BLUE ABYSS GLOBAL HOLDINGS LIMITED
Overview
Company Name | BLUE ABYSS GLOBAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09306916 |
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 BLUE ABYSS GLOBAL HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BLUE ABYSS GLOBAL HOLDINGS LIMITED located?
Registered Office Address | Pool Innovation Centre Trevenson Road Pool TR15 3PL Redruth Cornwall England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUE ABYSS GLOBAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BLUE ABYSS DIVING LIMITED | Nov 12, 2014 | Nov 12, 2014 |
What are the latest accounts for BLUE ABYSS GLOBAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUE ABYSS GLOBAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for BLUE ABYSS GLOBAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2023 | 11 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Change of details for Mr John Paul Vickers as a person with significant control on Sep 04, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr John Paul Vickers on Sep 04, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Edward Parazynski as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of Andrew David Rowley Collier as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew David Rowley Collier as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Evetts as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Hodkin as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Thomas Bennett as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed blue abyss diving LIMITED\certificate issued on 19/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 02, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||||||||||
Registered office address changed from 30 Crosby Road North Waterloo Liverpool L22 4QF United Kingdom to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on Nov 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 093069160001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 12 pages | AA | ||||||||||
Who are the officers of BLUE ABYSS GLOBAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VICKERS, John Paul | Director | Crosby Road North L22 4QF Liverpool 30 England | United Kingdom | British | Diving Instructor | 192565930001 | ||||
SMITH, Neil | Secretary | CM8 2HE Witham 27 Powers Hall End England | 192565950001 | |||||||
BENNETT, Stephen Thomas | Director | Wick Road Langham CO4 5PG Colchester Wick Lea Essex England | England | British | Director | 165253600002 | ||||
COLLIER, Andrew David Rowley | Director | Trevenson Road Pool TR15 3PL Redruth Pool Innovation Centre Cornwall England | France | British | Company Director | 308822920001 | ||||
EVETTS, Simon | Director | Earl Of Chester Drive Deepcut GU16 6GP Camberley 13 Surrey England | United Kingdom | British | Space Operations Director | 224135730001 | ||||
HAZELHURST-JEAVONS, Darryl | Director | Two Acres Middleton PE32 1YF King's Lynn 2 England | England | British | Consultant | 212146980001 | ||||
HODKIN, Peter | Director | Church Street Clifton SG17 5ET Shefford 15 England | England | British | Company Director | 240783710001 | ||||
MONK, Grant Philip | Director | Cleaver Square SE11 4EA London 55 England | England | British | Director | 176624970001 | ||||
PARAZYNSKI, Scott Edward, Dr | Director | Morningside Drive Houston 5207 Texas 77005 Usa | United States | American | Company Director | 288690490001 | ||||
PHELAN, Patrick | Director | 81 High Street Harlton CB3 7ES Cambridge 81 Cambridgeshire England | England | British | Company Director | 240783280001 | ||||
SMITH, Neil Peter Ridgway | Director | CM8 2HE Witham 27 Powers Hall End England | United Kingdom | British | Certified Accountant | 83084410002 |
Who are the persons with significant control of BLUE ABYSS GLOBAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Paul Vickers | Apr 06, 2016 | Crosby Road North L22 4QF Liverpool 30 England | No |
Nationality: British Country of Residence: England | |||
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