BLUEBOTTLE INVESTMENTS (UK) LIMITED
Overview
Company Name | BLUEBOTTLE INVESTMENTS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02809301 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BLUEBOTTLE INVESTMENTS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BLUEBOTTLE INVESTMENTS (UK) LIMITED located?
Registered Office Address | 9th Floor 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUEBOTTLE INVESTMENTS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN SPRING LIMITED | Apr 07, 1993 | Apr 07, 1993 |
What are the latest accounts for BLUEBOTTLE INVESTMENTS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BLUEBOTTLE INVESTMENTS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on Mar 25, 2019 | 2 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 08, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ian Philip Woods on Dec 01, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Caroline Louise Gar Yun Ng as a director on Jun 20, 2017 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 028093010009 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mrs Caroline Louise Gar Yun Ng on Jun 15, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
Appointment of Mrs Caroline Louise Gar Yun Ng as a director on Jul 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Patrick Moorhead as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Appointment of Mr John Patrick Moorhead as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BLUEBOTTLE INVESTMENTS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOK, Robert Pieter | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Lawyer | 165384980001 | ||||
WOODS, Ian Philip | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Solicitor | 150327220002 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
COOK, Janice Susan | Secretary | 33 Stanley Road South Harrow HA2 8AY London | British | 58934320001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | British | 188290005 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
POTTS, Derek | Secretary | 55 East Street Coggeshall CO6 1SJ Colchester Essex | British | 52485510001 | ||||||
ABACUS SECRETARIES (JERSEY) LIMITED | Secretary | La Motte Chambers La Motte Street JE1 1BJ St Helier Jersey Channel Islands | 46805010001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Company Director | 35278820001 | |||||
BASHAM, Graham Steven | Director | La Cachette Route De Vaugrat GY2 4TA St Sampsons Guernsey Channel Islands | British | Trust Director | 86843980001 | |||||
BAYLISS, Joshua | Director | 50 Brook Green W6 7RR London The School House United Kingdom | British | Solicitor | 114409340003 | |||||
BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | Company Director | 39498750002 | |||||
BULLOCK, Jane Elizabeth Margaret | Director | 13 Franklin Road RM12 6TS Hornchurch Essex | British | Group Finance Manager | 85707450001 | |||||
BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | Certified Accountant | 105323210001 | ||||
DEARIE, Francis | Director | Pinehurst 6 Westmount Close Westmount Road JE2 3LR St Helier Jersey | British | Company Director | 78507240001 | |||||
FOX, Nicholas Anthony Robert | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Corporate Affairs Director | 55850740003 | ||||
GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Chartered Secretary | 67245530001 | |||||
HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | Financial Controller | 102025040001 | |||||
LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | Company Secretary | 66675910001 | |||||
MCCALL, Patrick Charles Kingdon | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Corporate Operations Director | 81875070007 | ||||
MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Director | 55294030006 | ||||
MOORHEAD, John Patrick | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Investment Director | 170314980004 | ||||
MORRISSEY, Gerald | Director | Les Cauvains GY5 7NL Castel Le Petit Champ Guernsey | Guernsey | British | Bank Official | 133439580001 | ||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Accountant | 70496800002 | |||||
NG, Caroline Louise Gar Yun | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Director | 170877690003 | ||||
O'CALLAGHAN, Sharon | Director | 32 Courtil Leonie Grandes Masions Road, St. Sampsons GY2 4JW Guernsey Channel Islands | British | Manager | 84173730001 | |||||
PARDEN, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Control | 75930520002 | |||||
POOLE, Mark | Director | Suite Chemin Rayes 27 1222 Vesenaz Geneva Switzerland | Switzerland | British | Chartered Accountant | 70856420003 | ||||
RELPH, Adrian, Mr. | Director | Petit Ruisseau Route Des Landes GY3 5JB Vale Guernsey | Guernsey | British | Bank Official | 96032000001 | ||||
RENOUF, Alison Jane | Director | Pres Du Pont Rue De La Mare GY2 4PQ St Sampsons Guernsey | Guernsey | British | Company Director | 96031650001 | ||||
RITCHIE, Niall Macgregor | Director | Rochefort La Rue De Guilleaume Et D'Anneville, JE3 6DP St Martin Jersey Channel Islands | British | Company Director | 157107130001 | |||||
STENT, Carla Rosaline | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Accountant | 152825570001 | ||||
TAUTSCHER, Andreas Josef | Director | Jardin De Haut L'Eclet Road, St Peters Guernsey Channel Islands | United Kingdom | Austrian | Company Director | 275785160001 |
Who are the persons with significant control of BLUEBOTTLE INVESTMENTS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bluebottle Uk Limited | Apr 06, 2016 | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLUEBOTTLE INVESTMENTS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 07, 2014 Delivered On Nov 12, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2014 Delivered On Mar 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2014 Delivered On Mar 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2014 Delivered On Mar 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage | Created On Oct 26, 2012 Delivered On Oct 31, 2012 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The mortgaged secutiries meaning all virgin atlantic securities, the benefit of all arrangements, agreements, undertakings and accounts, all the rights and interests of the mortgagor in any of the virgin atlantic securities and all allotments, offers, dividends and other distributions and all beneficial interests in and to any proceeds of sale or other realisation thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 | Created On Dec 04, 2006 Delivered On Dec 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Sep 18, 2006 Delivered On Sep 26, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96 | Created On Aug 05, 2005 Delivered On Aug 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996 | Created On Mar 11, 2005 Delivered On Mar 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does BLUEBOTTLE INVESTMENTS (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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