BLUE H GROUP TECHNOLOGIES LTD
Overview
| Company Name | BLUE H GROUP TECHNOLOGIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05215423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE H GROUP TECHNOLOGIES LTD?
| Company Name | From | Until |
|---|---|---|
| BLUE H OF EUROPE LTD | Jul 01, 2005 | Jul 01, 2005 |
| DONAR ENERGY EUROPE LTD | Aug 26, 2004 | Aug 26, 2004 |
What are the latest accounts for BLUE H GROUP TECHNOLOGIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BLUE H GROUP TECHNOLOGIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2014
| 4 pages | SH01 | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 06, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
Appointment of Mr Rheino Redelinghuys as a director | 3 pages | AP01 | ||||||||||
Appointment of Curo Nominees Limited as a secretary | 3 pages | AP04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 17, 2010
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 03, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 03, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of Katrina Blizzard as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Who are the officers of BLUE H GROUP TECHNOLOGIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CURO NOMINEES LIMITED | Secretary | Greenbox Westonhall Road Stoke Prior B60 4AL Bromsgrove Curo House Worcestershire England |
| 163975390001 | ||||||||||
| BASTICK, Neal Jonathan | Director | Schepenenstraat 23 4902 Bz Oosterhout 4902 Bz The Netherlands | Netherlands | British | 107845550001 | |||||||||
| DAMIANI, Andrea | Director | Via Constantino Beltrami 25 00154 Rome Tagg Advisory Srl Italy | Italy | Italian | 154464160001 | |||||||||
| OSBORNE, Timothy William | Director | Pucks Hill Cranham GL4 8HP Gloucester Gloucestershire | United Kingdom | British | 112086830002 | |||||||||
| PEARCH, Nicholas Keith | Director | Succes Europa Sa 300 Route Des Cretes Sophia Antipolis 06560 France | France | British | 154369060001 | |||||||||
| REDELINGHUYS, Rheino | Director | c/o Wiggin Osborne Fullerlove The Promenade GL50 1HH Cheltenham 95 Gloucestershire United Kingdom | Guernsey | South African | 169967660001 | |||||||||
| BLIZZARD, Katrina Diane | Secretary | Weston Hall Road Stoke Prior B60 4AL Bromsgrove Curo House, Greenbox Worcestershire United Kingdom | 153892830001 | |||||||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | , Jupiter House Calleva Park, Aldermaston RG7 8NN Reading 5 United Kingdom |
| 900025730001 | ||||||||||
| FRANZI, Giovanni | Director | Via Amerigo Vespucci 1 20124 Milan Italy | Italian | 106852170001 | ||||||||||
| JAKUBOWSKI, Martin Gerd | Director | Bachstr. 44 63452 Hanau Germany | German | 106852540001 | ||||||||||
| KEELING, Nicholas Peter | Director | Eurotowers 714 PO BOX 714 Suite 5.1.15 Gibraltar | Gibraltar | British | 146081490001 | |||||||||
| LEFEBVRE D'OVIDIO, Manfredi | Director | Quai Jean Charles Rey Monaco 16 9800 Monaco | Italian | 137200510001 | ||||||||||
| LEMHOEFER, Joerg | Director | Steinstrasse 5 Mahlow 15831 Germany | German | 138553310001 | ||||||||||
| LOPEDOTE, Lorenzo | Director | Via Calefati 350 I70100 Bari Italy | Italian | 99902880001 | ||||||||||
| @UKPLC CLIENT DIRECTOR LTD | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G M Investment & Co Ltd | Apr 06, 2016 | Suite 975 PO BOX 714 PO BOX 714 Gibraltar Suite 975 Europort Gibraltar | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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