BLUE CHIP CAPITAL GROUP LTD

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.14552258
CategoryPrivate Limited Company
Incorporated21 Dec 2022
Age1 year, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLUE CHIP CAPITAL GROUP LTD is an active private limited company with number 14552258. It was incorporated 1 year, 5 months, 14 days ago, on 21 December 2022. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Galbraith Mason

Change date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr Stephen Martin Burrows

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr Eric Galbraith Mason

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen Burrows

Change date: 2024-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England

New address: 5 Brayford Square London E1 0SG

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Galbraith Mason

Change date: 2024-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-02

Officer name: Mr Stephen Burrows

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-02

Psc name: Mr Eric Galbraith Mason

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-02

Psc name: Stephen Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

New address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB

Change date: 2024-02-02

Old address: 5 Brayford Square London E1 0SG England

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Stephen Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-24

Old address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England

New address: 5 Brayford Square London E1 0SG

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Stephen Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-24

Old address: 5 Brayford Square London E1 0SG United Kingdom

New address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB

Documents

View document PDF

Incorporation company

Date: 21 Dec 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINDEL STATIONERY LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:03854826
Status:ACTIVE
Category:Private Limited Company

ITELLEGENCE CONSULT LTD

69 CHURCHILL ROAD,UXBRIDGE,UB10 0FN

Number:11836508
Status:ACTIVE
Category:Private Limited Company

NAV INVESTMENTS LTD

24 HOLYWELL CLOSE,ORPINGTON,BR6 9XP

Number:10452874
Status:ACTIVE
Category:Private Limited Company

NICK LINGRIS LIMITED

UNIT 21, ORTON ENTERPRISE CENTRE,PETERBOROUGH,PE2 6XU

Number:10743012
Status:ACTIVE
Category:Private Limited Company

STICKY TAPE RECORDS LIMITED

1 BELMONT,BATH,BA1 5DZ

Number:10674717
Status:ACTIVE
Category:Private Limited Company

TOP RANGE KITCHENS & BEDROOMS LIMITED

1 DUNSTALL ROAD,HALESOWEN,B63 1BB

Number:10756038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source