BLUEVENN GROUP LIMITED
Status | ACTIVE |
Company No. | 08566205 |
Category | Private Limited Company |
Incorporated | 12 Jun 2013 |
Age | 11 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
BLUEVENN GROUP LIMITED is an active private limited company with number 08566205. It was incorporated 11 years, 6 days ago, on 12 June 2013. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Kin Gill
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Old address: Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Upland Software Uk Limited
Change date: 2023-01-18
Documents
Accounts with accounts type full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-11
Officer name: Mr Kin Gill
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: 085662050005
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 23 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-23
Psc name: Upland Software Uk Limited
Documents
Move registers to sail company with new address
Date: 26 May 2022
Category: Address
Type: AD03
New address: 16 Great Queen Street London WC2B 5DG
Documents
Change sail address company with new address
Date: 24 May 2022
Category: Address
Type: AD02
New address: 16 Great Queen Street London WC2B 5DG
Documents
Change account reference date company previous shortened
Date: 24 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Accounts with accounts type group
Date: 17 May 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Second filing capital allotment shares
Date: 31 Aug 2021
Action Date: 28 Feb 2021
Category: Capital
Type: RP04SH01
Capital : 93.681466 GBP
Date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 06 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-12-31
Documents
Second filing capital allotment shares
Date: 13 Jul 2021
Action Date: 23 Apr 2021
Category: Capital
Type: RP04SH01
Date: 2021-04-23
Capital : 93.681480 GBP
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Capital allotment shares
Date: 21 May 2021
Action Date: 23 Apr 2021
Category: Capital
Type: SH01
Capital : 93.68148 GBP
Date: 2021-04-23
Documents
Capital allotment shares
Date: 07 May 2021
Action Date: 28 Feb 2021
Category: Capital
Type: SH01
Capital : 93.681466 GBP
Date: 2021-02-28
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Klin
Cessation date: 2021-02-28
Documents
Notification of a person with significant control
Date: 06 Apr 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-28
Psc name: Upland Software Uk Limited
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Neil Thomas
Cessation date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iain Fraser Lovatt
Cessation date: 2021-02-28
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: David Mark Jameson
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Steven Kiln
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Iain Fraser Lovatt
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Kevin Neil Thomas
Documents
Termination secretary company with name termination date
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-28
Officer name: Neil Kevin Thomas
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-28
Officer name: Mr. John T Mcdonald
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Old address: One Redcliff Street Bristol BS1 6NP
New address: Raving Towers Millburn Hill Road Coventry CV4 7HS
Change date: 2021-03-12
Documents
Accounts amended with accounts type group
Date: 05 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 03 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085662050004
Documents
Mortgage satisfy charge full
Date: 03 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085662050003
Documents
Second filing of confirmation statement with made up date
Date: 09 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-06-12
Documents
Second filing of confirmation statement with made up date
Date: 04 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-06-12
Documents
Second filing of confirmation statement with made up date
Date: 03 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-12
Documents
Second filing of confirmation statement with made up date
Date: 03 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-06-12
Documents
Second filing of confirmation statement with made up date
Date: 03 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-06-12
Documents
Second filing of confirmation statement with made up date
Date: 03 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2020
Action Date: 30 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085662050004
Charge creation date: 2020-10-30
Documents
Second filing of annual return with made up date
Date: 22 Oct 2020
Action Date: 12 Jun 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-06-12
Documents
Second filing of annual return with made up date
Date: 22 Oct 2020
Action Date: 12 Jun 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-06-12
Documents
Capital variation of rights attached to shares
Date: 30 Sep 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Sep 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 15 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Kevin Thomas
Appointment date: 2020-09-11
Documents
Confirmation statement
Date: 01 Sep 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Original description: 12/06/20 Statement of Capital gbp 82
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085662050003
Charge creation date: 2019-06-14
Documents
Mortgage satisfy charge full
Date: 17 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085662050002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085662050002
Charge creation date: 2018-12-20
Documents
Mortgage satisfy charge full
Date: 03 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085662050001
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iain Fraser Lovatt
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Klin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kevin Neil Thomas
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2017
Action Date: 22 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085662050001
Charge creation date: 2017-11-22
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Capital alter shares subdivision
Date: 08 Mar 2017
Action Date: 08 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-08
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 05 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Aug 2015
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 40.00 GBP
Documents
Resolution
Date: 05 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 Aug 2015
Category: Capital
Type: SH03
Documents
Resolution
Date: 24 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Gazette filings brought up to date
Date: 31 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: the Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ England
Change date: 2013-12-17
Documents
Certificate change of name company
Date: 18 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bluevenn LIMITED\certificate issued on 18/09/13
Documents
Change of name notice
Date: 18 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 21 Jun 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-12-31
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-12
Officer name: Mr Kevin Neil Thomas
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Kiln
Change date: 2013-06-12
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-12
Officer name: Iain Fraser Lovatt
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-12
Officer name: Mr David Mark Jameson
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Old address: the Quadrangle Imperial Square Cheltenahm GL50 1PZ United Kingdom
Change date: 2013-06-17
Documents
Some Companies
33 CHARLES HOLDEN STREET,BOLTON,BL1 4SQ
Number: | 10635074 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUBE,BOLTON,BL3 6BU
Number: | 11111033 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2, GROUND FLOOR,SEAHAM,SR7 7TT
Number: | 06249170 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LYNCH ROAD,FARNHAM,GU9 8BZ
Number: | 03145085 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LUDGATE HILL,BIRMINGHAM,B3 1EH
Number: | 06861507 |
Status: | ACTIVE |
Category: | Private Limited Company |
REX PROCTER & PARTNERS HOLDINGS LIMITED
C/O MAZARS LLP,LEEDS,LS1 4AP
Number: | 07514976 |
Status: | ACTIVE |
Category: | Private Limited Company |