BLUECO LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusACTIVE
Company No.03196199
CategoryPrivate Limited Company
Incorporated09 May 1996
Age28 years, 4 days
JurisdictionEngland Wales

SUMMARY

BLUECO LIMITED is an active private limited company with number 03196199. It was incorporated 28 years, 4 days ago, on 09 May 1996. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Chapman

Appointment date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Charlotte Futter

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2021

Category: Address

Type: AD02

New address: 100 Victoria Street London SW1E 5JL

Old address: 125 London Wall London EC2Y 5AL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Despina Don-Wauchope

Termination date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mrs Rosalind Charlotte Futter

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Despina Don-Wauchope

Change date: 2017-01-11

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-01-10

Officer name: Land Securities Management Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ls Company Secretaries Limited

Change date: 2017-01-10

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ls Director Limited

Change date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: 100 Victoria Street London SW1E 5JL

Old address: 5 Strand London WC2N 5AF

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 May 2016

Category: Address

Type: AD04

New address: 5 Strand London WC2N 5AF

Documents

View document PDF

Change sail address company with old address new address

Date: 19 May 2016

Category: Address

Type: AD02

Old address: 40 Dukes Place London EC3A 7NH United Kingdom

New address: 125 London Wall London EC2Y 5AL

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Capital : 250,000,000 GBP

Date: 2015-09-28

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael De Souza

Termination date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Gary Brian Sherwin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marshall Gill

Termination date: 2015-01-16

Documents

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 13 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031961990006

Charge creation date: 2014-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031961990007

Charge creation date: 2014-10-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-07-15

Officer name: Ls Director Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Land Securities Management Services Limited

Appointment date: 2014-07-15

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Matheson

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Boor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: 20 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael De Souza

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Despina Don-Wauchope

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Marshall Gill

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Brian Sherwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khan

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Shahraz Khan

Documents

View document PDF

Move registers to sail company

Date: 20 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thanalakshmi Janandran

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Grist

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cable

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Kondo

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Change date: 2011-05-12

Old address: 142 Northolt Road Harrow Middlesex HA2 0EE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Kenneth Grist

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Mosely

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Old address: 19 Hanover Square London W1S1HY

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Richard Mosely

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: James David Scott

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Craig Stephen Matheson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kondo

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Boor

Change date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-04

Officer name: Thanalakshmi Janandran

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Malcolm Cable

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed craig stephen matheson

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed glenn kondo

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robin butler

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed scott richard mosely

Documents

View document PDF


Some Companies

AARON BRUCE AUTOLOCKS LTD

92 EAST HIGH STREET,FORFAR,DD8 2ET

Number:SC490342
Status:ACTIVE
Category:Private Limited Company

APOLLO SCAFFOLDING SOUTHERN LTD

JBS YARD EASTERGATE LANE,CHICHESTER,PO20 3SJ

Number:05771453
Status:ACTIVE
Category:Private Limited Company

EPUFFER LIMITED

60 CHARLES STREET,LEICESTER,LE1 1FB

Number:09942229
Status:ACTIVE
Category:Private Limited Company

GESHEFT LIMITED

1 COURTNEY HOUSE MULBERRY CLOSE,LONDON,NW4 1QN

Number:04355383
Status:ACTIVE
Category:Private Limited Company

LUMENATE LIMITED

39 BUSH FARM DRIVE,BRIGHTON,BN41 2GY

Number:05033644
Status:ACTIVE
Category:Private Limited Company

SECURITYMAX LIMITED

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC561534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source