BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED
Overview
Company Name | BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08035563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
KEWILL GROUP HOLDINGS LIMITED | Aug 23, 2012 | Aug 23, 2012 |
KINETIC HOLDCO LIMITED | Apr 18, 2012 | Apr 18, 2012 |
What are the latest accounts for BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?
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 | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 10, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 08, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Kewill Topco Limited as a person with significant control on May 11, 2017 | 2 pages | PSC05 | ||||||||||||||
Current accounting period shortened from Mar 31, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 53 pages | AA | ||||||||||||||
Appointment of Laura Lynn Fese as a secretary on Nov 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jennifer Grafton as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jennifer Grafton as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 080355630009 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Deepa Laxmi Kurian as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Laura Lynn Fese as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Jennifer Grafton as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Jennifer Grafton as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Deep Shah as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew David Kirkwood as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Quentin Adrien Lathuille as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joy Burkholder Meier as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FESE, Laura Lynn | Secretary | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | 289448180001 | |||||||||||
FESE, Laura Lynn | Director | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | United States | American | General Counsel | 285469720001 | ||||||||
KURIAN, Deepa Laxmi | Director | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | United States | American | Chief Accounting Officer | 287164680001 | ||||||||
BURKHOLDER MEIER, Joy | Secretary | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | 239783320001 | |||||||||||
GRAFTON, Jennifer | Secretary | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | 287164480001 | |||||||||||
SOANES, Christopher Michael | Secretary | Building Malaga Avenue Manchester Airport M90 3RR Manchester 4m England | 176388420001 | |||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 Avon United Kingdom |
| 97584300001 | ||||||||||
BRAUN, Douglas Arthur | Director | Building Malaga Avenue Manchester Airport M90 3RR Manchester 4m | United States | American | Chief Executive | 203223490001 | ||||||||
FARRELL, Robert James | Director | Building Malaga Avenue Manchester Airport M90 3RR Manchester 4m England | Usa | American | Group Chief Executive Officer | 173288560001 | ||||||||
GIBBON, David Keith Christopher | Director | The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Bramley House Surrey United Kingdom | England | British | Director | 49959390002 | ||||||||
GRAFTON, Jennifer | Director | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | United States | American | Attorney | 297376350001 | ||||||||
HICKS, Andrew William | Director | Building Malaga Avenue Manchester Airport M90 3RR Manchester 4m England | United Kingdom | British | Group Chief Financial Officer | 203618960001 | ||||||||
KIRKWOOD, Andrew David | Director | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | United Kingdom | English | Ceo | 255161870001 | ||||||||
LATHUILLE, Quentin Adrien | Director | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | United Kingdom | French | Investment Professional | 279886070001 | ||||||||
MACLEAN, Robert Anthony | Director | Sloane Street 2nd Floor SW1X 9QX London 207 London United Kingdom | United Kingdom | British | Investment | 104205530002 | ||||||||
SHAH, Deep | Director | Sloane Street 2nd Floor SW1X 9QX London 207 London United Kingdom | United Kingdom | British | Investment | 125297000001 | ||||||||
SOLOMON, Adam Alexi | Director | 14th Floor Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | United States | American | Investor | 243136830001 | ||||||||
SPETZLER, Matthew Stephen | Director | Sloane Street 2nd Floor SW1X 9QX London 207 London United Kingdom | United Kingdom | American | Investment | 148889110001 |
Who are the persons with significant control of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blujay Topco Limited | Apr 06, 2016 | 14th Floor, Mediacityuk M50 2ST Salford Quays Blue Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2016 Delivered On Jun 03, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Sep 30, 2014 Delivered On Oct 09, 2014 | Satisfied | ||
Brief description None. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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