Background WavePink WaveYellow Wave

BLACK STAR HOLDINGS LIMITED (10758907)

BLACK STAR HOLDINGS LIMITED (10758907) is an active UK company. incorporated on 8 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACK STAR HOLDINGS LIMITED has been registered for 8 years. Current directors include HERBERT, Gary Wayne, KELLY, Norman John.

Company Number
10758907
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERBERT, Gary Wayne, KELLY, Norman John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK STAR HOLDINGS LIMITED

BLACK STAR HOLDINGS LIMITED is an active company incorporated on 8 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACK STAR HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10758907

LTD Company

Age

8 Years

Incorporated 8 May 2017

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

6 Broad Street Place Broad Street London EC2M 7JH United Kingdom
From: 8 May 2017To: 18 March 2019
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Funding Round
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Capital Update
Jul 21
Owner Exit
May 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 08 May 2017

HERBERT, Gary Wayne

Active
107 Cheapside, LondonEC2V 6DN
Born December 1968
Director
Appointed 13 Apr 2018

KELLY, Norman John

Active
107 Cheapside, LondonEC2V 6DN
Born October 1968
Director
Appointed 13 Jun 2018

BEDFORD, Stuart Barnaby

Resigned
Broad Street Place, LondonEC2M 7JH
Born November 1967
Director
Appointed 08 May 2017
Resigned 13 Apr 2018

OLOKUN-OLA, Karimat

Resigned
Broad Street Place, LondonEC2M 7JH
Born March 1970
Director
Appointed 09 Apr 2018
Resigned 13 Jun 2018

ROTH, Darius James, Dr

Resigned
Broad Street Place, LondonEC2M 7JH
Born March 1969
Director
Appointed 08 May 2017
Resigned 09 Apr 2018

Persons with significant control

1

0 Active
1 Ceased
Newark07101

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2017
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 May 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Legacy
6 July 2021
SH20SH20
Legacy
6 July 2021
CAP-SSCAP-SS
Resolution
6 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
12 September 2017
SH18SH18
Capital Reduction Of Capital Redomination
12 September 2017
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
12 September 2017
SH14Notice of Redenomination
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2017
NEWINCIncorporation