BLUEGEM II PARTNERS CO2 LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Officers. Officer name: Emilio Di Spiezio Sardo. Termination date: 2021-08-10. 2021-08-10 View Report
Officers. Officer name: Mr Nicholas Roger John Jones. Appointment date: 2021-08-10. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2020-11-09 View Report
Officers. Officer name: Lara Rosemary Burnett White. Termination date: 2020-11-05. 2020-11-05 View Report
Officers. Appointment date: 2020-11-05. Officer name: Mr Emilio Di Spiezio Sardo. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type micro entity. 2019-09-13 View Report
Officers. Change date: 2019-07-31. Officer name: Mrs Lara White. 2019-08-01 View Report
Persons with significant control. Psc name: Bluegem Capital Partners Llp. Change date: 2019-07-31. 2019-08-01 View Report
Address. New address: 5th Floor, Eagle House 08-110 Jermyn Street London SW1Y 6EE. Change date: 2019-07-31. Old address: 108/110 Jermyn Street 5th Floor London SW1Y 6EE England. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Address. New address: 108/110 Jermyn Street 5th Floor London SW1Y 6EE. Change date: 2019-07-22. Old address: 16 Berkeley Street London W1J 8DZ. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type micro entity. 2018-06-19 View Report
Accounts. Accounts type unaudited abridged. 2017-10-23 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Change of name. Description: Company name changed de facto 2030 LIMITED\certificate issued on 18/07/13. 2013-07-18 View Report
Accounts. Change account reference date company current extended. 2013-07-17 View Report
Officers. Officer name: Travers Smith Limited. 2013-07-16 View Report
Address. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2013-07-16. 2013-07-16 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-07-16 View Report
Officers. Officer name: Ruth Bracken. 2013-07-16 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-07-16 View Report
Officers. Officer name: Mrs Lara White. 2013-07-16 View Report
Incorporation. Incorporation company. 2013-07-10 View Report