London
WC1V 6BA
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Matthew John Pitts |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Project Financier |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Mr David Mark Holmes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mrs Katherine Claire Astley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Colonnade Canary Wharf London E14 4PU |
Director Name | Ms Tara Courtney Davies |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 July 2013) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Mark Jonathan Dooley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Colonnade Canary Wharf London E14 4PU |
Director Name | Mr Masami Saeki |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Masanori Kohama |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Ceo And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 March 2023) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | The American Barns Banbury Road Lighthorne Warwickshire CV35 0AE |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Satoshi Shimizu |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 February 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Tomoyuki Okuda |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2017(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | www.bluetransmission.com |
---|---|
Telephone | 01926 350073 |
Telephone region | Warwick |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
262.1k at £1 | Blue Transmission Sheringham Shoal (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,571,000 |
Net Worth | -£2,915,000 |
Cash | £10,074,000 |
Current Liabilities | £6,226,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Sumitomo Mitsui Banking Corporation (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 November 2020 | Full accounts made up to 31 March 2020 (78 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr Gary Thornton on 9 September 2019 (2 pages) |
15 July 2019 | Full accounts made up to 31 March 2019 (73 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
4 December 2018 | Director's details changed for Mr Matthew John Pitts on 28 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Matthew John Pitts as a director on 28 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Tomoyuki Okuda as a director on 28 November 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 March 2018 (72 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Mr Tomoyuki Okuda on 17 April 2018 (2 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (72 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (72 pages) |
12 June 2017 | Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 March 2017 | Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages) |
29 September 2016 | Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 March 2016 (74 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (74 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 March 2016 | Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (74 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (74 pages) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 April 2015 | Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (71 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (71 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 March 2014 | Appointment of Gary Thornton as a director (2 pages) |
5 March 2014 | Appointment of Gary Thornton as a director (2 pages) |
4 March 2014 | Termination of appointment of Masami Saeki as a director (1 page) |
4 March 2014 | Termination of appointment of Masami Saeki as a director (1 page) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Appointment of Graham Farley as a director (2 pages) |
19 December 2013 | Appointment of Graham Farley as a director (2 pages) |
4 November 2013 | Second filing of SH01 previously delivered to Companies House
|
4 November 2013 | Second filing of SH01 previously delivered to Companies House
|
1 November 2013 | Termination of appointment of Andrew Clapp as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Clapp as a director (1 page) |
24 October 2013 | Secretary's details changed for Infastructure Managers Limited on 24 October 2013 (1 page) |
24 October 2013 | Secretary's details changed for Infrastructure Managers Limited on 24 October 2013 (1 page) |
24 October 2013 | Secretary's details changed for Infastructure Managers Limited on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Northwest Wing Bush House Aldwych C/O Dundas & Wilson London WC2B 4EZ on 24 October 2013 (1 page) |
24 October 2013 | Secretary's details changed for Infrastructure Managers Limited on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Northwest Wing Bush House Aldwych C/O Dundas & Wilson London WC2B 4EZ on 24 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O Blue Transmission Sheringham Shoal Limited the American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE United Kingdom on 17 October 2013 (2 pages) |
17 October 2013 | Appointment of Infastructure Managers Limited as a secretary (3 pages) |
17 October 2013 | Appointment of Infastructure Managers Limited as a secretary (3 pages) |
17 October 2013 | Registered office address changed from C/O Blue Transmission Sheringham Shoal Limited the American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE United Kingdom on 17 October 2013 (2 pages) |
12 August 2013 | Appointment of Masami Saeki as a director (3 pages) |
12 August 2013 | Appointment of Mr Masanori Kohama as a director (3 pages) |
12 August 2013 | Appointment of Mr Masanori Kohama as a director (3 pages) |
12 August 2013 | Appointment of Masami Saeki as a director (3 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
22 July 2013 | Termination of appointment of Tara Davies as a director (2 pages) |
22 July 2013 | Termination of appointment of Tara Davies as a director (2 pages) |
22 July 2013 | Termination of appointment of Mark Dooley as a director (2 pages) |
22 July 2013 | Termination of appointment of Mark Dooley as a director (2 pages) |
3 July 2013 | Registration of charge 080857950001 (38 pages) |
3 July 2013 | Registration of charge 080857950001 (38 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
23 November 2012 | Termination of appointment of Katherine Astley as a director (2 pages) |
23 November 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
23 November 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
23 November 2012 | Termination of appointment of Katherine Astley as a director (2 pages) |
23 November 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
23 November 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
15 November 2012 | Appointment of Mr Mark Jonathan Dooley as a director (3 pages) |
15 November 2012 | Appointment of Mr Mark Jonathan Dooley as a director (3 pages) |
8 November 2012 | Appointment of Mr Michele Armanini as a director (3 pages) |
8 November 2012 | Appointment of Mr Andrew David Clapp as a director (3 pages) |
8 November 2012 | Appointment of Mr Michele Armanini as a director (3 pages) |
8 November 2012 | Appointment of Tara Courtney Davies as a director (3 pages) |
8 November 2012 | Appointment of Mr Andrew David Clapp as a director (3 pages) |
8 November 2012 | Appointment of Tara Courtney Davies as a director (3 pages) |
12 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 October 2012 | Company name changed alnery no. 3034 LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Company name changed alnery no. 3034 LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
28 May 2012 | Incorporation (23 pages) |
28 May 2012 | Incorporation (23 pages) |