BLUE HARBOUR LIMITED
Overview
| Company Name | BLUE HARBOUR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02157292 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE HARBOUR LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BLUE HARBOUR LIMITED located?
| Registered Office Address | C/O GOODIER, SMITH & WATTS LIMITED Devonshire House Manor Way WD6 1QQ Borehamwood Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE HARBOUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROSPA (CHELSEA) LIMITED | Oct 09, 1987 | Oct 09, 1987 |
| SAVEBUFF LIMITED | Aug 26, 1987 | Aug 26, 1987 |
What are the latest accounts for BLUE HARBOUR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLUE HARBOUR LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for BLUE HARBOUR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr John Paul Doherty as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Administrative restoration application | 3 pages | RT01 | ||
Certificate of change of name Company name changed blue harbour\certificate issued on 02/06/20 | pages | CERTNM | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Who are the officers of BLUE HARBOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REDDINGTON, Ann | Secretary | 13 Seabury Place IRISH Malahide Co Dublin Ireland | Irish | 116923370001 | ||||||
| DOHERTY, John Paul | Director | Manor Way WD6 1QQ Borehamwood Devonshire House Hertfordshire | Ireland | Irish,British | 340390950001 | |||||
| DOHERTY, Patrick Joseph | Director | 45 Finsbury House Pembroke Road Ballsbridge IRISH Dublin 4 Ireland | Ireland | Irish | 116923330001 | |||||
| POWER, Patrick John | Director | Leinster Park Harolds Cross Road Dublin 6 81 Ireland | Ireland | Irish | 147342780003 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| GREENFIELD, Andrew Victor William | Secretary | 14 Salisbury Avenue SM1 2DQ Cheam Surrey | British | 79931250003 | ||||||
| ISAACS, Robin Alexander | Secretary | 7 Bouverie Road CR5 3LX Chipstead Surrey | British | 115548350001 | ||||||
| RICHARDS, Anthea Vanessa | Secretary | 11 Farington House 22 Gloucester Street SW1V 2DN London | British | 60334770001 | ||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120004 | ||||||
| FITZPATRICK, Shaun Ivor | Director | 17 Hume Street IRISH Dublin 2 Ireland | Irish | 116882170001 | ||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||
| GEDDES, Euan Michael Ross, The Lord | Director | 25 Hugh Street SW1V 1QJ London | United Kingdom | British | 93777160001 | |||||
| HANSSON, Anders | Director | Ringvagen 60 FOREIGN Saltsjobaden Sweden | Swedish | 6240780001 | ||||||
| HARRISON, David Henry Arnold | Director | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| HINTON, David Peter | Director | 22 Foxwood Way New Barn DA3 7LD Longfield Kent | British | 108348170001 | ||||||
| HUGHES, Donald James, Mr. | Director | 19 Church Avenue HA4 7HU Ruislip Middlesex | England | British | 2591700001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| LANGDON, Robert Martin | Director | The Old School House Lower Oddington GL56 0XA Moreton In Marsh Glos | United Kingdom | British | 17373910002 | |||||
| MCHALE, Marion Anne | Director | 62 The Windmill Sir John Rogerson Quay IRISH Dublin 2 Ireland | Irish | 116923240001 | ||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| MITCHELL-THOMSON, Malcolm Mceacharn, Lord Selsdon | Director | 66 Cadogan Place SW1X 9RS London | England | British | 40184790001 | |||||
| NORDFELT, Stig | Director | Hjortstigen 4 S-182 75 Stolksund Sweden | Swedish | 14447190001 | ||||||
| PELLY, Richard Fowler | Director | 10 Latimer Road Wimbledon SW19 1EP London | British | 99868440001 | ||||||
| PETERSSON, Lars Eric Gustav | Director | Edsvikisvagen 36a 182 33 Danderyd Sweden | Swedish | 45725230001 | ||||||
| PRITCHARD, David Peter | Director | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||
| TARGETT, Stephen Craig | Director | 25 Gresham Street EC2V 7HN London | Australian | 88353590001 | ||||||
| WILOF, Hans Gustav | Director | Ancaster Lodge Queens Road TW10 6JJ Richmond Surrey | Swedish | 75212190001 |
Who are the persons with significant control of BLUE HARBOUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blue Harbour 2 Limited | Apr 06, 2016 | Manor Way WD6 1QQ Borehamwood Devonshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0