BLUEBACK GLOBAL (UK) LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10231542
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

BLUEBACK GLOBAL (UK) LIMITED is an active private limited company with number 10231542. It was incorporated 7 years, 11 months, 5 days ago, on 14 June 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr Ian David Larkin

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul Wain

Change date: 2024-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Larkin

Change date: 2024-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr Nicholas Paul Wain

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company

Date: 06 Nov 2023

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: Pinewood Business Park Coleshill Road Solihull, Marston Green Birmingham B37 7HG England

Change date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Beaton Adamson

Termination date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arden Thiam Poh Ng

Termination date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-02

Officer name: Mr Ian David Larkin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Mr Rory Beaton Adamson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102315420001

Charge creation date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2023

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Topsource Worldwide Group Limited

Notification date: 2022-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blueback Global Singapore Pte Ltd

Cessation date: 2022-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-25

New address: Pinewood Business Park Coleshill Road Solihull, Marston Green Birmingham B37 7HG

Old address: 8 Rockleaze Avenue Bristol BS9 1NG England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Beaton Adamson

Termination date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Nicholas Paul Wain

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-05

Psc name: Blueback Global Singapore Pte Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arden Thiam Poh Ng

Cessation date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arden Thiam Poh Ng

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arden Thiam Poh Ng

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arden Thiam Poh Ng

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: 60 Gray Inns Road London England WC1X 8AQ United Kingdom

New address: 8 Rockleaze Avenue Bristol BS9 1NG

Change date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Arden Ng Thiam Poh

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Arden Ng Thiam Poh

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-09

Psc name: Arden Ng Thiam Poh

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arden Ng Thiam Poh

Appointment date: 2018-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-09

Psc name: Suresh Damodararu

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Suresh Damodararu

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Rory Beaton Adamson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arden Ng

Termination date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-05

Psc name: Suresh Damodararu

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suresh Damodararu

Appointment date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arden Ng

Cessation date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-14

Psc name: Arden Ng

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-25

Old address: 102 1st Floor 60 Gray's Inn Road London WC1X 8AQ England

New address: 60 Gray Inns Road London England WC1X8AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Address

Type: AD01

Old address: 40 Bank Street Level 18 Canary Wharf London E14 5NR United Kingdom

Change date: 2017-06-24

New address: 102 1st Floor 60 Gray's Inn Road London WC1X 8AQ

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTTAGE AVENUE RESIDENTS COMPANY LIMITED

28 COTTAGE AVENUE,BROMLEY,BR2 8LQ

Number:00959434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUSKY MOTOR REPAIRS LTD

HAYWARDS GARAGE HUNTINGDON ROAD,CAMBRIDGE,CB3 0LQ

Number:11940640
Status:ACTIVE
Category:Private Limited Company

SMITHAMZ LTD

58 MORETEYNE ROAD,BEDFORD,MK43 0LQ

Number:10282012
Status:ACTIVE
Category:Private Limited Company

SOUTHEAST LONDON HOMESTAY LTD

4 DUNFIELD RD,LONDON,SE6 3RF

Number:09414682
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE PROPERTIES (STOCKWELL) LTD

1A THE AVENUE,TIVERTON,EX16 4HR

Number:11843749
Status:ACTIVE
Category:Private Limited Company

SPINKA LTD

OCC BUILDING A OCC BUILDING A,LONDON,N4 1TJ

Number:11388113
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