BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

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

    Company NameBLUJAY SOLUTIONS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08035563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Blue Tower 14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEWILL GROUP HOLDINGS LIMITEDAug 23, 2012Aug 23, 2012
    KINETIC HOLDCO LIMITEDApr 18, 2012Apr 18, 2012

    What are the latest accounts for BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

    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

    3 pagesDS01

    Statement of capital on Aug 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 08/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 08, 2022

    • Capital: GBP 10,001
    3 pagesSH01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Change of details for Kewill Topco Limited as a person with significant control on May 11, 2017

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2021

    53 pagesAA

    Appointment of Laura Lynn Fese as a secretary on Nov 01, 2021

    2 pagesAP03

    Termination of appointment of Jennifer Grafton as a director on Nov 01, 2021

    1 pagesTM01

    Termination of appointment of Jennifer Grafton as a secretary on Nov 01, 2021

    1 pagesTM02

    Satisfaction of charge 080355630009 in full

    4 pagesMR04

    Appointment of Deepa Laxmi Kurian as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Laura Lynn Fese as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Jennifer Grafton as a secretary on Sep 01, 2021

    2 pagesAP03

    Appointment of Jennifer Grafton as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Deep Shah as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Andrew David Kirkwood as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Quentin Adrien Lathuille as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Joy Burkholder Meier as a secretary on Sep 01, 2021

    1 pagesTM02

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FESE, Laura Lynn
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Secretary
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    289448180001
    FESE, Laura Lynn
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Director
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    United StatesAmericanGeneral Counsel285469720001
    KURIAN, Deepa Laxmi
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Director
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    United StatesAmericanChief Accounting Officer287164680001
    BURKHOLDER MEIER, Joy
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Secretary
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    239783320001
    GRAFTON, Jennifer
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Secretary
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    287164480001
    SOANES, Christopher Michael
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    England
    Secretary
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    England
    176388420001
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    BRAUN, Douglas Arthur
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    Director
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    United StatesAmericanChief Executive203223490001
    FARRELL, Robert James
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    England
    Director
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    England
    UsaAmericanGroup Chief Executive Officer173288560001
    GIBBON, David Keith Christopher
    The Guildway Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    Director
    The Guildway Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    EnglandBritishDirector49959390002
    GRAFTON, Jennifer
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Director
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    United StatesAmericanAttorney297376350001
    HICKS, Andrew William
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    England
    Director
    Building
    Malaga Avenue Manchester Airport
    M90 3RR Manchester
    4m
    England
    United KingdomBritishGroup Chief Financial Officer203618960001
    KIRKWOOD, Andrew David
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Director
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    United KingdomEnglishCeo255161870001
    LATHUILLE, Quentin Adrien
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Director
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    United KingdomFrenchInvestment Professional279886070001
    MACLEAN, Robert Anthony
    Sloane Street
    2nd Floor
    SW1X 9QX London
    207
    London
    United Kingdom
    Director
    Sloane Street
    2nd Floor
    SW1X 9QX London
    207
    London
    United Kingdom
    United KingdomBritishInvestment104205530002
    SHAH, Deep
    Sloane Street
    2nd Floor
    SW1X 9QX London
    207
    London
    United Kingdom
    Director
    Sloane Street
    2nd Floor
    SW1X 9QX London
    207
    London
    United Kingdom
    United KingdomBritishInvestment125297000001
    SOLOMON, Adam Alexi
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Director
    14th Floor
    Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    United StatesAmericanInvestor243136830001
    SPETZLER, Matthew Stephen
    Sloane Street
    2nd Floor
    SW1X 9QX London
    207
    London
    United Kingdom
    Director
    Sloane Street
    2nd Floor
    SW1X 9QX London
    207
    London
    United Kingdom
    United KingdomAmericanInvestment148889110001

    Who are the persons with significant control of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blujay Topco Limited
    14th Floor, Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    Apr 06, 2016
    14th Floor, Mediacityuk
    M50 2ST Salford Quays
    Blue Tower
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredUk
    Registration Number08044932
    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.

    Does BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 14, 2017
    Delivered On Sep 18, 2017
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent
    Transactions
    • Sep 18, 2017Registration of a charge (MR01)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 03, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
    Transactions
    • Jun 03, 2016Registration of a charge (MR01)
    • Oct 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 03, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Specialty Lending Europe 1 Advisors LTD as Administrative Agent and Trustee for the Secured Parties
    Transactions
    • Jun 03, 2016Registration of a charge (MR01)
    • Oct 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Brief description
    None.
    Persons Entitled
    • Tpg Speciality Lending, Inc.
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Speciality Lending, Inc.
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2013
    Delivered On Oct 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association (The "Administrative Agent")
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2013
    Delivered On Oct 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Specialty Lending, Inc.
    Transactions
    • Oct 07, 2013Registration of a charge (MR01)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 05, 2012
    Delivered On Jul 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the administrative agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property the tangible moveable property the assigned accounts the charged intellectual property see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Jul 19, 2012Registration of a charge (MG01)
    • Jun 08, 2016Satisfaction of a charge (MR04)

    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