BLUEBOTTLE INVESTMENTS (UK) LIMITED

BLUEBOTTLE INVESTMENTS (UK) LIMITED

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

    Company NameBLUEBOTTLE INVESTMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02809301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUEBOTTLE INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN SPRING LIMITEDApr 07, 1993Apr 07, 1993

    What are the latest accounts for BLUEBOTTLE INVESTMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BLUEBOTTLE INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on Mar 31, 2020

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2019

    LRESSP

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Feb 08, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 07/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    12 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Philip Woods on Dec 01, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Caroline Louise Gar Yun Ng as a director on Jun 20, 2017

    1 pagesTM01

    Satisfaction of charge 028093010009 in full

    1 pagesMR04

    Director's details changed for Mrs Caroline Louise Gar Yun Ng on Jun 15, 2017

    2 pagesCH01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Appointment of Mrs Caroline Louise Gar Yun Ng as a director on Jul 05, 2016

    2 pagesAP01

    Termination of appointment of John Patrick Moorhead as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 3
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr John Patrick Moorhead as a director on Sep 17, 2015

    2 pagesAP01

    Who are the officers of BLUEBOTTLE INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOK, Robert Pieter
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishLawyer165384980001
    WOODS, Ian Philip
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishSolicitor150327220002
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Secretary
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Secretary
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    British52485510001
    ABACUS SECRETARIES (JERSEY) LIMITED
    La Motte Chambers
    La Motte Street
    JE1 1BJ St Helier
    Jersey
    Channel Islands
    Secretary
    La Motte Chambers
    La Motte Street
    JE1 1BJ St Helier
    Jersey
    Channel Islands
    46805010001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    BritishCompany Director35278820001
    BASHAM, Graham Steven
    La Cachette
    Route De Vaugrat
    GY2 4TA St Sampsons
    Guernsey
    Channel Islands
    Director
    La Cachette
    Route De Vaugrat
    GY2 4TA St Sampsons
    Guernsey
    Channel Islands
    BritishTrust Director86843980001
    BAYLISS, Joshua
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    BritishSolicitor114409340003
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    BULLOCK, Jane Elizabeth Margaret
    13 Franklin Road
    RM12 6TS Hornchurch
    Essex
    Director
    13 Franklin Road
    RM12 6TS Hornchurch
    Essex
    BritishGroup Finance Manager85707450001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritishCertified Accountant105323210001
    DEARIE, Francis
    Pinehurst
    6 Westmount Close Westmount Road
    JE2 3LR St Helier
    Jersey
    Director
    Pinehurst
    6 Westmount Close Westmount Road
    JE2 3LR St Helier
    Jersey
    BritishCompany Director78507240001
    FOX, Nicholas Anthony Robert
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishCorporate Affairs Director55850740003
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    BritishChartered Secretary67245530001
    HILL, Mark Frederick David
    1 Birkbeck Road
    Ealing
    W5 4ES London
    Director
    1 Birkbeck Road
    Ealing
    W5 4ES London
    BritishFinancial Controller102025040001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    BritishCompany Secretary66675910001
    MCCALL, Patrick Charles Kingdon
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCorporate Operations Director81875070007
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Director55294030006
    MOORHEAD, John Patrick
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishInvestment Director170314980004
    MORRISSEY, Gerald
    Les Cauvains
    GY5 7NL Castel
    Le Petit Champ
    Guernsey
    Director
    Les Cauvains
    GY5 7NL Castel
    Le Petit Champ
    Guernsey
    GuernseyBritishBank Official133439580001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    BritishAccountant70496800002
    NG, Caroline Louise Gar Yun
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishDirector170877690003
    O'CALLAGHAN, Sharon
    32 Courtil Leonie
    Grandes Masions Road, St. Sampsons
    GY2 4JW Guernsey
    Channel Islands
    Director
    32 Courtil Leonie
    Grandes Masions Road, St. Sampsons
    GY2 4JW Guernsey
    Channel Islands
    BritishManager84173730001
    PARDEN, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    BritishDirector Of Financial Control75930520002
    POOLE, Mark
    Suite Chemin Rayes
    27 1222 Vesenaz
    Geneva
    Switzerland
    Director
    Suite Chemin Rayes
    27 1222 Vesenaz
    Geneva
    Switzerland
    SwitzerlandBritishChartered Accountant70856420003
    RELPH, Adrian, Mr.
    Petit Ruisseau
    Route Des Landes
    GY3 5JB Vale
    Guernsey
    Director
    Petit Ruisseau
    Route Des Landes
    GY3 5JB Vale
    Guernsey
    GuernseyBritishBank Official96032000001
    RENOUF, Alison Jane
    Pres Du Pont
    Rue De La Mare
    GY2 4PQ St Sampsons
    Guernsey
    Director
    Pres Du Pont
    Rue De La Mare
    GY2 4PQ St Sampsons
    Guernsey
    GuernseyBritishCompany Director96031650001
    RITCHIE, Niall Macgregor
    Rochefort
    La Rue De Guilleaume Et D'Anneville,
    JE3 6DP St Martin
    Jersey
    Channel Islands
    Director
    Rochefort
    La Rue De Guilleaume Et D'Anneville,
    JE3 6DP St Martin
    Jersey
    Channel Islands
    BritishCompany Director157107130001
    STENT, Carla Rosaline
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishAccountant152825570001
    TAUTSCHER, Andreas Josef
    Jardin De Haut
    L'Eclet Road, St Peters
    Guernsey
    Channel Islands
    Director
    Jardin De Haut
    L'Eclet Road, St Peters
    Guernsey
    Channel Islands
    United KingdomAustrianCompany Director275785160001

    Who are the persons with significant control of BLUEBOTTLE INVESTMENTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Apr 06, 2016
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3744190
    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.

    Does BLUEBOTTLE INVESTMENTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2014
    Delivered On Nov 12, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 12, 2014Registration of a charge (MR01)
    • Jun 21, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 31, 2012Registration of a charge (MG01)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Jun 05, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Jun 05, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 13, 2005Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BLUEBOTTLE INVESTMENTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2019Commencement of winding up
    Jun 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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