Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESCOPE STEEL INTERNATIONAL LIMITED
Company Information for

BLUESCOPE STEEL INTERNATIONAL LIMITED

KROLL ADVISORY LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02407099
Private Limited Company
Liquidation

Company Overview

About Bluescope Steel International Ltd
BLUESCOPE STEEL INTERNATIONAL LIMITED was founded on 1989-07-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Bluescope Steel International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUESCOPE STEEL INTERNATIONAL LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SW19
 
Filing Information
Company Number 02407099
Company ID Number 02407099
Date formed 1989-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 08:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESCOPE STEEL INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUESCOPE STEEL INTERNATIONAL LIMITED
The following companies were found which have the same name as BLUESCOPE STEEL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESCOPE STEEL INTERNATIONAL HOLDINGS S.A. Company formed on the 1974-05-07

Company Officers of BLUESCOPE STEEL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2015-06-30
JACK WILLIAM MARSHALL
Director 2014-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARL CHRISTOPHER PERRY
Director 2014-12-30 2016-07-01
TERRY LANGFORD
Company Secretary 2003-09-23 2015-06-30
NORIAKI MATSUNAGA
Director 2012-08-21 2014-12-31
STUART THOMAS BELL
Director 2000-09-01 2014-10-31
CARL CHRISTOPHER PERRY
Director 2003-09-23 2012-09-30
GREGORY JOHN PAUL
Director 2000-09-01 2005-06-03
MARTIN ALAN COBLEY
Company Secretary 1991-11-30 2003-09-30
MARTIN ALAN COBLEY
Director 1992-07-06 2003-09-30
VAUGHAN MARTYN FLOYER WILLIAMS
Director 1992-08-06 2000-12-12
PETER WYSE KING
Director 1996-06-03 2000-08-31
EUGENE BARRY GALLAGHER
Director 1993-11-30 1999-06-30
PHILIP STEPHEN MCDONOUGH
Director 1994-12-01 1996-06-03
PETERS WYSE KING
Director 1993-02-22 1994-12-01
RALF EDMUND HEUSER
Director 1991-11-30 1993-11-30
PETER SVERRE LIE
Director 1991-11-30 1992-07-29
RONALD JOHN BEVERIDGE
Director 1991-11-30 1992-04-30
COLIN EDWIN SMITH
Director 1991-11-30 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Termination of appointment of Gravitas Company Secretarial Services Limited on 2024-02-28
2023-05-01Voluntary liquidation declaration of solvency
2023-04-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-13Appointment of a voluntary liquidator
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 5th Floor One New Change London EC4M 9AF England
2022-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-05MISCAmd. 88(2) with alloted date of 02/10/1989
2020-03-04AP04Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2020-03-01
2020-03-04TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2020-03-01
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2019-11-28CH01Director's details changed for Mr Jack William Marshall on 2019-11-28
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-07CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2000000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-01CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL CHRISTOPHER PERRY
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2000000
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-03TM02Termination of appointment of Terry Langford on 2015-06-30
2015-07-17AP04Appointment of Orangefield Registrars Limited as company secretary on 2015-06-30
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM MARSHALL / 30/06/2015
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM 6th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CHRISTOPHER PERRY / 30/06/2015
2015-01-28AP01DIRECTOR APPOINTED MR JACK WILLIAM MARSHALL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NORIAKI MATSUNAGA
2015-01-28AP01DIRECTOR APPOINTED MR CARL CHRISTOPHER PERRY
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-30AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS BELL
2014-03-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2000000
2013-12-23AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-23AD02SAIL ADDRESS CHANGED FROM: 50 SOUTHWARK STREET LONDON SE1 1UN ENGLAND
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 50 SOUTHWARK STREET LONDON SE1 1UN
2013-01-10AR0130/11/12 FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL PERRY
2012-10-30AP01DIRECTOR APPOINTED MR NORIAKI MATSUNAGA
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-09AR0130/11/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS BELL / 30/11/2011
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-31AR0130/11/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-09AR0130/11/09 FULL LIST
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL CHRISTOPHER PERRY / 30/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS BELL / 30/11/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / TERRY LANGFORD / 30/11/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-30363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-16363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW SECRETARY APPOINTED
2003-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-17CERTNMCOMPANY NAME CHANGED BHP STEEL INTERNATIONAL LTD CERTIFICATE ISSUED ON 17/11/03
2003-10-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-05CERTNMCOMPANY NAME CHANGED BHP STEEL EUROPE, MIDDLE EAST LT D. CERTIFICATE ISSUED ON 05/06/03
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-18AUDAUDITOR'S RESIGNATION
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: NEATHOUSE PLACE LONDON SW1V 1LH
2002-01-24363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2000-12-20288bDIRECTOR RESIGNED
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-03-17225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
1999-12-20363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-23288bDIRECTOR RESIGNED
1999-01-15363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/05/98
1997-12-23363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/97
1997-09-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to BLUESCOPE STEEL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-04
Appointmen2023-04-04
Resolution2023-04-04
Fines / Sanctions
No fines or sanctions have been issued against BLUESCOPE STEEL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1997-09-24 Outstanding ING BANK N.V.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESCOPE STEEL INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BLUESCOPE STEEL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESCOPE STEEL INTERNATIONAL LIMITED
Trademarks
We have not found any records of BLUESCOPE STEEL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESCOPE STEEL INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as BLUESCOPE STEEL INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESCOPE STEEL INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLUESCOPE STEEL INTERNATIONAL LIMITEDEvent Date2023-04-04
 
Initiating party Event TypeAppointmen
Defending partyBLUESCOPE STEEL INTERNATIONAL LIMITEDEvent Date2023-04-04
Name of Company: BLUESCOPE STEEL INTERNATIONAL LIMITED Company Number: 02407099 Nature of Business: Wholesale of metals and metal ores Registered office: 5th Floor One New Change, London, EC4M 9AF Typ…
 
Initiating party Event TypeResolution
Defending partyBLUESCOPE STEEL INTERNATIONAL LIMITEDEvent Date2023-04-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESCOPE STEEL INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESCOPE STEEL INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.