BLUE STAR CAPITAL PLC

Overview

StatusActive
Incorporated08/07/2004

Popular Forms

View BLUE STAR CAPITAL PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for BLUE STAR CAPITAL PLC.

Filed
Type
Description
Price
Filed: 04/04/2023
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 19/07/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 25/08/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for BLUE STAR CAPITAL PLC and buy their associated filing documents, including BLUE STAR CAPITAL PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 04/04/2023
Type: AA
Description: Full Accounts
Made Up To 2022-09-30
Price: £5.00
Filed: 14/11/2022
Type: AP01
Description: Appointment
Of Mr Francisco Anthony Bodie Fabrizi As A Director On 2022-09-16
Price: £2.00
Filed: 14/11/2022
Type: TM01
Description: Termination Of Appointment
Of Franklin Derek Lew As A Director On 2022-09-16
Price: £2.00
Filed: 19/07/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-07-08 With No Updates
Price: £2.00
Filed: 30/03/2022
Type: AA
Description: Full Accounts
Made Up To 2021-09-30
Price: £5.00
Filed: 10/08/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-05-04
Price: £2.00
Filed: 29/07/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-07-08 With Updates
Price: £2.00
Filed: 27/07/2021
Type: CH01
Description: Director's Details Changed
For Mr Sean King On 2021-07-23
Price: £2.00
Filed: 02/06/2021
Type: AD03
Description: Register(s) Moved
To Registered Inspection Location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 02/06/2021
Type: AD02
Description: Register Inspection Address
Has Been Changed To Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 01/03/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-09-02
Price: £2.00
Filed: 18/02/2021
Type: AP03
Description: Appointment
Of Mr Brian Rowbotham As A Secretary On 2021-02-08
Price: £2.00
Filed: 18/02/2021
Type: AP01
Description: Appointment
Of Mr Brian Rowbotham As A Director On 2021-02-08
Price: £2.00
Filed: 18/02/2021
Type: TM01
Description: Termination Of Appointment
Of Francisco Anthony Bodie Fabrizi As A Director On 2021-02-08
Price: £2.00
Filed: 18/02/2021
Type: TM02
Description: Termination Of Appointment
Of Francisco Anthony Brodie Fabrizi As A Secretary On 2021-02-08
Price: £2.00
Filed: 04/02/2021
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2020-09-10
Price: £2.00
Filed: 04/02/2021
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2020-11-13
Price: £2.00
Filed: 26/01/2021
Type: AA
Description: Full Accounts
Made Up To 2020-09-30
Price: £5.00
Filed: 17/12/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-11-13
Price: £2.00
Filed: 28/09/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-08-03
Price: £2.00
Filed: 28/09/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-09-10
Price: £2.00
Filed: 12/08/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-07-08 With No Updates
Price: £2.00
Filed: 14/07/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-06-12
Price: £2.00
Filed: 09/03/2020
Type: AA
Description: Full Accounts
Made Up To 2019-09-30
Price: £5.00
Filed: 06/03/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-02-17
Price: £2.00
Filed: 07/01/2020
Type: AP01
Description: Appointment
Of Mr Franklin Derek Lew As A Director On 2019-11-06
Price: £2.00
Filed: 07/01/2020
Type: TM01
Description: Termination Of Appointment
Of William Alexander Henbrey As A Director On 2019-11-06
Price: £2.00
Filed: 06/12/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-11-06
Price: £2.00
Filed: 25/11/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 02/09/2019
Type: RP04CS01
Description: Legacy
Price: £2.00
Filed: 21/08/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-07-03
Price: £2.00
Filed: 17/07/2019
Type: CS01
Description: 08/07/19 Statement Of Capital Gbp 1992582.852
Price: £2.00
Filed: 10/07/2019
Type: AP03
Description: Appointment
Of Mr Francisco Anthony Brodie Fabrizi As A Secretary On 2019-06-01
Price: £2.00
Filed: 12/03/2019
Type: AA
Description: Full Accounts
Made Up To 2018-09-30
Price: £5.00
Filed: 07/02/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-01-29
Price: £2.00
Filed: 31/01/2019
Type: AP01
Description: Appointment
Of Mr Sean King As A Director On 2019-01-29
Price: £2.00
Filed: 30/07/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-10-24
Price: £2.00
Filed: 26/07/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-07-08 With Updates
Price: £2.00
Filed: 03/05/2018
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2017-01-16
Price: £2.00
Filed: 02/05/2018
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2017-07-21
Price: £2.00
Filed: 30/04/2018
Type: TM02
Description: Termination Of Appointment
Of Rawlison Butler Nominees Limited As A Secretary On 2018-04-10
Price: £2.00
Filed: 09/03/2018
Type: AA
Description: Full Accounts
Made Up To 2017-09-30
Price: £5.00
Filed: 23/02/2018
Type: MR04
Description: Satisfaction Of Charge
2 In Full
Price: £2.00
Filed: 08/02/2018
Type: TM01
Description: Termination Of Appointment
Of Graham Thomas Parr As A Director On 2018-01-30
Price: £2.00
Filed: 29/08/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-07-21
Price: £2.00
Filed: 16/08/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-07-08 With Updates
Price: £2.00
Filed: 26/07/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-06-05
Price: £2.00
Filed: 10/07/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-03-21
Price: £2.00
Filed: 11/02/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-01-16
Price: £2.00
Filed: 15/12/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-03-03
Price: £2.00
Filed: 08/12/2016
Type: AA
Description: Full Accounts
Made Up To 2016-09-30
Price: £5.00
Filed: 02/08/2016
Type: CS01
Description: Confirmation Statement
Made On 2016-07-08 With Updates
Price: £2.00
Filed: 16/06/2016
Type: CH04
Description: Secretary's Details Changed
For Rawlison Butler Nominees Limited On 2015-12-08
Price: £2.00
Filed: 16/03/2016
Type: AA
Description: Full Accounts
Made Up To 2015-09-30
Price: £5.00
Filed: 26/01/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-10-06
Price: £2.00
Filed: 25/08/2015
Type: AR01
Description: Annual Return
Made Up To 2015-07-08 No Member List
Price: £2.00
Filed: 13/04/2015
Type: AA
Description: Full Accounts
Made Up To 2014-09-30
Price: £5.00
Filed: 24/02/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-10-29
Price: £2.00
Filed: 05/09/2014
Type: AR01
Description: Annual Return
Made Up To 2014-07-08 With Full List Of Shareholders
Price: £2.00
Filed: 14/08/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-06-12
Price: £2.00
Filed: 01/08/2014
Type: AP01
Description: Appointment
Of William Alexander Henbrey As A Director On 2014-07-01
Price: £2.00
Filed: 02/04/2014
Type: AA
Description: Full Accounts
Made Up To 2013-09-30
Price: £5.00
Filed: 03/03/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-01-03
Price: £2.00
Filed: 03/03/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-12-31
Price: £2.00
Filed: 13/02/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-31
Price: £2.00
Filed: 13/12/2013
Type: AP01
Description: Appointment
Of Graham Thomas Parr As A Director
Price: £2.00
Filed: 13/12/2013
Type: TM01
Description: Termination Of Appointment
Of Geoffrey Dear As A Director
Price: £2.00
Filed: 10/12/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-11-22
Price: £2.00
Filed: 15/08/2013
Type: AR01
Description: Annual Return
Made Up To 2013-07-08 No Member List
Price: £2.00
Filed: 02/08/2013
Type: TM01
Description: Termination Of Appointment
Of Noel Lyons As A Director
Price: £2.00
Filed: 02/08/2013
Type: TM01
Description: Termination Of Appointment
Of Michael Wilkes As A Director
Price: £2.00
Filed: 02/08/2013
Type: TM01
Description: Termination Of Appointment
Of Peter Varnish As A Director
Price: £2.00
Filed: 10/05/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-04-25
Price: £2.00
Filed: 20/03/2013
Type: MG02
Description: Legacy
Price: £2.00
Filed: 12/03/2013
Type: AA
Description: Full Accounts
Made Up To 2012-09-30
Price: £5.00
Filed: 16/01/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-10-19
Price: £2.00
Filed: 16/01/2013
Type: TM01
Description: Termination Of Appointment
Of Richard Leaver As A Director
Price: £2.00
Filed: 06/08/2012
Type: AR01
Description: Annual Return
Made Up To 2012-07-08 No Member List
Price: £2.00
Filed: 04/04/2012
Type: CH01
Description: Director's Details Changed
For Mr Noel Lyons On 2012-03-15
Price: £2.00
Filed: 04/04/2012
Type: CH01
Description: Director's Details Changed
For Peter Varnish On 2012-03-15
Price: £2.00
Filed: 04/04/2012
Type: CH01
Description: Director's Details Changed
For Sir Michael John Wilkes On 2012-03-15
Price: £2.00
Filed: 04/04/2012
Type: CH01
Description: Director's Details Changed
For Lord Geoffrey James Dear On 2012-03-15
Price: £2.00
Filed: 04/04/2012
Type: CH01
Description: Director's Details Changed
For Dr Richard Alexander Leaver On 2012-03-15
Price: £2.00
Filed: 09/03/2012
Type: AA
Description: Full Accounts
Made Up To 2011-09-30
Price: £5.00
Filed: 22/07/2011
Type: AR01
Description: Annual Return
Made Up To 2011-07-08 With Bulk List Of Shareholders
Price: £2.00
Filed: 15/07/2011
Type: AP01
Description: Appointment
Of Mr Francisco Anthony Bodie Fabrizi As A Director
Price: £2.00
Filed: 15/07/2011
Type: AP01
Description: Appointment
Of Mr Noel Lyons As A Director
Price: £2.00
Filed: 07/05/2011
Type: MG01
Description: Legacy
Price: £2.00
Filed: 05/05/2011
Type: AA
Description: Full Accounts
Made Up To 2010-09-30
Price: £5.00
Filed: 22/07/2010
Type: AR01
Description: Annual Return
Made Up To 2010-07-08 With Full List Of Shareholders
Price: £2.00
Filed: 15/04/2010
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 11/03/2010
Type: AA
Description: Full Accounts
Made Up To 2009-09-30
Price: £5.00
Filed: 11/09/2009
Type: 395
Description: Legacy
Price: £2.00
Filed: 25/08/2009
Type: SA
Description: Statement Of Affairs
Price: £2.00
Filed: 25/08/2009
Type: 88(2)
Description: Legacy
Price: £2.00
Filed: 30/07/2009
Type: 363a
Description: Legacy
Price: £2.00
Filed: 30/06/2009
Type: 288a
Description: Legacy
Price: £2.00
Filed: 03/06/2009
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 16/04/2009
Type: AA
Description: Full Accounts
Made Up To 2008-09-30
Price: £5.00
Filed: 08/12/2008
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of BLUE STAR CAPITAL PLC in the list below. A person with significant control (PSC) is someone who owns or controls BLUE STAR CAPITAL PLC. They are sometimes called "beneficial owners".

No information held at Companies House on BLUE STAR CAPITAL PLC's "People with Significant Control".

Directors

View the current and resigned BLUE STAR CAPITAL PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 16/09/2022
Resigned: -
Name: Sean KING
Nationality: British
Appointed: 29/01/2019
Resigned: -
Nationality: British
Appointed: 08/02/2021
Resigned: -
Nationality: English
Appointed: 23/09/2008
Resigned: 19/11/2013
Nationality: British
Appointed: 28/04/2011
Resigned: 08/02/2021
Nationality: British
Appointed: 01/07/2014
Resigned: 06/11/2019
Nationality: British
Appointed: 05/08/2004
Resigned: 23/09/2008
Nationality: British
Appointed: 17/07/2008
Resigned: 18/07/2012
Nationality: Canadian
Appointed: 06/11/2019
Resigned: 16/09/2022
Name: Noel LYONS
Nationality: Irish
Appointed: 28/04/2011
Resigned: 31/05/2013
Nationality: British
Appointed: 19/11/2013
Resigned: 30/01/2018
Nationality: British
Appointed: 05/08/2004
Resigned: 03/12/2008
Nationality: British
Appointed: 23/09/2008
Resigned: 28/06/2013
Nationality: British
Appointed: 23/09/2004
Resigned: 06/03/2006
Nationality: British
Appointed: 23/06/2009
Resigned: 31/05/2013
Nationality:
Appointed: 08/07/2004
Resigned: 05/08/2004
Nationality:
Appointed: 08/07/2004
Resigned: 05/08/2004

Secretaries

View the current and resigned BLUE STAR CAPITAL PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 08/02/2021
Resigned: -
Nationality:
Appointed: 01/06/2019
Resigned: 08/02/2021
Nationality: British
Appointed: 05/08/2004
Resigned: 23/09/2008
Nationality:
Appointed: 23/09/2008
Resigned: 10/04/2018
Nationality:
Appointed: 08/07/2004
Resigned: 05/08/2004

Company Charges

The information below shows the company charges of BLUE STAR CAPITAL PLC.

Unfiltered2
Part-satisfied0
Satisfied2
Total2
Debenture

Created
28/04/2011

Status
Fully-satisfied

Delivered
07/05/2011

Person(s) Entitled
Highland Fund Managers Limited

Particulars
Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.

Amount Secured
All monies due or to become due from the company to the debenture holder under the terms of the aforementioned instrument creating or evidencing the charge

Rent Deposit Deed

Created
08/09/2009

Status
Fully-satisfied

Delivered
11/09/2009

Person(s) Entitled
The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Particulars
£20,346 and all other sums from time to time constituting the deposit amount.

Amount Secured
All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge