Company NameBlue Vision Advisory Ltd
Company StatusDissolved
Company Number06921122
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date19 March 2024 (1 month ago)
Previous NameMintframe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Bertini
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed06 January 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 19 March 2024)
RoleBanker
Country of ResidenceMonaco
Correspondence Address170 Piccadilly
London
W1J 9EJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Claudio Maino
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2009(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 December 2011)
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavaye House
Cavaye Place
London
SW10 9PT
Director NameMr Marcello Comoli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2010(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address21 Blore House
Kings Road 552
London
SW10 0AD
Director NameB&A Partners Ltd (Corporation)
StatusResigned
Appointed29 October 2009(4 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 01 October 2010)
Correspondence Address32 St James's Street
London
SW1A 1HD
Secretary NameB&A Partners Ltd (Corporation)
StatusResigned
Appointed29 October 2009(4 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 01 October 2010)
Correspondence Address32 St James's Street
London
SW1A 1HD
Director NameT&W Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2022)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2012)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameT&W Secretaries Ltd (Corporation)
StatusResigned
Appointed21 May 2012(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2022)
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered Address170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Marco Bertini
100.00%
Ordinary

Financials

Year2014
Net Worth£82,757
Cash£58,747
Current Liabilities£142,524

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 January 2013Delivered on: 12 February 2013
Persons entitled: Fgs Capital LLP

Classification: Debenture
Secured details: £51,000 and all other monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2011Delivered on: 3 January 2012
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance. See image for full details.
Outstanding

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 January 2017Appointment of Mr Marco Bertini as a director on 6 January 2017 (2 pages)
13 January 2017Appointment of Mr Marco Bertini as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of Marcello Comoli as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Marcello Comoli as a director on 6 January 2017 (1 page)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
9 May 2014Secretary's details changed (1 page)
9 May 2014Secretary's details changed (1 page)
9 May 2014Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page)
9 May 2014Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page)
8 May 2014Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page)
8 May 2014Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Termination of appointment of B&a Partners Ltd as a director (1 page)
25 July 2013Termination of appointment of B&a Partners Ltd as a director (1 page)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Termination of appointment of B&a Directors Ltd as a secretary (1 page)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Termination of appointment of B&a Directors Ltd as a secretary (1 page)
23 April 2012Secretary's details changed for B&a Directors Ltd on 10 October 2010 (2 pages)
23 April 2012Secretary's details changed for B&a Directors Ltd on 10 October 2010 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2011Termination of appointment of Claudio Maino as a director (1 page)
20 December 2011Termination of appointment of Claudio Maino as a director (1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 December 2010Appointment of B&a Directors Ltd as a secretary (3 pages)
9 December 2010Appointment of B&a Directord Ltd as a director (3 pages)
9 December 2010Appointment of B&a Directors Ltd as a secretary (3 pages)
9 December 2010Appointment of B&a Directord Ltd as a director (3 pages)
18 November 2010Termination of appointment of a director (1 page)
18 November 2010Termination of appointment of a director (1 page)
18 November 2010Termination of appointment of B&a Partners Ltd as a secretary (1 page)
18 November 2010Termination of appointment of B&a Partners Ltd as a secretary (1 page)
19 October 2010Appointment of Mr Marcello Comoli as a director (2 pages)
19 October 2010Appointment of Mr Marcello Comoli as a director (2 pages)
7 October 2010Registered office address changed from 32 St Jamess Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St Jamess Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St Jamess Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Statement of company's objects (2 pages)
18 December 2009Company name changed mintframe LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
18 December 2009Appointment of Mr Claudio Maino as a director (2 pages)
18 December 2009Termination of appointment of Andrew Davis as a director (1 page)
18 December 2009Appointment of Mr Claudio Maino as a director (2 pages)
18 December 2009Change of name notice (2 pages)
18 December 2009Registered office address changed from 32 St. James's Street London SW1A 1HD on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 32 St. James's Street London SW1A 1HD on 18 December 2009 (1 page)
18 December 2009Company name changed mintframe LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
18 December 2009Change of name notice (2 pages)
18 December 2009Termination of appointment of Andrew Davis as a director (1 page)
17 November 2009Appointment of B&a Partners Ltd as a director (2 pages)
17 November 2009Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 November 2009 (2 pages)
17 November 2009Appointment of B&a Partners Ltd as a secretary (2 pages)
17 November 2009Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 November 2009 (2 pages)
17 November 2009Appointment of B&a Partners Ltd as a secretary (2 pages)
17 November 2009Appointment of B&a Partners Ltd as a director (2 pages)
2 June 2009Incorporation (17 pages)
2 June 2009Incorporation (17 pages)