Background WavePink WaveYellow Wave

BLUE STAR SYNDICATE MANAGEMENT LIMITED (07134073)

BLUE STAR SYNDICATE MANAGEMENT LIMITED (07134073) is an active UK company. incorporated on 22 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLUE STAR SYNDICATE MANAGEMENT LIMITED has been registered for 16 years. Current directors include BARTLETT, Charles James, BEAZLEY, Christopher James.

Company Number
07134073
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
Level 6, 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTLETT, Charles James, BEAZLEY, Christopher James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE STAR SYNDICATE MANAGEMENT LIMITED

BLUE STAR SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 22 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLUE STAR SYNDICATE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07134073

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

3663RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 22 January 2010To: 22 March 2010
Contact
Address

Level 6, 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

10 Lime Street London EC3M 7AA
From: 14 January 2011To: 22 April 2025
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 22 January 2010To: 14 January 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jun 14
Director Left
Mar 19
Owner Exit
May 19
Director Joined
Jun 19
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Apr 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PHILLIPS, Gillian Heather

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 28 Jul 2017

BARTLETT, Charles James

Active
8 Bishopsgate, LondonEC2N 4BQ
Born September 1982
Director
Appointed 09 Apr 2025

BEAZLEY, Christopher James

Active
8 Bishopsgate, LondonEC2N 4BQ
Born March 1979
Director
Appointed 08 Aug 2024

GRAVES, Karen Elizabeth

Resigned
Lime Street, LondonEC3M 7AA
Secretary
Appointed 01 Mar 2016
Resigned 03 Jan 2017

HACKING, Adrian Paul

Resigned
Lime Street, LondonEC3M 7AA
Secretary
Appointed 06 Jan 2011
Resigned 01 Mar 2016

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 22 Jan 2010
Resigned 02 Apr 2010

BYRNE, John James

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born August 1960
Director
Appointed 19 Mar 2010
Resigned 06 Jan 2011

CONOSCENTE-JACOPIN, Jean-Paul

Resigned
Lime Street, LondonEC3M 7AA
Born June 1964
Director
Appointed 01 Sept 2021
Resigned 31 Jul 2023

HAQ, Irfan Agha

Resigned
Lime Street, LondonEC3M 7AA
Born June 1980
Director
Appointed 26 Jul 2023
Resigned 31 Aug 2024

HARRIS, Richard Ian

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born March 1956
Director
Appointed 19 Mar 2010
Resigned 06 Jan 2011

LAUNAY, Romain, Mr.

Resigned
Lime Street, LondonEC3M 7AA
Born April 1979
Director
Appointed 01 Aug 2023
Resigned 03 May 2024

NEWMAN, Malcolm Charles

Resigned
Lime Street, LondonEC3M 7AA
Born December 1958
Director
Appointed 06 Jan 2011
Resigned 26 Jul 2023

PEIGNET, Victor Yves

Resigned
Lime Street, LondonEC3M 7AA
Born April 1957
Director
Appointed 06 Jan 2011
Resigned 01 Apr 2019

ROUSSEAU, Laurent

Resigned
Lime Street, LondonEC3M 7AA
Born January 1979
Director
Appointed 01 Jun 2019
Resigned 31 Jul 2021

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 22 Jan 2010
Resigned 19 Mar 2010

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 22 Jan 2010
Resigned 19 Mar 2010

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 22 Jan 2010
Resigned 19 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Scor Se

Active
Avenue Kleber, Paris75016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2019

Scor Global P&C Se

Ceased
Avenue Kleber, Paris75016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 January 2010
NEWINCIncorporation