Company NameBlue Finco Limited
Company StatusLiquidation
Company Number08865626
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Olaf Sheikh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleTax Accountant
Country of ResidenceCanada
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed18 March 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Secretary NameMs Katherine Lam
StatusCurrent
Appointed27 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMiss Lisa Annette Rodriguez
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr Richard James Stewart
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 May 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.1k at £1Bmo Finance Company V S.a.r.l.
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Filing History

22 June 2023Register inspection address has been changed to Sixth Floor 100 Liverpool Street London EC2M 2AT (2 pages)
22 June 2023Register(s) moved to registered inspection location Sixth Floor 100 Liverpool Street London EC2M 2AT (2 pages)
20 May 2023Declaration of solvency (5 pages)
20 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-01
(1 page)
20 May 2023Registered office address changed from Sixth Floor, 100 Liverpool Street London EC2M 2AT England to 1 More London Place London SE1 2AF on 20 May 2023 (2 pages)
20 May 2023Appointment of a voluntary liquidator (3 pages)
5 May 2023Statement of capital on 5 May 2023
  • GBP 8,192,000.00
  • ANNOTATION Clarification This document is a 2ND Filing of a SH19 originally received on 19/04/2023
(5 pages)
19 April 2023Statement of capital on 19 April 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH19 was registered on 05/05/2023.
(6 pages)
19 April 2023Solvency Statement dated 14/04/23 (1 page)
19 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2023Statement by Directors (1 page)
28 February 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 199,354,940
(3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
19 July 2022Full accounts made up to 31 October 2021 (23 pages)
4 January 2022Registered office address changed from 95 Queen Victoria Street London EC4V 4HG to Sixth Floor, 100 Liverpool Street London EC2M 2AT on 4 January 2022 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
20 October 2021Full accounts made up to 31 October 2020 (23 pages)
1 June 2021Appointment of Ms Katherine Lam as a secretary on 27 May 2021 (2 pages)
1 June 2021Termination of appointment of William Theodore Clarke as a secretary on 27 May 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 October 2019 (23 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
23 July 2019Full accounts made up to 31 October 2018 (24 pages)
7 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 160,654,000
(3 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (23 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
21 July 2017Full accounts made up to 31 October 2016 (20 pages)
21 July 2017Full accounts made up to 31 October 2016 (20 pages)
25 April 2017Second filing of a statement of capital following an allotment of shares on 10 May 2016
  • GBP 24,230,000
(7 pages)
25 April 2017Second filing of Confirmation Statement dated 09/01/2017 (5 pages)
25 April 2017Second filing of a statement of capital following an allotment of shares on 10 May 2016
  • GBP 24,230,000
(7 pages)
25 April 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 29,780,000
(7 pages)
25 April 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 29,780,000
(7 pages)
25 April 2017Second filing of Confirmation Statement dated 09/01/2017 (5 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 19,780,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2017.
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 19,780,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2017.
(4 pages)
26 January 2017Full accounts made up to 30 April 2016 (19 pages)
26 January 2017Full accounts made up to 30 April 2016 (19 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 25/04/2017.
(7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 25/04/2017.
(7 pages)
8 November 2016Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
8 November 2016Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
10 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 14,230,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2017.
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 14,230,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2017.
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 14,230,000
(3 pages)
21 March 2016Appointment of Mr Scott Joseph Matthews as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Mr Scott Joseph Matthews as a director on 18 March 2016 (2 pages)
18 March 2016Termination of appointment of Lisa Annette Rodriguez as a director on 4 March 2016 (1 page)
18 March 2016Termination of appointment of Lisa Annette Rodriguez as a director on 4 March 2016 (1 page)
15 March 2016Full accounts made up to 30 April 2015 (19 pages)
15 March 2016Full accounts made up to 30 April 2015 (19 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14,230,000
(4 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14,230,000
(4 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
21 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 14,230,000
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 14,230,000
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 14,230,000
(3 pages)
30 April 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
30 April 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,130
(4 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,130
(4 pages)
5 August 2014Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
5 August 2014Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Richard James Stewart as a secretary on 1 August 2014 (1 page)
5 August 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
22 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,130
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,130
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,130
(4 pages)
28 January 2014Incorporation (24 pages)
28 January 2014Incorporation (24 pages)