Company NameBluewater Bio Holdings Limited
DirectorsStephen Henry Ralph Brooke and Richard George Andrew Haddon
Company StatusActive
Company Number09219078
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Stephen Henry Ralph Brooke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Director NameMr Richard George Andrew Haddon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(4 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Secretary NameMatthew Turnock
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Matthew John Turnock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Director NameMr Nicholas Daniel Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(4 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Secretary NameNicholas Daniel Young
StatusResigned
Appointed10 February 2015(4 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Director NameMr Luke Rajah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years after company formation)
Appointment Duration1 year (resigned 05 October 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA

Location

Registered AddressWinchester House
269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

11.1m at £0.01Ombu Bwb LTD
92.39%
Ordinary
599k at £0.01Hermes
4.98%
Ordinary
117.8k at £0.01Ecofin Water & Power Opportunities LTD
0.98%
Ordinary
82.9k at £0.01Aqua Resources Fund LTD
0.69%
Ordinary
50k at £0.01Stephen Kendrick
0.42%
Ordinary
36.6k at £0.01B I Lipworth & Company LTD
0.30%
Ordinary
18.4k at £0.01Yves Cohen
0.15%
Ordinary
8.9k at £0.01G.p. Bullhound
0.07%
Ordinary
2.5k at £0.01Strand Hanson Securities LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

18 April 2017Delivered on: 21 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 29 November 2016
Persons entitled: Ombu Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
23 February 2015Delivered on: 25 February 2015
Persons entitled: Ombu Ii Bwb Limited (No. 8586354)

Classification: A registered charge
Particulars: As continuing security for the payment and discharge of the secured liabilities, each relevant company as listed in schedule 1 charges, by way of first legal mortgage, each property specified in schedule 2; by way of first fixed charge all properties acquired by that company in the future, all present and future interests of that company not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property, and all the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

11 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
6 March 2024Cancellation of shares. Statement of capital on 21 February 2024
  • GBP 8,169,019.900
(13 pages)
19 January 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
9 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
9 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
9 January 2024Cancellation of shares. Statement of capital on 30 October 2023
  • GBP 205,973.900
(12 pages)
2 January 2024Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 8,171,039.900
(10 pages)
2 January 2024Cancellation of shares. Statement of capital on 31 July 2022
  • GBP 195,693.90
(10 pages)
24 October 2023Registration of charge 092190780005, created on 23 October 2023 (33 pages)
24 October 2023Registration of charge 092190780004, created on 23 October 2023 (33 pages)
19 September 2023Satisfaction of charge 092190780003 in full (1 page)
28 July 2023Confirmation statement made on 28 July 2023 with updates (10 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (7 pages)
17 July 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
1 February 2023Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • GBP 8,177,099.9
(6 pages)
12 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 December 2022Memorandum and Articles of Association (22 pages)
7 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 8,164,819.9
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2023.
(6 pages)
25 November 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 205,973.90
(11 pages)
4 October 2022Memorandum and Articles of Association (20 pages)
4 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Confirmation statement made on 15 September 2022 with updates (8 pages)
28 September 2022Change of details for Ombu Limited as a person with significant control on 29 November 2017 (2 pages)
5 July 2022Memorandum and Articles of Association (19 pages)
5 July 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 June 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
16 September 2021Confirmation statement made on 15 September 2021 with updates (8 pages)
3 June 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
1 June 2021Termination of appointment of Nicholas Daniel Young as a secretary on 31 May 2021 (1 page)
1 June 2021Termination of appointment of Nicholas Daniel Young as a director on 31 May 2021 (1 page)
29 December 2020Resolutions
  • RES13 ‐ Re-provisions of article 12.6 are waived 24/11/2020
(3 pages)
18 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
1 May 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
1 November 2019Termination of appointment of Luke Rajah as a director on 31 October 2019 (1 page)
17 October 2019Resolutions
  • RES13 ‐ Re-share transfer/compamy business 20/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
27 September 2019Confirmation statement made on 15 September 2019 with updates (7 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
1 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
24 May 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
5 October 2017Confirmation statement made on 15 September 2017 with updates (8 pages)
5 October 2017Termination of appointment of Luke Rajah as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Luke Rajah as a director on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 15 September 2017 with updates (8 pages)
4 October 2017Change of details for Ombu Ii Bwb Limited as a person with significant control on 20 December 2016 (2 pages)
4 October 2017Change of details for Ombu Ii Bwb Limited as a person with significant control on 20 December 2016 (2 pages)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
27 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
27 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
21 April 2017Registration of charge 092190780003, created on 18 April 2017 (26 pages)
21 April 2017Registration of charge 092190780003, created on 18 April 2017 (26 pages)
18 January 2017Appointment of Mr Luke Rajah as a director on 20 September 2016 (2 pages)
18 January 2017Termination of appointment of a director (1 page)
18 January 2017Termination of appointment of a director (1 page)
18 January 2017Appointment of Mr Luke Rajah as a director on 20 September 2016 (2 pages)
17 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 175,693.9
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 175,693.9
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 3 November 2016
  • GBP 122,360.00
(8 pages)
3 January 2017Statement of capital following an allotment of shares on 3 November 2016
  • GBP 122,360.00
(8 pages)
29 November 2016Satisfaction of charge 092190780001 in full (1 page)
29 November 2016Registration of charge 092190780002, created on 15 November 2016 (50 pages)
29 November 2016Registration of charge 092190780002, created on 15 November 2016 (50 pages)
29 November 2016Satisfaction of charge 092190780001 in full (1 page)
22 November 2016Memorandum and Articles of Association (21 pages)
22 November 2016Memorandum and Articles of Association (21 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Matthew John Turnock as a director on 12 September 2016 (1 page)
20 September 2016Termination of appointment of Matthew John Turnock as a director on 12 September 2016 (1 page)
20 September 2016Appointment of Mr Luke Rajah as a director on 12 September 2016 (2 pages)
20 September 2016Appointment of Mr Luke Rajah as a director on 12 September 2016 (2 pages)
23 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
23 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 120,360
(6 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 120,360
(6 pages)
1 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from , 52 Grosvenor Gardens, London, SW1W 0AU, England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
9 March 2015Appointment of Matthew John Turnock as a director on 10 February 2015 (3 pages)
9 March 2015Appointment of Mr Nicholas Daniel Young as a director on 10 February 2015 (3 pages)
9 March 2015Appointment of Nicholas Daniel Young as a secretary on 10 February 2015 (3 pages)
9 March 2015Appointment of Matthew John Turnock as a director on 10 February 2015 (3 pages)
9 March 2015Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (3 pages)
9 March 2015Appointment of Nicholas Daniel Young as a secretary on 10 February 2015 (3 pages)
9 March 2015Termination of appointment of Matthew Turnock as a secretary on 16 February 2015 (2 pages)
9 March 2015Appointment of Mr Nicholas Daniel Young as a director on 10 February 2015 (3 pages)
9 March 2015Termination of appointment of Matthew Turnock as a secretary on 16 February 2015 (2 pages)
9 March 2015Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (3 pages)
4 March 2015Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 52 Grosvenor Gardens London SW1W 0AU on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 52 Grosvenor Gardens London SW1W 0AU on 4 March 2015 (1 page)
4 March 2015Registered office address changed from , Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, England to Winchester House 269 Old Marylebone Road London NW1 5RA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 52 Grosvenor Gardens London SW1W 0AU on 4 March 2015 (1 page)
25 February 2015Registration of charge 092190780001, created on 23 February 2015 (46 pages)
25 February 2015Registration of charge 092190780001, created on 23 February 2015 (46 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 120,360.00
(4 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 120,360.00
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 120,360.00
(4 pages)