Advanced company searchLink opens in new window

BLUECREST CAPITAL MANAGEMENT GLOBAL HOLDINGS LIMITED

Company number 08189739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
03 Apr 2023 TM01 Termination of appointment of Edward Charles Shuttleworth as a director on 31 March 2023
03 Apr 2023 PSC07 Cessation of Edward Charles Shuttleworth as a person with significant control on 31 March 2023
30 Jan 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 PSC01 Notification of Robert John Heaselgrave as a person with significant control on 20 September 2022
27 Sep 2022 AP01 Appointment of Mr Robert John Heaselgrave as a director on 20 September 2022
02 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
14 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
12 Apr 2021 PSC01 Notification of Edward Charles Shuttleworth as a person with significant control on 9 April 2021
12 Apr 2021 AP01 Appointment of Mr Edward Charles Shuttleworth as a director on 9 April 2021
18 Mar 2021 TM01 Termination of appointment of Paul Jay Dehadray as a director on 1 March 2021
18 Mar 2021 PSC07 Cessation of Paul Jay Dehadray as a person with significant control on 1 March 2021
20 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
21 Aug 2018 CH01 Director's details changed for Mr Paul Jay Dehadray on 29 May 2018
21 Aug 2018 CH01 Director's details changed for Mr Peter Anthony Cox on 29 May 2018
29 May 2018 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7AW to Nova North 11 Bressenden Place London SW1E 5BY on 29 May 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016