London
EC4N 6AG
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Thomas William Weeks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Barry Sean McInerney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian / United St |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Co-Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Scott Joseph Matthews |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Barry Sean McInerney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian / United St |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Co-Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr William Kenneth Spinney Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Mr Richard James Stewart |
---|---|
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Richard Charles Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Ms Neha Vadodaria |
---|---|
Status | Resigned |
Appointed | 01 August 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Mr William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 29 January 2016(2 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Ms Paula Young |
---|---|
Status | Resigned |
Appointed | 01 August 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr Gilles Gerard Ouellette |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Ms Kristi Lynne Mitchem |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr David Logan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Richard Adrian Watts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
637.5k at £1 | Blue Finco LTD 80.29% Ordinary B |
---|---|
156.5k at £1 | Bank Of Montreal 19.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £712,052,000 |
Cash | £634,000 |
Current Liabilities | £384,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 October 2019 (28 pages) |
14 September 2020 | Second filing for the appointment of Ms Kristi Lynne Mitchem as a director (3 pages) |
10 September 2020 | Appointment of Ms Kristi Lynne Mitchem as a director on 4 September 2020
|
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 August 2019 | Appointment of Mr Gilles Gerard Ouellette as a director on 28 August 2019 (2 pages) |
14 August 2019 | Memorandum and Articles of Association (39 pages) |
14 August 2019 | Resolutions
|
27 June 2019 | Full accounts made up to 31 October 2018 (26 pages) |
14 June 2019 | Termination of appointment of Richard Charles Wilson as a director on 13 June 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 October 2017 (27 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 October 2016 (26 pages) |
27 July 2017 | Full accounts made up to 31 October 2016 (26 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
2 August 2016 | Termination of appointment of William Theodore Clarke as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of William Theodore Clarke as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Appointment of Ms Paula Young as a secretary on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Ms Paula Young as a secretary on 1 August 2016 (2 pages) |
14 July 2016 | Full accounts made up to 31 October 2015 (36 pages) |
14 July 2016 | Full accounts made up to 31 October 2015 (36 pages) |
10 May 2016 | Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page) |
11 February 2016 | Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
19 November 2015 | Full accounts made up to 31 October 2014 (37 pages) |
19 November 2015 | Full accounts made up to 31 October 2014 (37 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 August 2014 | Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page) |
23 May 2014 | Termination of appointment of Scott Matthews as a director (2 pages) |
23 May 2014 | Appointment of Richard Charles Wilson as a director (3 pages) |
23 May 2014 | Termination of appointment of Scott Matthews as a director (2 pages) |
23 May 2014 | Appointment of Richard Charles Wilson as a director (3 pages) |
22 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
22 May 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
22 May 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
22 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
24 January 2014 | Company name changed blue newco LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed blue newco LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Change of name notice (2 pages) |
17 January 2014 | Termination of appointment of Barry Mcinerney as a director (1 page) |
17 January 2014 | Appointment of Mr Barry Sean Mcinerney as a director (2 pages) |
17 January 2014 | Termination of appointment of Barry Mcinerney as a director (1 page) |
17 January 2014 | Appointment of Mr Barry Sean Mcinerney as a director (2 pages) |
16 January 2014 | Incorporation (24 pages) |
16 January 2014 | Incorporation (24 pages) |