Company NameBlue Marlin Trading Ltd
DirectorCristiano Mariani
Company StatusActive
Company Number09688643
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 8 months ago)
Previous NameBlue Marlin Property Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Cristiano Mariani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Leonardo Ettore Smerieri
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.pmilesinvestments.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

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

Filing History

2 July 2020Director's details changed for Mr Leonardo Ettore Smerieri on 30 June 2020 (2 pages)
1 July 2020Registered office address changed from 29 Fountain House the Boulevard Imperial Wharf London SW6 2TQ England to 27 Old Gloucester Street London WC1N 3AX on 1 July 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
21 April 2020Registered office address changed from 12 Hammersmith Grove 1st Floor London W6 7AP United Kingdom to 29 Fountain House the Boulevard Imperial Wharf London SW6 2TQ on 21 April 2020 (1 page)
6 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 4 Floor 33 Canon Street London EC4M 5SB England to 12 Hammersmith Grove 1st Floor London W6 7AP on 26 March 2018 (1 page)
6 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
3 March 2017Director's details changed for Mr Leonardo Ettore Smerieri on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Leonardo Ettore Smerieri on 3 March 2017 (2 pages)
25 October 2016Director's details changed for Mr Leonardo Ettore Smerieri on 22 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Leonardo Ettore Smerieri on 22 October 2016 (2 pages)
22 October 2016Director's details changed for Mr Leonardo Ettore Smerieri on 22 October 2016 (2 pages)
22 October 2016Director's details changed for Mr Leonardo Ettore Smerieri on 22 October 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 January 2016Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 4 Floor 33 Canon Street London EC4M 5SB on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 4 Floor 33 Canon Street London EC4M 5SB on 12 January 2016 (1 page)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)