About

Registered Number: 09579143
Date of Incorporation: 07/05/2015 (9 years ago)
Company Status: Active
Registered Address: The Maple Suite, Office 1, Guardian House, Godalming, Surrey, GU7 2AE,

 

Blackstone Point Ltd was setup in 2015. There are 5 directors listed as Gambin, Gines Mayor, Hulce, Margaret Elizabeth, Nishimura, Takashi, Collins, Beverly, Collins, Richard Alastair for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBIN, Gines Mayor 18 July 2019 - 1
HULCE, Margaret Elizabeth 18 July 2019 - 1
NISHIMURA, Takashi 18 July 2019 - 1
COLLINS, Beverly 21 April 2016 18 July 2019 1
COLLINS, Richard Alastair 07 May 2015 18 July 2019 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 21 November 2019
PSC02 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
PSC02 - N/A 08 October 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 17 June 2019
CS01 - N/A 15 May 2019
PSC01 - N/A 10 May 2019
PSC04 - N/A 10 May 2019
SH01 - Return of Allotment of shares 12 April 2019
CH01 - Change of particulars for director 18 March 2019
SH01 - Return of Allotment of shares 13 February 2019
AA - Annual Accounts 09 January 2019
SH01 - Return of Allotment of shares 27 September 2018
CS01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 18 April 2018
SH01 - Return of Allotment of shares 18 April 2018
CH01 - Change of particulars for director 16 April 2018
SH01 - Return of Allotment of shares 12 March 2018
AA - Annual Accounts 16 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 13 January 2018
CS01 - N/A 10 May 2017
SH01 - Return of Allotment of shares 08 April 2017
SH01 - Return of Allotment of shares 04 April 2017
AA - Annual Accounts 15 February 2017
SH01 - Return of Allotment of shares 02 November 2016
SH01 - Return of Allotment of shares 02 November 2016
SH01 - Return of Allotment of shares 02 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
CH01 - Change of particulars for director 20 October 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 17 June 2016
SH01 - Return of Allotment of shares 17 June 2016
AP01 - Appointment of director 21 April 2016
NEWINC - New incorporation documents 07 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.