Menna Overview

Here’s a quick overview of BLUESTONE CAPITAL MANAGEMENT II LIMITED 👀 — a Cambridge based business that closed in 2024.

BLUESTONE CAPITAL MANAGEMENT II LIMITED

  • Company statusdissolved
  • Company No06767874
  • Age16 years 8 months Incorporated 8 December 2008
  • Officers0

Address

1 Station Square, Cambridge, CB1 2GA, England

BLUESTONE CAPITAL MANAGEMENT II LIMITED is an dissolved company incorporated on 8 December 2008 and based in Cambridge, England. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Liquidation

10 Months Ago on 08 Oct 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 08 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 01 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 02 Jun 2023

Termination Director Company With Name Termination Date

3 Years Ago on 08 Aug 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 24 May 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 26 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 02 Jun 2020

Change Sail Address Company With Old Address New Address

5 Years Ago on 13 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 06 Jun 2019

Notification Of A Person With Significant Control

6 Years Ago on 07 May 2019

Cessation Of A Person With Significant Control

6 Years Ago on 07 May 2019

Mortgage Satisfy Charge Full

7 Years Ago on 28 Jun 2018

Mortgage Satisfy Charge Full

7 Years Ago on 28 Jun 2018

Change To A Person With Significant Control

7 Years Ago on 24 Apr 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 24 Apr 2018

Liquidation Voluntary Declaration Of Solvency

7 Years Ago on 11 Apr 2018

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 11 Apr 2018

Resolution

7 Years Ago on 11 Apr 2018

Mortgage Charge Whole Release With Charge Number

7 Years Ago on 23 Mar 2018

Mortgage Charge Whole Release With Charge Number

7 Years Ago on 23 Mar 2018

Mortgage Satisfy Charge Full

7 Years Ago on 19 Mar 2018

Legacy

7 Years Ago on 12 Mar 2018

Legacy

7 Years Ago on 12 Mar 2018

Legacy

7 Years Ago on 12 Mar 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BOURKE, Emilysecretary 08 Jun 2015
MCGUINNESS, Peter Timothydirector Nov 196922 Apr 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Bluestone Consolidated Holdings Limited 24 Mar 2018
Bluestone Apac Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.