Background WavePink WaveYellow Wave

BLUE STAR CAPITAL PLC (05174441)

BLUE STAR CAPITAL PLC (05174441) is an active UK company. incorporated on 8 July 2004. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE STAR CAPITAL PLC has been registered for 21 years. Current directors include BENN, Meinhard, FABRIZI, Francisco Anthony Bodie, KING, Sean.

Company Number
05174441
Status
active
Type
plc
Incorporated
8 July 2004
Age
21 years
Address
The Portland Building, Brighton, BN1 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENN, Meinhard, FABRIZI, Francisco Anthony Bodie, KING, Sean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE STAR CAPITAL PLC

BLUE STAR CAPITAL PLC is an active company incorporated on 8 July 2004 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE STAR CAPITAL PLC was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05174441

PLC Company

Age

21 Years

Incorporated 8 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

BLUE CAPITAL PLC
From: 10 August 2004To: 16 September 2004
RANGERCLASS PUBLIC LIMITED COMPANY
From: 8 July 2004To: 10 August 2004
Contact
Address

The Portland Building 27-28 Church Street Brighton, BN1 1RB,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ
From: 8 July 2004To: 14 April 2025
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jan 13
Director Left
Jan 13
Funding Round
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Feb 15
Funding Round
Jan 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Left
Feb 18
Loan Cleared
Feb 18
Funding Round
Jul 18
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Aug 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Funding Round
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 23
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Share Issue
May 25
Share Issue
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
35
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FABRIZI, Francisco Anthony Bodie

Active
27-28 Church Street, BrightonBN1 1RB
Secretary
Appointed 09 Oct 2023

BENN, Meinhard

Active
19065
Born January 1978
Director
Appointed 14 May 2025

FABRIZI, Francisco Anthony Bodie

Active
27-28 Church Street, BrightonBN1 1RB
Born June 1961
Director
Appointed 16 Sept 2022

KING, Sean

Active
27-28 Church Street, BrightonBN1 1RB
Born April 1964
Director
Appointed 29 Jan 2019

FABRIZI, Francisco Anthony Brodie

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 01 Jun 2019
Resigned 08 Feb 2021

KANABAR, Haresh Damodar

Resigned
1 Barley Close, LeicesterLE3 8SB
Secretary
Appointed 05 Aug 2004
Resigned 23 Sept 2008

ROWBOTHAM, Brian

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 08 Feb 2021
Resigned 09 Oct 2023

RAWLISON BUTLER NOMINEES LIMITED

Resigned
Griffin House, CrawleyRH10 1DQ
Corporate secretary
Appointed 23 Sept 2008
Resigned 10 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jul 2004
Resigned 05 Aug 2004

DEAR, Geoffrey James, Baron

Resigned
135 High Street, CrawleyRH10 1DQ
Born September 1937
Director
Appointed 23 Sept 2008
Resigned 19 Nov 2013

FABRIZI, Francisco Anthony Bodie

Resigned
135 High Street, CrawleyRH10 1DQ
Born June 1961
Director
Appointed 28 Apr 2011
Resigned 08 Feb 2021

HENBREY, William Alexander

Resigned
135 High Street, CrawleyRH10 1DQ
Born May 1946
Director
Appointed 01 Jul 2014
Resigned 06 Nov 2019

KANABAR, Haresh Damodar

Resigned
1 Barley Close, LeicesterLE3 8SB
Born March 1958
Director
Appointed 05 Aug 2004
Resigned 23 Sept 2008

LEAVER, Richard Alexander, Dr

Resigned
135 High Street, CrawleyRH10 1DQ
Born October 1960
Director
Appointed 17 Jul 2008
Resigned 18 Jul 2012

LEW, Franklin Derek

Resigned
135 High Street, CrawleyRH10 1DQ
Born July 1969
Director
Appointed 06 Nov 2019
Resigned 16 Sept 2022

LYONS, Noel

Resigned
135 High Street, CrawleyRH10 1DQ
Born May 1965
Director
Appointed 28 Apr 2011
Resigned 31 May 2013

PARR, Graham Thomas

Resigned
135 High Street, CrawleyRH10 1DQ
Born January 1950
Director
Appointed 19 Nov 2013
Resigned 30 Jan 2018

ROBERTSON, Nigel Patrick

Resigned
19 Cadogan Gardens, LondonSW3 2RW
Born August 1962
Director
Appointed 05 Aug 2004
Resigned 03 Dec 2008

ROWBOTHAM, Brian

Resigned
135 High Street, CrawleyRH10 1DQ
Born August 1951
Director
Appointed 08 Feb 2021
Resigned 09 Oct 2023

VARNISH, Peter

Resigned
135 High Street, CrawleyRH10 1DQ
Born May 1947
Director
Appointed 23 Sept 2008
Resigned 28 Jun 2013

VERGOPOULOS, John David

Resigned
6 Chatsworth Road, LondonW4 3HY
Born February 1966
Director
Appointed 23 Sept 2004
Resigned 06 Mar 2006

WILKES, Michael John, Sir

Resigned
135 High Street, CrawleyRH10 1DQ
Born June 1940
Director
Appointed 23 Jun 2009
Resigned 31 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jul 2004
Resigned 05 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 Jul 2004
Resigned 05 Aug 2004
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 May 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
2 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Resolution
25 November 2019
RESOLUTIONSResolutions
Legacy
2 September 2019
RP04CS01RP04CS01
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Confirmation Statement
17 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 May 2018
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Legacy
20 March 2013
MG02MG02
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Legacy
7 May 2011
MG01MG01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
25 August 2009
SASA
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Resolution
3 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288bResignation of Director or Secretary
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
88(2)R88(2)R
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
123Notice of Increase in Nominal Capital
Legacy
7 October 2004
122122
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
1 October 2004
CERT8CERT8
Application To Commence Business
1 October 2004
117117
Memorandum Articles
23 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2004
NEWINCIncorporation