BLUE H GROUP TECHNOLOGIES LTD

BLUE H GROUP TECHNOLOGIES LTD

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

    Company NameBLUE H GROUP TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05215423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE H GROUP TECHNOLOGIES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLUE H GROUP TECHNOLOGIES LTD located?

    Registered Office Address
    Third Floor
    95 The Promenade
    GL50 1HH Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE H GROUP TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    BLUE H OF EUROPE LTDJul 01, 2005Jul 01, 2005
    DONAR ENERGY EUROPE LTDAug 26, 2004Aug 26, 2004

    What are the latest accounts for BLUE H GROUP TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BLUE H GROUP TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from Wiggin Osborne Fullerlove, Solicitors 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on Sep 16, 2015

    2 pagesAD01

    Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN to Wiggin Osborne Fullerlove, Solicitors 95 the Promenade Cheltenham Gloucestershire GL50 1HH on Sep 07, 2015

    1 pagesAD01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 2,432.55
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Statement of capital following an allotment of shares on Dec 30, 2014

    • Capital: GBP 2,432.55
    4 pagesSH01

    Annual return made up to Aug 06, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 2,411.43
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 2,411.43
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    12 pagesAR01

    Appointment of Mr Rheino Redelinghuys as a director

    3 pagesAP01

    Appointment of Curo Nominees Limited as a secretary

    3 pagesAP04

    Total exemption full accounts made up to Dec 31, 2010

    12 pagesAA

    Statement of capital following an allotment of shares on May 17, 2010

    • Capital: GBP 2
    2 pagesSH01

    Statement of capital following an allotment of shares on Sep 03, 2010

    • Capital: GBP 2,411.43
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 03, 2010

    • Capital: GBP 376.51
    4 pagesSH01

    Termination of appointment of Katrina Blizzard as a secretary

    1 pagesTM02

    Annual return made up to Aug 06, 2011 with full list of shareholders

    11 pagesAR01

    Who are the officers of BLUE H GROUP TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURO NOMINEES LIMITED
    Greenbox Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Secretary
    Greenbox Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number07757726
    163975390001
    BASTICK, Neal Jonathan
    Schepenenstraat 23
    4902 Bz Oosterhout
    4902 Bz
    The Netherlands
    Director
    Schepenenstraat 23
    4902 Bz Oosterhout
    4902 Bz
    The Netherlands
    NetherlandsBritish107845550001
    DAMIANI, Andrea
    Via Constantino Beltrami 25
    00154 Rome
    Tagg Advisory Srl
    Italy
    Director
    Via Constantino Beltrami 25
    00154 Rome
    Tagg Advisory Srl
    Italy
    ItalyItalian154464160001
    OSBORNE, Timothy William
    Pucks Hill
    Cranham
    GL4 8HP Gloucester
    Gloucestershire
    Director
    Pucks Hill
    Cranham
    GL4 8HP Gloucester
    Gloucestershire
    United KingdomBritish112086830002
    PEARCH, Nicholas Keith
    Succes Europa Sa
    300 Route Des Cretes
    Sophia Antipolis
    06560
    France
    Director
    Succes Europa Sa
    300 Route Des Cretes
    Sophia Antipolis
    06560
    France
    FranceBritish154369060001
    REDELINGHUYS, Rheino
    c/o Wiggin Osborne Fullerlove
    The Promenade
    GL50 1HH Cheltenham
    95
    Gloucestershire
    United Kingdom
    Director
    c/o Wiggin Osborne Fullerlove
    The Promenade
    GL50 1HH Cheltenham
    95
    Gloucestershire
    United Kingdom
    GuernseySouth African169967660001
    BLIZZARD, Katrina Diane
    Weston Hall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House, Greenbox
    Worcestershire
    United Kingdom
    Secretary
    Weston Hall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House, Greenbox
    Worcestershire
    United Kingdom
    153892830001
    @UKPLC CLIENT SECRETARY LTD
    , Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    5
    United Kingdom
    Nominee Secretary
    , Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04354079
    900025730001
    FRANZI, Giovanni
    Via Amerigo Vespucci 1
    20124 Milan
    Italy
    Director
    Via Amerigo Vespucci 1
    20124 Milan
    Italy
    Italian106852170001
    JAKUBOWSKI, Martin Gerd
    Bachstr. 44
    63452 Hanau
    Germany
    Director
    Bachstr. 44
    63452 Hanau
    Germany
    German106852540001
    KEELING, Nicholas Peter
    Eurotowers
    714
    PO BOX 714
    Suite 5.1.15
    Gibraltar
    Director
    Eurotowers
    714
    PO BOX 714
    Suite 5.1.15
    Gibraltar
    GibraltarBritish146081490001
    LEFEBVRE D'OVIDIO, Manfredi
    Quai Jean Charles Rey
    Monaco
    16
    9800
    Monaco
    Director
    Quai Jean Charles Rey
    Monaco
    16
    9800
    Monaco
    Italian137200510001
    LEMHOEFER, Joerg
    Steinstrasse 5
    Mahlow
    15831
    Germany
    Director
    Steinstrasse 5
    Mahlow
    15831
    Germany
    German138553310001
    LOPEDOTE, Lorenzo
    Via Calefati 350
    I70100 Bari
    Italy
    Director
    Via Calefati 350
    I70100 Bari
    Italy
    Italian99902880001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of BLUE H GROUP TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    G M Investment & Co Ltd
    Suite 975
    PO BOX 714
    PO BOX 714
    Gibraltar
    Suite 975
    Europort
    Gibraltar
    Apr 06, 2016
    Suite 975
    PO BOX 714
    PO BOX 714
    Gibraltar
    Suite 975
    Europort
    Gibraltar
    No
    Legal FormLimited Company
    Country RegisteredGibraltar
    Legal AuthorityGibraltar Company Law
    Place RegisteredGibraltar Company Registry
    Registration Number82406
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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