Company NameEarlybird Group Limited
Company StatusDissolved
Company Number07097875
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameBluwan UK 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 Patrick Armand Gerard Fauchier
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameMr David Fauchier
Date of BirthAugust 1989 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2016(6 years after company formation)
Appointment Duration3 years, 3 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ilchester Place
London
W14 8AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Christopher Arnaud Sandford Fawcett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Berkeley Square House
Berkeley Square
London
W1J 6BR
Director NameMr Simon Richard Vivian Troughton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Berkeley Square House
Berkeley Square
London
W1J 6BR
Director NameJean-Francois Galey-Sand
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Berkeley Square House
Berkeley Square
London
W1J 6BR

Contact

Websitebluwan.com
Telephone020 33849810
Telephone regionLondon

Location

Registered AddressPalladium House
1/4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Bluwan Sa
89.98%
Redeemable
150k at £1Bluwan Sa
10.02%
Ordinary

Financials

Year2014
Net Worth£365,815
Cash£23,126
Current Liabilities£25,581

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Confirmation statement made on 8 December 2016 with updates (8 pages)
9 February 2017Confirmation statement made on 8 December 2016 with updates (8 pages)
9 August 2016Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE England to Palladium House 1/4 Argyll Street London W1F 7LD on 9 August 2016 (1 page)
9 August 2016Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE England to Palladium House 1/4 Argyll Street London W1F 7LD on 9 August 2016 (1 page)
5 May 2016Solvency Statement dated 15/04/16 (1 page)
5 May 2016Solvency Statement dated 15/04/16 (1 page)
5 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2016Statement by Directors (1 page)
5 May 2016Statement of capital on 5 May 2016
  • GBP 1,000
(4 pages)
5 May 2016Statement of capital on 5 May 2016
  • GBP 1,000
(4 pages)
5 May 2016Statement by Directors (1 page)
6 April 2016Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR to North House 198 High Street Tonbridge Kent TN9 1BE on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR to North House 198 High Street Tonbridge Kent TN9 1BE on 6 April 2016 (1 page)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Appointment of Mr David Fauchier as a director on 1 January 2016 (2 pages)
29 February 2016Appointment of Mr David Fauchier as a director on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,497,059
(4 pages)
13 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,497,059
(4 pages)
5 January 2016Termination of appointment of Simon Richard Vivian Troughton as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Jean-Francois Galey-Sand as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Christopher Arnaud Sandford Fawcett as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Simon Richard Vivian Troughton as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Jean-Francois Galey-Sand as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Christopher Arnaud Sandford Fawcett as a director on 30 November 2015 (1 page)
20 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,497,059
(6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,497,059
(6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,497,059
(6 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,497,059
(6 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,497,059
(6 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,497,059
(6 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Mr Patrick Fauchier on 8 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Patrick Fauchier on 8 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Patrick Fauchier on 8 December 2012 (2 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Register(s) moved to registered office address (1 page)
3 January 2013Register inspection address has been changed from The Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
3 January 2013Register inspection address has been changed from The Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
3 January 2013Register(s) moved to registered office address (1 page)
13 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,497,059
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,497,059
(4 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 April 2012Appointment of Jean-Francois Galey-Sand as a director (2 pages)
19 April 2012Appointment of Jean-Francois Galey-Sand as a director (2 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 150,000
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 150,000
(4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 February 2010Appointment of Mr Christopher Arnaud Sandford Fawcett as a director (2 pages)
16 February 2010Appointment of Mr Christopher Arnaud Sandford Fawcett as a director (2 pages)
16 February 2010Appointment of Mr Simon Richard Vivian Troughton as a director (2 pages)
16 February 2010Appointment of Mr Simon Richard Vivian Troughton as a director (2 pages)
4 January 2010Appointment of Patrick Fauchier as a director (3 pages)
4 January 2010Appointment of Patrick Fauchier as a director (3 pages)
3 January 2010Register inspection address has been changed (2 pages)
3 January 2010Register(s) moved to registered inspection location (2 pages)
3 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,000
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,000
(4 pages)
3 January 2010Register(s) moved to registered inspection location (2 pages)
3 January 2010Register inspection address has been changed (2 pages)
3 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,000
(4 pages)
15 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
15 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)