Background WavePink WaveYellow Wave

BLAZEHILL CAPITAL LIMITED (12567871)

BLAZEHILL CAPITAL LIMITED (12567871) is an active UK company. incorporated on 22 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BLAZEHILL CAPITAL LIMITED has been registered for 5 years. Current directors include HYMAN, Jake, MCKENZIE, Iain, OUAICH, Rachid and 2 others.

Company Number
12567871
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HYMAN, Jake, MCKENZIE, Iain, OUAICH, Rachid, SOOKIA, Adam, BLAZEHILL DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZEHILL CAPITAL LIMITED

BLAZEHILL CAPITAL LIMITED is an active company incorporated on 22 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BLAZEHILL CAPITAL LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12567871

LTD Company

Age

5 Years

Incorporated 22 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

R2 RETAIL FINANCE LIMITED
From: 22 April 2020To: 12 February 2021
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 22 April 2020To: 6 January 2023
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Funding Round
May 21
Share Issue
May 21
Loan Secured
May 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Funding Round
Nov 24
Share Issue
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

HYMAN, Jake

Active
24 Old Bond Street, LondonW1S 4AW
Born March 1994
Director
Appointed 12 Jun 2025

MCKENZIE, Iain

Active
Giannou Kranidioti, Latsia Business Centre, Office 201
Born March 1976
Director
Appointed 23 Apr 2021

OUAICH, Rachid

Active
28 Boulevard Royal, 5th Floor, L-2449 Luxembourg
Born January 1977
Director
Appointed 23 Apr 2021

SOOKIA, Adam

Active
24 Old Bond Street, LondonW1S 4AW
Born September 1983
Director
Appointed 12 Jun 2025

BLAZEHILL DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 23 Apr 2021

RJP SECRETARIES LIMITED

Resigned
Egerton House, WeybridgeKT13 8AL
Corporate secretary
Appointed 22 Apr 2020
Resigned 25 Jan 2023

JOHN, Alexander Thomas

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born April 1981
Director
Appointed 22 Apr 2020
Resigned 23 Apr 2021

WEEDALL, Thomas Andrew

Resigned
24 Old Bond Street, LondonW1S 4AW
Born January 1983
Director
Appointed 23 Apr 2021
Resigned 13 Jun 2025

HW DIRECTORS LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate director
Appointed 22 Apr 2020
Resigned 23 Apr 2021

Persons with significant control

5

4 Active
1 Ceased

Mr Robert Winthrop Toan

Active
Park Avenue, New York10022
Born June 1943

Nature of Control

Significant influence or control
Notified 23 Apr 2021
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2021

Mr Michael Gontar

Active
Park Avenue, New York10022
Born January 1982

Nature of Control

Significant influence or control
Notified 23 Apr 2021
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2021
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Confirmation Statement
2 April 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 November 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 November 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Memorandum Articles
14 September 2023
MAMA
Resolution
14 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 February 2023
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Capital Alter Shares Consolidation
28 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Resolution
12 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Incorporation Company
22 April 2020
NEWINCIncorporation