BLUEVENN GROUP LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.08566205
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age11 years, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085662050004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085662050003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 30 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085662050002

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085662050001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-08

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVEN TRANSPORT LIMITED

33 CHARLES HOLDEN STREET,BOLTON,BL1 4SQ

Number:10635074
Status:ACTIVE
Category:Private Limited Company

HWL PROPERTY LIMITED

THE CUBE,BOLTON,BL3 6BU

Number:11111033
Status:ACTIVE
Category:Private Limited Company

KDM ESTATES LIMITED

OFFICE 2, GROUND FLOOR,SEAHAM,SR7 7TT

Number:06249170
Status:ACTIVE
Category:Private Limited Company

MCK PROPERTIES LTD.

3 LYNCH ROAD,FARNHAM,GU9 8BZ

Number:03145085
Status:ACTIVE
Category:Private Limited Company

PURE HYDRO CLEANERS LIMITED

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

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