Company NameBLME Holdco Limited
DirectorsPeter Francis Bulkeley and Christopher Martin Power
Company StatusActive
Company Number08674815
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Previous NamesDe Facto 2050 Limited and BLME Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Francis Bulkeley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(9 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameMr Peter Francis Bulkeley
StatusCurrent
Appointed06 June 2014(9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Christopher Martin Power
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMiss Emma Mary Harrold
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Richard Radway Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Secretary NameEmma Harrold
NationalityBritish
StatusResigned
Appointed30 September 2013(3 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteblme.com

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

102 at £1Bank Of London & The Middle East PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

10 December 2013Delivered on: 17 December 2013
Persons entitled: Cbre Loan Servicing Limited

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

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
31 July 2023Change of details for Bank of London and the Middle East Plc as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 31 July 2023 (1 page)
20 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
13 September 2019Full accounts made up to 31 December 2018 (15 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (15 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Full accounts made up to 31 December 2016 (16 pages)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
7 November 2016Satisfaction of charge 086748150001 in full (1 page)
7 November 2016Satisfaction of charge 086748150001 in full (1 page)
29 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
14 December 2015Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
9 September 2015Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages)
9 September 2015Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages)
9 September 2015Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (12 pages)
10 June 2015Full accounts made up to 31 December 2014 (12 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 102
(5 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 102
(5 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 102
(5 pages)
25 September 2014Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page)
25 September 2014Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page)
24 September 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 (2 pages)
24 September 2014Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page)
24 September 2014Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page)
24 September 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 (2 pages)
24 September 2014Termination of appointment of Emma Harrold as a secretary on 6 June 2014 (1 page)
24 September 2014Termination of appointment of Emma Harrold as a secretary on 6 June 2014 (1 page)
24 September 2014Register inspection address has been changed to 12 Manchester Square London W1U 3PP (1 page)
24 September 2014Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages)
24 September 2014Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages)
24 September 2014Register inspection address has been changed to 12 Manchester Square London W1U 3PP (1 page)
24 September 2014Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 (2 pages)
24 September 2014Termination of appointment of Emma Harrold as a secretary on 6 June 2014 (1 page)
24 September 2014Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages)
13 June 2014Termination of appointment of Emma Harrold as a director (1 page)
13 June 2014Termination of appointment of Emma Harrold as a director (1 page)
13 June 2014Appointment of Mr Peter Francis Bulkeley as a director (2 pages)
13 June 2014Appointment of Mr Peter Francis Bulkeley as a director (2 pages)
17 December 2013Registration of charge 086748150001 (26 pages)
17 December 2013Registration of charge 086748150001 (26 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 102
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 102
(4 pages)
30 October 2013Change of name notice (2 pages)
30 October 2013Company name changed blme holdings LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
30 October 2013Change of name notice (2 pages)
30 October 2013Company name changed blme holdings LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
9 October 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 October 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
9 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
9 October 2013Termination of appointment of Ruth Bracken as a director (2 pages)
9 October 2013Appointment of Miss Emma Mary Harrold as a director (3 pages)
9 October 2013Appointment of Emma Harrold as a secretary (3 pages)
9 October 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 October 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 October 2013Appointment of Miss Emma Mary Harrold as a director (3 pages)
9 October 2013Appointment of Emma Harrold as a secretary (3 pages)
9 October 2013Termination of appointment of Ruth Bracken as a director (2 pages)
9 October 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
9 October 2013Appointment of Richard Radway Williams as a director (3 pages)
9 October 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 October 2013 (2 pages)
9 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
9 October 2013Appointment of Richard Radway Williams as a director (3 pages)
9 October 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 October 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 October 2013 (2 pages)
4 October 2013Company name changed de facto 2050 LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(5 pages)
4 October 2013Change of name notice (2 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2013Company name changed de facto 2050 LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(5 pages)
4 October 2013Change of name notice (2 pages)
4 October 2013Memorandum and Articles of Association (6 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2013Memorandum and Articles of Association (6 pages)
3 September 2013Incorporation (16 pages)
3 September 2013Incorporation (16 pages)