secretary-company-with-change-date (2019-07-10) - CH04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-04) - CS01
-
appoint-person-director-company-with-name-date (2018-09-28) - AP01
-
termination-director-company-with-name-termination-date (2018-09-21) - TM01
-
accounts-with-accounts-type-dormant (2018-03-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-28) - MR01
-
change-corporate-director-company-with-change-date (2017-11-17) - CH02
-
change-corporate-director-company-with-change-date (2017-11-16) - CH02
-
change-corporate-secretary-company-with-change-date (2017-11-16) - CH04
-
capital-allotment-shares (2017-11-15) - SH01
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
-
change-corporate-secretary-company-with-change-date (2017-10-11) - CH04
-
change-corporate-director-company-with-change-date (2017-10-11) - CH02
-
appoint-person-director-company-with-name-date (2017-10-12) - AP01
-
appoint-corporate-director-company-with-name-date (2017-10-12) - AP02
-
change-person-director-company-with-change-date (2017-11-15) - CH01
-
termination-secretary-company-with-name-termination-date (2017-10-12) - TM02
-
appoint-corporate-secretary-company-with-name-date (2017-10-12) - AP04
-
termination-director-company-with-name-termination-date (2017-10-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-12) - AD01
-
change-to-a-person-with-significant-control (2017-10-12) - PSC05
-
cessation-of-a-person-with-significant-control (2017-10-12) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-12) - PSC02
-
application-trading-certificate (2017-11-06) - SH50
-
legacy (2017-11-06) - CERT8A
keyboard_arrow_right 2016
-
incorporation-company (2016-09-27) - NEWINC