Background WavePink WaveYellow Wave

BLAZEHILL STRATEGIC INVESTMENTS LIMITED (14939690)

BLAZEHILL STRATEGIC INVESTMENTS LIMITED (14939690) is an active UK company. incorporated on 16 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BLAZEHILL STRATEGIC INVESTMENTS LIMITED has been registered for 2 years. Current directors include MCKENZIE, Iain, OUAICH, Rachid, BLAZEHILL DIRECTORS LIMITED.

Company Number
14939690
Status
active
Type
ltd
Incorporated
16 June 2023
Age
2 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
MCKENZIE, Iain, OUAICH, Rachid, BLAZEHILL DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZEHILL STRATEGIC INVESTMENTS LIMITED

BLAZEHILL STRATEGIC INVESTMENTS LIMITED is an active company incorporated on 16 June 2023 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 STRATEGIC INVESTMENTS LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

14939690

LTD Company

Age

2 Years

Incorporated 16 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

KNOTT HILL LIMITED
From: 16 June 2023To: 20 December 2023
Contact
Address

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

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Sept 23
Director Joined
Sept 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Director Left
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 16 Jun 2023

MCKENZIE, Iain

Active
Giannou Kranidioti, Latsia Business Centre, Office 201
Born March 1976
Director
Appointed 14 Dec 2023

OUAICH, Rachid

Active
28 Boulevard Royal, 5th Floor, L-2449 Luxembourg
Born January 1977
Director
Appointed 14 Dec 2023

BLAZEHILL DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 16 Jun 2023

BARRETT, John Burns

Resigned
24 Old Bond Street, LondonW1S 4AW
Born February 1963
Director
Appointed 13 Sept 2023
Resigned 14 Dec 2023

WEEDALL, Thomas Andrew

Resigned
24 Old Bond Street, LondonW1S 4AW
Born January 1983
Director
Appointed 16 Jun 2023
Resigned 13 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
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 14 Dec 2023
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 13 Sept 2023
Ceased 14 Dec 2023
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 16 Jun 2023
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Incorporation Company
16 June 2023
NEWINCIncorporation