Company NameBluescape Limited
Company StatusActive
Company Number08850428
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(2 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMr Thomas Richard Betts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(3 months after company formation)
Appointment Duration9 years, 11 months
RoleReal Estate Finance
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Secretary NameNatalia Franchini Gliorsi
StatusCurrent
Appointed01 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr James Ross Tregoning
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(2 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 02 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameMrs Cheryl Frances Moharm
StatusResigned
Appointed23 April 2014(3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY

Location

Registered Address105 Wigmore Street
7th Floor
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Topland (Reversions) LTD
85.00%
Ordinary A
15 at £1London Green ( Watermans) LTD
15.00%
Ordinary B

Financials

Year2014
Net Worth-£151,824
Cash£40,097
Current Liabilities£3,281,923

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

30 September 2014Delivered on: 2 October 2014
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Leasehold property known as watermans park, high street, brentford with land registry title number NGL530453.
Outstanding
24 April 2014Delivered on: 26 April 2014
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 May 2020 (16 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 May 2019 (16 pages)
21 February 2019Accounts for a small company made up to 31 May 2018 (15 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 May 2017 (14 pages)
5 December 2017Full accounts made up to 31 May 2017 (14 pages)
2 March 2017Full accounts made up to 31 May 2016 (15 pages)
2 March 2017Full accounts made up to 31 May 2016 (15 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
31 January 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 January 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 January 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 January 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 January 2016Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
22 January 2016Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(9 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(9 pages)
28 October 2015Full accounts made up to 31 May 2015 (13 pages)
28 October 2015Full accounts made up to 31 May 2015 (13 pages)
17 July 2015Appointment of Mark Simon Kingston as a director on 9 July 2015 (2 pages)
17 July 2015Appointment of Mark Simon Kingston as a director on 9 July 2015 (2 pages)
17 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 July 2015Appointment of Mark Simon Kingston as a director on 9 July 2015 (2 pages)
20 January 2015Director's details changed for Mr Philip John Green on 23 April 2014 (2 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(9 pages)
20 January 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey WU1 4HN (1 page)
20 January 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey WU1 4HN (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(9 pages)
20 January 2015Director's details changed for Mr James Ross Tregoning on 23 April 2014 (2 pages)
20 January 2015Director's details changed for Mr James Ross Tregoning on 23 April 2014 (2 pages)
20 January 2015Director's details changed for Mr Philip John Green on 23 April 2014 (2 pages)
1 December 2014Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 55 Baker Street London W1U 7EU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 55 Baker Street London W1U 7EU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 55 Baker Street London W1U 7EU on 1 December 2014 (1 page)
2 October 2014Registration of charge 088504280002, created on 30 September 2014 (8 pages)
2 October 2014Registration of charge 088504280002, created on 30 September 2014 (8 pages)
16 May 2014Appointment of Mr Richard William Jones as a director (2 pages)
16 May 2014Appointment of Mr Thomas Richard Betts as a director (2 pages)
16 May 2014Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages)
16 May 2014Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages)
16 May 2014Appointment of Mr Richard William Jones as a director (2 pages)
16 May 2014Appointment of Mr Thomas Richard Betts as a director (2 pages)
8 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100.00
(4 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
8 May 2014Register inspection address has been changed (2 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Register inspection address has been changed (2 pages)
8 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100.00
(4 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
26 April 2014Registration of charge 088504280001 (35 pages)
26 April 2014Registration of charge 088504280001 (35 pages)
6 February 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
6 February 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
5 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
5 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2014 (1 page)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 15
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 15
(3 pages)
5 February 2014Appointment of Mr Philip John Green as a director (2 pages)
5 February 2014Appointment of Mr Philip John Green as a director (2 pages)
5 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 15
(3 pages)
5 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2014 (1 page)
5 February 2014Appointment of Mr James Ross Tregoning as a director (2 pages)
5 February 2014Appointment of Mr James Ross Tregoning as a director (2 pages)
17 January 2014Incorporation (36 pages)
17 January 2014Incorporation (36 pages)