BLAZEHILL CAPITAL INVESTMENTS LLP

4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom
StatusACTIVE
Company No.OC418412
CategoryLimited Liability Partnership
Incorporated01 Aug 2017
Age6 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BLAZEHILL CAPITAL INVESTMENTS LLP is an active limited liability partnership with number OC418412. It was incorporated 6 years, 9 months, 22 days ago, on 01 August 2017. The company address is 4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4184120004

Charge creation date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-09-12

Psc name: Mr Jamie Christopher Constable

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-26

Officer name: Mr Thomas Andrew Weedall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-04-28

Charge number: OC4184120003

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-04

Officer name: Mr Ashley Charles Anderson Reek

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-06

Old address: Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom

New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-25

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-25

Psc name: Mr Jamie Christopher Constable

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-25

Officer name: Mr Jamie Christopher Constable

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-25

Officer name: Mr Christopher Campbell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-07-05

Charge number: OC4184120002

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jake Hyman

Change date: 2021-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Aug 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-04-23

Psc name: Mr Jamie Christopher Constable

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Aug 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Philip Raymond Emmerson

Cessation date: 2021-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dedham Vale Llp

Change date: 2021-04-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jake Hyman

Change date: 2021-04-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jake Hyman

Appointment date: 2021-04-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: LLAD01

Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

Change date: 2021-05-06

New address: Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-23

Officer name: Mr Thomas Andrew Weedall

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Campbell

Appointment date: 2021-04-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-04-23

Officer name: Dedham Vale Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4184120001

Charge creation date: 2021-04-23

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clucib LLP\certificate issued on 18/02/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 18 Feb 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jamie Christopher Constable

Change date: 2019-08-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jamie Christopher Constable

Change date: 2019-08-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-09

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-09

Psc name: Philip Raymond Emmerson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-08

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-10-08

Psc name: Philip Raymond Emmerson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Aug 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALPIC ENERGY LIMITED

49 UNDERDALE ROAD,SHREWSBURY,SY2 5DT

Number:11173147
Status:ACTIVE
Category:Private Limited Company

BRACKENWOOD DESIGN SERVICES LIMITED

9 BRACKENWOOD DRIVE,WOLVERHAMPTON,WV11 3TA

Number:02613266
Status:ACTIVE
Category:Private Limited Company

CHEAP FIELD SHELTERS LTD

4B CHURCH STREET,DISS,IP22 4DD

Number:10753961
Status:ACTIVE
Category:Private Limited Company

CORNISH SEAFOOD COMPANY LIMITED

PARAMOUNT 21 LTD,NEWTON ABBOT,TQ12 6RA

Number:06025598
Status:ACTIVE
Category:Private Limited Company

HOUSE SAV LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10874994
Status:ACTIVE
Category:Private Limited Company

THE HOME CLEANING COMPANY (SCOTLAND) LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC495432
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