Company NameBlue Group International Holdings Limited
Company StatusDissolved
Company Number04171692
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date28 September 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStephen Philip Burke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 28 September 2019)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Daniel Andre McPherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 7 Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Director NameSimon Kar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 week after company formation)
Appointment Duration1 month (resigned 09 April 2001)
RoleBusiness Development Director
Correspondence AddressFlat 1
100 Crystal Palace Park Road
London
SE26 6UP
Director NameDino Penge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2006)
RoleRecruitment Consultant
Correspondence AddressOakdene
Axes Lane
Outwood
Surrey
RH1 5QL
Director NameMr Christopher John Hume
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexander Mews
Billericay
Essex
CM12 9AD
Director NameMr Edward James Timothy Brett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Holland Street
London
W8 4NA
Director NameMr Thomas Charles Glucklich
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2006)
RoleConsultant
Correspondence AddressMill House
Mill Lane
Hartlip
Kent
ME9 7TD
Director NameStephen Mark Segel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pine Gardens
Surbiton
Surrey
KT5 8LH
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSlade House
Hinwick
Wellingborough
Northamptonshire
NN29 7JB
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSlade House
Hinwick
Wellingborough
Northamptonshire
NN29 7JB
Director NameJohn Zafar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address712 Point West
116 Cromwell Road
London
SW7 4XH
Director NamePaul Jonathon Bromwich
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address16 Lower Village
Hornbeams
Haywards Heath
RH16 4GT
Director NameMr Paul John Chittenden
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Lyons
East Street
Tonbridge
Kent
TN9 1DQ
Secretary NameStephen Mark Segel
NationalityBritish
StatusResigned
Appointed12 August 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pine Gardens
Surbiton
Surrey
KT5 8LH
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Martin Hughes
StatusResigned
Appointed31 July 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2011(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleSenior Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration2 days (resigned 09 March 2001)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2003)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed15 October 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey
London
EC4M 7NG

Contact

Websitehclsocialcare.com
Email address[email protected]
Telephone08448156613
Telephone regionUnknown

Location

Registered AddressC/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

4.5k at £1Healthcare Locums LTD
52.09%
Ordinary B
4.1k at £1Healthcare Locums LTD
47.91%
Ordinary A

Financials

Year2014
Net Worth-£5,495,000
Current Liabilities£5,506,000

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 December 2010Delivered on: 30 December 2010
Satisfied on: 27 January 2015
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2007Delivered on: 4 May 2007
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 17 April 2001
Satisfied on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2019Final Gazette dissolved following liquidation (1 page)
28 June 2019Return of final meeting in a members' voluntary winding up (7 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
20 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
(1 page)
20 September 2018Declaration of solvency (6 pages)
31 August 2018Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 August 2018Satisfaction of charge 041716920008 in full (4 pages)
18 August 2018Satisfaction of charge 041716920007 in full (4 pages)
8 August 2018Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (18 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (18 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (18 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (18 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (9 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (9 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
16 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8,554
(5 pages)
16 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8,554
(5 pages)
18 June 2015Registration of charge 041716920008, created on 15 June 2015 (27 pages)
18 June 2015Registration of charge 041716920007, created on 15 June 2015 (38 pages)
18 June 2015Registration of charge 041716920007, created on 15 June 2015 (38 pages)
18 June 2015Registration of charge 041716920008, created on 15 June 2015 (27 pages)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
27 January 2015Satisfaction of charge 6 in full (1 page)
27 January 2015Satisfaction of charge 6 in full (1 page)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages)
24 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (11 pages)
24 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
24 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (11 pages)
24 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8,554
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8,554
(5 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (13 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (13 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
16 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 April 2012Termination of appointment of William Jessup as a director (1 page)
20 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
20 April 2012Termination of appointment of William Jessup as a director (1 page)
20 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
20 December 2011Full accounts made up to 31 December 2010 (12 pages)
20 December 2011Full accounts made up to 31 December 2010 (12 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
18 October 2011Appointment of Stephen Philip Burke as a director (2 pages)
18 October 2011Appointment of Stephen Philip Burke as a director (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (22 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 August 2010Director's details changed for Diane Jarvis on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Career Plus Options Limited on 1 July 2010 (2 pages)
16 August 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
16 August 2010Appointment of Mr Martin Hughes as a secretary (1 page)
16 August 2010Director's details changed for Career Plus Options Limited on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
16 August 2010Appointment of Mr Martin Hughes as a secretary (1 page)
16 August 2010Director's details changed for Diane Jarvis on 31 July 2010 (2 pages)
5 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
15 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
17 September 2009Appointment terminated director andrew mcrae (1 page)
17 September 2009Appointment terminated director andrew mcrae (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 June 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
24 January 2009Appointment terminated director carole hepburn (1 page)
24 January 2009Appointment terminated director carole hepburn (1 page)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 31/07/07; full list of members (5 pages)
31 August 2007Return made up to 31/07/07; full list of members (5 pages)
10 August 2007Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page)
10 August 2007Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page)
21 June 2007£ nc 10000/2000000 20/04/07 (1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007£ nc 10000/2000000 20/04/07 (1 page)
21 June 2007Ad 20/04/07--------- £ si 1780932@1=1780932 £ ic 8554/1789486 (2 pages)
21 June 2007Ad 20/04/07--------- £ si 1780932@1=1780932 £ ic 8554/1789486 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
2 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New secretary appointed (2 pages)
8 December 2006Full accounts made up to 30 June 2006 (26 pages)
8 December 2006Full accounts made up to 30 June 2006 (26 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
8 August 2006Return made up to 31/07/06; full list of members (5 pages)
8 August 2006Return made up to 31/07/06; full list of members (5 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
24 March 2006Return made up to 02/03/06; full list of members; amend (12 pages)
24 March 2006Return made up to 02/03/06; full list of members; amend (12 pages)
8 March 2006Return made up to 02/03/06; full list of members (5 pages)
8 March 2006Return made up to 02/03/06; full list of members (5 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
7 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 March 2005Return made up to 02/03/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 March 2005Return made up to 02/03/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 December 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
13 December 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page)
17 November 2004Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Director's particulars changed (1 page)
6 April 2004Location of register of members (1 page)
6 April 2004Return made up to 02/03/04; full list of members (12 pages)
6 April 2004Location of register of members (1 page)
6 April 2004Return made up to 02/03/04; full list of members (12 pages)
22 March 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
22 March 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (4 pages)
26 August 2003Statement of affairs (11 pages)
26 August 2003Ad 27/03/03--------- £ si 1870@1=1870 £ ic 4221/6091 (4 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 August 2003Statement of affairs (11 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 August 2003Ad 27/03/03--------- £ si 2463@1=2463 £ ic 6091/8554 (2 pages)
26 August 2003Ad 27/03/03--------- £ si 2463@1=2463 £ ic 6091/8554 (2 pages)
26 August 2003Ad 27/03/03--------- £ si 1870@1=1870 £ ic 4221/6091 (4 pages)
17 May 2003Full accounts made up to 30 June 2002 (16 pages)
17 May 2003Full accounts made up to 30 June 2002 (16 pages)
9 May 2003Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
9 May 2003Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
1 April 2003Full accounts made up to 31 October 2001 (15 pages)
1 April 2003Full accounts made up to 31 October 2001 (15 pages)
12 March 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 March 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 February 2003Registered office changed on 28/02/03 from: 12 great james street london WC1N 3DR (1 page)
28 February 2003Registered office changed on 28/02/03 from: 12 great james street london WC1N 3DR (1 page)
20 February 2003Company name changed blue group international holding LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed blue group international holding LIMITED\certificate issued on 20/02/03 (2 pages)
30 January 2003Company name changed blue group international LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed blue group international LIMITED\certificate issued on 30/01/03 (2 pages)
4 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
4 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
25 July 2002Company name changed megamode holdings LIMITED\certificate issued on 25/07/02 (3 pages)
25 July 2002Company name changed megamode holdings LIMITED\certificate issued on 25/07/02 (3 pages)
20 June 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 4220/4221 (2 pages)
20 June 2002£ ic 10000/4220 03/05/02 £ sr 5780@1=5780 (2 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 4220/4221 (2 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2002£ ic 10000/4220 03/05/02 £ sr 5780@1=5780 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Auditor's resignation (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Auditor's resignation (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
27 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Ad 09/04/01--------- £ si 2430@1=2430 £ ic 1/2431 (2 pages)
25 April 2001Ad 09/04/01--------- £ si 2430@1=2430 £ ic 1/2431 (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 April 2001Ad 09/04/01--------- £ si 1000@1=1000 £ ic 2431/3431 (2 pages)
25 April 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
25 April 2001Ad 09/04/01--------- £ si 1000@1=1000 £ ic 2431/3431 (2 pages)
25 April 2001Nc inc already adjusted 09/04/01 (1 page)
25 April 2001Nc inc already adjusted 09/04/01 (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
8 March 2001Company name changed anglobridge LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed anglobridge LIMITED\certificate issued on 08/03/01 (2 pages)
2 March 2001Incorporation (11 pages)
2 March 2001Incorporation (11 pages)