Company NameBlucher Limited
DirectorLuca Alessandro Albera
Company StatusActive
Company Number05935804
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luca Alessandro Albera
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed08 April 2020(13 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address120 Baker Street
3rd Floor
London
W1U 6TU
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 6900
Residenza Rebecca Via Cassarinetta 20
Lugano
Switzerland
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed22 December 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2010)
Correspondence AddressSuite 808
1220 North Market Street
Wilmington
Delaware De 19801
United States
Secretary NameICM Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2016)
Correspondence Address4th Floor 20 Margaret Street
London
W1W 8RS

Location

Registered Address120 Baker Street
3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

814.6k at £1Mario Gabrielle Albera
75.00%
Ordinary
135.8k at £1Albera Luca Alessandro
12.50%
Ordinary
135.8k at £1Albera Matteo Michele
12.50%
Ordinary

Financials

Year2014
Net Worth£1,125,123
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

28 April 2023Notification of United Business Consulting Fz Lle as a person with significant control on 15 March 2023 (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
28 April 2023Cessation of Luca Alessandro Albera as a person with significant control on 15 March 2023 (1 page)
28 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 January 2021Cessation of Anna Maria Sacchi as a person with significant control on 20 January 2021 (1 page)
22 January 2021Notification of Luca Alessandro Albera as a person with significant control on 20 January 2021 (2 pages)
24 November 2020Cessation of Mario Gabriele Albera as a person with significant control on 4 June 2020 (1 page)
24 November 2020Registered office address changed from PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU United Kingdom to PO Box W1U 6TU 120 Baker Street 3rd Floor London W1U 6TU on 24 November 2020 (1 page)
24 November 2020Notification of Anna Maria Sacchi as a person with significant control on 8 October 2020 (2 pages)
24 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
9 June 2020Termination of appointment of Mario Gabriele Albera as a director on 8 June 2020 (1 page)
9 April 2020Appointment of Mr Luca Alessandro Albera as a director on 8 April 2020 (2 pages)
18 February 2020Withdrawal of a person with significant control statement on 18 February 2020 (2 pages)
19 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Director's details changed for Mr Mario Gabriele Albera on 5 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Mario Gabriele Albera on 5 September 2017 (2 pages)
4 July 2017Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU on 4 July 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2017Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,217,650
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,217,650
(3 pages)
16 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Termination of appointment of Icm Secretaries Ltd as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Icm Secretaries Ltd as a secretary on 3 October 2016 (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1,086,100
(6 pages)
23 September 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1,086,100
(6 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2016Compulsory strike-off action has been suspended (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,086,100
(3 pages)
10 December 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,086,100
(3 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page)
28 August 2014Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages)
28 August 2014Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page)
28 August 2014Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages)
25 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,086,100
(3 pages)
25 June 2014Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014 (1 page)
25 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,086,100
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 January 2011Appointment of Mr Mario Gabriele Albera as a director (2 pages)
10 January 2011Termination of appointment of Samson Management Llc as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 January 2011Termination of appointment of Samson Management Llc as a director (1 page)
10 January 2011Appointment of Mr Mario Gabriele Albera as a director (2 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 14/09/07; full list of members (2 pages)
20 November 2007Return made up to 14/09/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
20 November 2007Secretary's particulars changed (1 page)
19 February 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 February 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
14 September 2006Incorporation (13 pages)
14 September 2006Incorporation (13 pages)