BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED
Overview
| Company Name | BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07264727 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED located?
| Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Jayne Cheadle as a secretary on Jun 28, 2013 | 2 pages | AP03 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||
Change of details for Redwood Partnership Ventures 2 Limited as a person with significant control on Jan 04, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Ian Barnett as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Stuart Hawkins as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Naseer Ulla as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Ian Barnett as a director on Nov 04, 2022 | 2 pages | AP01 | ||
Appointment of Ms Angeliki Maria Exakoustidou as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Who are the officers of BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341162650001 | |||||||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341204520001 | |||||||||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510002 | |||||||||
| CHAPMAN, Ian Greg | Secretary | c/o Kajima Partnerships Limited Baker Street W1U 8EW London 55 England | 174562150001 | |||||||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 179533100001 | |||||||||||
| GEORGE, Philip Roger Perkins | Secretary | Ashwell Street Ashwell SG7 5QT Baldock 57 Hertfordshire England | British | 152292130001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| BARNETT, Richard Ian | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 198060750002 | |||||||||
| BARNETT, Richard Ian | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 198060750002 | |||||||||
| CARDEN, Simon Dennis | Director | c/o Howsons Accountants Broad Street ST13 5NS Leek 50 Staffs | United Kingdom | British | 15282390002 | |||||||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||||||
| CROFT, David John | Director | c/o Howsons Accountants Broad Street ST13 5NS Leek 50 Staffordshire | England | British | 3940300001 | |||||||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 290861020001 | |||||||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | c/o Reliance Trust Limited Buckingham Palace Road SW1W 9SA London 132 England | United Kingdom | British | 166551820001 | |||||||||
| GEORGE, Philip Roger Perkins | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | United Kingdom | British | 95133490003 | |||||||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||||||
| HAWKINS, Kevin Stuart | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 183043640003 | |||||||||
| HAWKINS, Kevin Stuart | Director | c/o Kajima Partnerships Limited Baker Street W1U 8EW London 55 England | England | British | 183043640002 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England England | England | British | 170508700001 | |||||||||
| LEANING, Richard John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | Uk | British | 158906030001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 295465260001 | |||||||||
| NUTTALL, Richard | Director | c/o Kajima Partnerships Limited Baker Street W1U 8EW London 55 England | England | English | 152685380001 | |||||||||
| POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 254916130001 | |||||||||
| PRONGUE, Phillippa Jane Wilton | Director | Cavendish Place W1G 9NB London 6 England | United Kingdom | British | 56322650002 | |||||||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 179532730001 | |||||||||
| SIMON, Jeremy Paul | Director | c/o Reliance Trust Limited Buckingham Palace Road SW1W 9SA London 132 England | England | English | 80286120003 | |||||||||
| TOWNSEND, Philip Andrew | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House | England | British | 152230740001 | |||||||||
| TURNBULL, Rachel Louise | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 238232200001 | |||||||||
| ULLA, Naseer | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 170765190001 |
Who are the persons with significant control of BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redwood Partnership Ventures 2 Limited | Apr 06, 2016 | St. Giles Square WC2H 8AP London 10 England | 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