BLUE VENTURES CONSERVATION

BLUE VENTURES CONSERVATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLUE VENTURES CONSERVATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04660959
    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 VENTURES CONSERVATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BLUE VENTURES CONSERVATION located?

    Registered Office Address
    167 167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE VENTURES CONSERVATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BLUE VENTURES CONSERVATION?

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for BLUE VENTURES CONSERVATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with no updates

    3 pagesCS01

    Registered office address changed from The Old Library Mezzanine, the Old Library Business Centre Trinity Road, St Jude's Bristol BS2 0NW United Kingdom to 167 167-169 Great Portland Street 5th Floor London W1W 5PF on Feb 24, 2026

    1 pagesAD01

    Appointment of Ms Bridget Marie Kennedy as a director on Feb 11, 2026

    2 pagesAP01

    Appointment of Mrs Karen Evelyn Twining Fooks as a director on Jan 08, 2026

    2 pagesAP01

    Appointment of Mr Samuel Clinton Stephens as a director on Dec 25, 2025

    2 pagesAP01

    Termination of appointment of Fiona Mary Holmes as a director on Sep 13, 2025

    1 pagesTM01

    Appointment of Mr Maurizio Pilu as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Dougal Adam Freeman as a director on Sep 02, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    66 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Louise Lovelace as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Dougal Adam Freeman as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of Mr John William Good as a director on Nov 21, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ian Charles Barry as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Gavin Renwick Starks as a director on Jun 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    47 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Appointment of Meg Otieno as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of John Morrison Wareham as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Dr Philip James as a director on Jun 13, 2023

    2 pagesAP01

    Appointment of Ms Ruma Mandal as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Mark Lomas as a director on Jun 13, 2023

    1 pagesTM01

    Termination of appointment of Oliver Charles Gregson as a director on Jul 08, 2023

    1 pagesTM01

    Who are the officers of BLUE VENTURES CONSERVATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVERILL, Zoe
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish284950310001
    EVERETT, Peter
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish286248930001
    FOOKS, Karen Evelyn Twining
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish344119790001
    GOOD, John William
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish277404140001
    JAMES, Philip, Dr
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish311564910001
    KENNEDY, Bridget Marie
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    FijiAmerican,Irish345556600001
    MANDAL, Ruma
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish167159520001
    OTIENO, Meg
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    KenyaKenyan311622450001
    PATEL, Rupen
    Trinity Road
    BS2 0NW Bristol
    The Old Library
    England
    Director
    Trinity Road
    BS2 0NW Bristol
    The Old Library
    England
    EnglandBritish307378550001
    PILU, Maurizio
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    EnglandBritish268828300001
    STEPHENS, Samuel Clinton
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    Director
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    167
    England
    United StatesAmerican344088220001
    SAVAGE, Thomas Richard Nowell
    52 Avenue Road
    Highgate
    N6 5DR London
    Secretary
    52 Avenue Road
    Highgate
    N6 5DR London
    British82647280001
    ANDRIAMAHEFAZAFY, Mialy Zanah
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    SwitzerlandMalagasy284953070001
    BARRY, Ian Charles
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish117814870003
    CONWAY, Robert Michael, Dr
    Bentham Road
    BN2 9XD Brighton
    80
    East Sussex
    England
    Director
    Bentham Road
    BN2 9XD Brighton
    80
    East Sussex
    England
    United KingdomBritish123734410002
    CROWTHER, Susan Margaret
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish284950460001
    ELLIOTT, Megan Alisa Mcillwain
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish232332710001
    FAIRLEY, Mairi Ann
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish242333110001
    FREEMAN, Dougal Adam
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish274358790001
    GREEN, Stuart
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish270826690001
    GREGSON, Oliver Charles
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish245814330001
    HARRIS, Alasdair Robert
    Lime House
    Carham
    TD5 8HT Kelso
    Roxburghshire
    Director
    Lime House
    Carham
    TD5 8HT Kelso
    Roxburghshire
    Great BritainBritish87331560001
    HASAN, Abbas
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    Director
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    United KingdomBritish168670840001
    HOAR, Dominic Nelson, Dr
    Sotheby Road
    N5 2UT London
    66
    England
    Director
    Sotheby Road
    N5 2UT London
    66
    England
    United KingdomBritish196426520001
    HOLMES, Fiona Mary
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish219438830001
    HOOPER, Tara Louise
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    Director
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    United KingdomBritish87820510004
    HUMBER, Frances Kate
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    EnglandBritish237874000001
    KARIUS, Oliver Stephan
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    SwitzerlandGerman276447230001
    KATZ, Jonathan
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    Director
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    EnglandBritish33805490001
    KREITMAN, Patricia Marion
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    Director
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    EnglandBritish65153750001
    KYDD, Anna Sorrel
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    United KingdomBritish190513520001
    LAMPARTER, Ellen
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    Director
    Annex
    Omnibus Business Centre 39-41 North Road
    N7 9DP London
    Level 2
    United Kingdom
    EnglandBritish69020870001
    LEWIS, Tristram
    Market Place
    Box
    SN13 8NZ Corsham
    Frogmore House
    United Kingdom
    Director
    Market Place
    Box
    SN13 8NZ Corsham
    Frogmore House
    United Kingdom
    United KingdomBritish220337070001
    LINNECAR, Matthew James
    81 Alric Avenue
    KT3 4JP New Malden
    Surrey
    Director
    81 Alric Avenue
    KT3 4JP New Malden
    Surrey
    United Kingdom ( England ) (Gb-Eng)British109943640001
    LOMAS, Mark
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    Director
    Mezzanine, The Old Library Business Centre
    Trinity Road, St Jude's
    BS2 0NW Bristol
    The Old Library
    United Kingdom
    United KingdomBritish284950720001

    What are the latest statements on persons with significant control for BLUE VENTURES CONSERVATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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