BLUE HARBOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUE HARBOUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02157292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUE HARBOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROSPA (CHELSEA) LIMITEDOct 09, 1987Oct 09, 1987
    SAVEBUFF LIMITEDAug 26, 1987Aug 26, 1987

    What are the latest accounts for BLUE HARBOUR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLUE HARBOUR LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for BLUE HARBOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Paul Doherty as a director on Oct 10, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Administrative restoration application

    3 pagesRT01

    Certificate of change of name

    Company name changed blue harbour\certificate issued on 02/06/20
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Who are the officers of BLUE HARBOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDDINGTON, Ann
    13 Seabury Place
    IRISH Malahide
    Co Dublin
    Ireland
    Secretary
    13 Seabury Place
    IRISH Malahide
    Co Dublin
    Ireland
    Irish116923370001
    DOHERTY, John Paul
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    Director
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    IrelandIrish,British340390950001
    DOHERTY, Patrick Joseph
    45 Finsbury House
    Pembroke Road Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    45 Finsbury House
    Pembroke Road Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrish116923330001
    POWER, Patrick John
    Leinster Park
    Harolds Cross Road
    Dublin 6
    81
    Ireland
    Director
    Leinster Park
    Harolds Cross Road
    Dublin 6
    81
    Ireland
    IrelandIrish147342780003
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    GREENFIELD, Andrew Victor William
    14 Salisbury Avenue
    SM1 2DQ Cheam
    Surrey
    Secretary
    14 Salisbury Avenue
    SM1 2DQ Cheam
    Surrey
    British79931250003
    ISAACS, Robin Alexander
    7 Bouverie Road
    CR5 3LX Chipstead
    Surrey
    Secretary
    7 Bouverie Road
    CR5 3LX Chipstead
    Surrey
    British115548350001
    RICHARDS, Anthea Vanessa
    11 Farington House
    22 Gloucester Street
    SW1V 2DN London
    Secretary
    11 Farington House
    22 Gloucester Street
    SW1V 2DN London
    British60334770001
    SLATTERY, Sharon Noelle, Mrs.
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120004
    FITZPATRICK, Shaun Ivor
    17 Hume Street
    IRISH Dublin 2
    Ireland
    Director
    17 Hume Street
    IRISH Dublin 2
    Ireland
    Irish116882170001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    FULLELOVE, William Roy
    10 Ennismore Avenue
    GU1 1SP Guildford
    Surrey
    Director
    10 Ennismore Avenue
    GU1 1SP Guildford
    Surrey
    British46128130001
    GEDDES, Euan Michael Ross, The Lord
    25 Hugh Street
    SW1V 1QJ London
    Director
    25 Hugh Street
    SW1V 1QJ London
    United KingdomBritish93777160001
    HANSSON, Anders
    Ringvagen 60
    FOREIGN Saltsjobaden
    Sweden
    Director
    Ringvagen 60
    FOREIGN Saltsjobaden
    Sweden
    Swedish6240780001
    HARRISON, David Henry Arnold
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    Director
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    UkBritish8949580001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    HINTON, David Peter
    22 Foxwood Way
    New Barn
    DA3 7LD Longfield
    Kent
    Director
    22 Foxwood Way
    New Barn
    DA3 7LD Longfield
    Kent
    British108348170001
    HUGHES, Donald James, Mr.
    19 Church Avenue
    HA4 7HU Ruislip
    Middlesex
    Director
    19 Church Avenue
    HA4 7HU Ruislip
    Middlesex
    EnglandBritish2591700001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    LANGDON, Robert Martin
    The Old School House
    Lower Oddington
    GL56 0XA Moreton In Marsh
    Glos
    Director
    The Old School House
    Lower Oddington
    GL56 0XA Moreton In Marsh
    Glos
    United KingdomBritish17373910002
    MCHALE, Marion Anne
    62 The Windmill
    Sir John Rogerson Quay
    IRISH Dublin 2
    Ireland
    Director
    62 The Windmill
    Sir John Rogerson Quay
    IRISH Dublin 2
    Ireland
    Irish116923240001
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    MITCHELL-THOMSON, Malcolm Mceacharn, Lord Selsdon
    66 Cadogan Place
    SW1X 9RS London
    Director
    66 Cadogan Place
    SW1X 9RS London
    EnglandBritish40184790001
    NORDFELT, Stig
    Hjortstigen 4
    S-182 75 Stolksund
    Sweden
    Director
    Hjortstigen 4
    S-182 75 Stolksund
    Sweden
    Swedish14447190001
    PELLY, Richard Fowler
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    Director
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    British99868440001
    PETERSSON, Lars Eric Gustav
    Edsvikisvagen 36a
    182 33 Danderyd
    Sweden
    Director
    Edsvikisvagen 36a
    182 33 Danderyd
    Sweden
    Swedish45725230001
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritish57244610001
    TARGETT, Stephen Craig
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    Australian88353590001
    WILOF, Hans Gustav
    Ancaster Lodge
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Ancaster Lodge
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Swedish75212190001

    Who are the persons with significant control of BLUE HARBOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blue Harbour 2 Limited
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    England
    Apr 06, 2016
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityLimited Compaines Act 2006
    Place RegisteredUk
    Registration Number05881139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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