Company NameBlestium Ltd
Company StatusDissolved
Company Number08484782
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Marian Raschke
Date of BirthMay 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed15 March 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 April 2018)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Director NameMr Mathew Kevin Andrew Feakins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Glendower Street
Monmouth
NP25 3DG
Wales
Director NameMr Josef Barr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed28 January 2014(9 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMommsenstr 7
Berlin
10629
Director NameMr Steve Bourbonnais
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(9 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 2014)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address15 Route De Benex-Dessus
Prangins
Ch-1197
Director NameMr Laurent Fortino
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2014(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Alexandre Cabanel
Paris
75015
Director NameCharles Savva
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2014(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 2015)
RoleManaging Director
Country of ResidenceCyprus
Correspondence AddressOffice/Flat 4 30 Nikodimou Mylona
Nicosia
Agios Antonios
1071
Director NameAndreas Iona
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed21 August 2014(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 14 Mayfield Road
Acton
London
W3 9HQ
Director NameMr Jonas Benholz
Date of BirthDecember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2015(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 March 2016)
RoleInvestment Analyst
Country of ResidenceGermany
Correspondence Address45 Grosse Elbstrasse
Hamburg
22767
Director NameAlexander Kolb
Date of BirthDecember 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2015(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 March 2016)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address45 Grosse Elbstrasse
Hamburg
22767
Director NameTrimisig Ltd (Corporation)
StatusResigned
Appointed08 November 2013(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 January 2014)
Correspondence AddressFlat 3 6 Glendower Street
Glendower Street
Monmouth
Gwent
NP25 3DG
Wales
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2016)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Grid Essence Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,838
Cash£100
Current Liabilities£7,138

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 May 2015Delivered on: 6 May 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land. The company charges, by way of first legal mortgage:. (A) all the land of which a brief description is contained in schedule 2 (land); and. (B) all other land now owned by it,. And in any rights accruing to, derived from or otherwise connected with it (including insurances and proceed s of disposal).. Land means:. (A) freehold, leasehold or commonhold land;. (B) any estate or interest in, and any rights attaching or relating to, that land; and. (C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The land described in schedule 2 is:. (I) the clawdd ddu solar park lease with leasehold title number CYM611282;. (Ii) the evesham solar park lease with leasehold title number WR152297 and the lease of rights registered at the land registry against title number WR41489;. (Iii) the isle of wight solar park lease with leasehold title number iw 79831;. (iv) the trequite solar park with leasehold title number CL304745;. (V) the trewidland solar park with leasehold title number CL304747;. (Vi) the woden park solar park with leasehold title number CYM597682; and. (Vii) the beggan farm solar park (connected to the woden park solar park) with leasehold title number CYM636325.. Intellectual property. The company charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration), except those which are of a type which a chargor is entitled to dispose of under clause 17.4 (no disposals) of schedule 3 (conditions) to the note instrument.
Outstanding
30 January 2014Delivered on: 31 January 2014
Satisfied on: 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2014Delivered on: 31 January 2014
Satisfied on: 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2014Delivered on: 31 January 2014
Satisfied on: 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2014Delivered on: 31 January 2014
Satisfied on: 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
24 October 2017Change of details for Grid Essence Uk Ltd as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Change of details for Grid Essence Uk Ltd as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
31 October 2016Full accounts made up to 31 December 2015 (22 pages)
31 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 August 2016Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page)
11 August 2016Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page)
4 August 2016Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016 (1 page)
4 August 2016Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 235 Old Marylebone Road London NW1 5QT on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 235 Old Marylebone Road London NW1 5QT on 1 July 2016 (1 page)
27 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
21 March 2016Termination of appointment of a director (1 page)
21 March 2016Termination of appointment of a director (1 page)
18 March 2016Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages)
18 March 2016Termination of appointment of Alexander Kolb as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Alexander Kolb as a director on 15 March 2016 (1 page)
18 March 2016Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages)
18 March 2016Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
3 August 2015Full accounts made up to 31 December 2014 (20 pages)
3 August 2015Full accounts made up to 31 December 2014 (20 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 May 2015Memorandum and Articles of Association (20 pages)
21 May 2015Memorandum and Articles of Association (20 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 May 2015Satisfaction of charge 084847820001 in full (1 page)
7 May 2015Satisfaction of charge 084847820004 in full (1 page)
7 May 2015Satisfaction of charge 084847820002 in full (1 page)
7 May 2015Satisfaction of charge 084847820004 in full (1 page)
7 May 2015Satisfaction of charge 084847820003 in full (1 page)
7 May 2015Satisfaction of charge 084847820002 in full (1 page)
7 May 2015Satisfaction of charge 084847820001 in full (1 page)
7 May 2015Satisfaction of charge 084847820003 in full (1 page)
6 May 2015Registration of charge 084847820005, created on 5 May 2015 (44 pages)
6 May 2015Registration of charge 084847820005, created on 5 May 2015 (44 pages)
6 May 2015Registration of charge 084847820005, created on 5 May 2015 (44 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
21 April 2015Appointment of Alexander Kolb as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Charles Savva as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Jonas Benholz as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Andreas Iona as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Andreas Iona as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Jonas Benholz as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Charles Savva as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Alexander Kolb as a director on 21 April 2015 (2 pages)
28 October 2014Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page)
28 October 2014Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Appointment of Andreas Iona as a director on 21 August 2014 (2 pages)
4 September 2014Appointment of Andreas Iona as a director on 21 August 2014 (2 pages)
27 June 2014Termination of appointment of Steve Bourbonnais as a director (1 page)
27 June 2014Termination of appointment of Josef Barr as a director (1 page)
27 June 2014Appointment of Charles Savva as a director (2 pages)
27 June 2014Appointment of Mr Laurent Fortino as a director (2 pages)
27 June 2014Appointment of Mr Laurent Fortino as a director (2 pages)
27 June 2014Termination of appointment of Steve Bourbonnais as a director (1 page)
27 June 2014Termination of appointment of Josef Barr as a director (1 page)
27 June 2014Appointment of Charles Savva as a director (2 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
14 February 2014Termination of appointment of Trimisig Ltd as a director (1 page)
14 February 2014Termination of appointment of Trimisig Ltd as a director (1 page)
13 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
13 February 2014Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
13 February 2014Appointment of Mr Steve Bourbonnais as a director (2 pages)
13 February 2014Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
13 February 2014Appointment of Mr Josef Barr as a director (2 pages)
13 February 2014Appointment of Mr Josef Barr as a director (2 pages)
13 February 2014Registered office address changed from Flat 3 6 Glendower Street Monmouth NP25 3DG Wales on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Flat 3 6 Glendower Street Monmouth NP25 3DG Wales on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Mathew Feakins as a director (1 page)
13 February 2014Appointment of Mr Steve Bourbonnais as a director (2 pages)
13 February 2014Termination of appointment of Mathew Feakins as a director (1 page)
13 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
31 January 2014Registration of charge 084847820001 (27 pages)
31 January 2014Registration of charge 084847820004 (37 pages)
31 January 2014Registration of charge 084847820004 (37 pages)
31 January 2014Registration of charge 084847820002 (57 pages)
31 January 2014Registration of charge 084847820003 (27 pages)
31 January 2014Registration of charge 084847820003 (27 pages)
31 January 2014Registration of charge 084847820001 (27 pages)
31 January 2014Registration of charge 084847820002 (57 pages)
12 November 2013Appointment of Trimisig Ltd as a director (2 pages)
12 November 2013Appointment of Trimisig Ltd as a director (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)