Company NameBlue Mc Holdings Ltd.
DirectorsTom St John Walsh and Adam Davis
Company StatusActive
Company Number13397403
CategoryPrivate Limited Company
Incorporation Date14 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tom St John Walsh
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2023(2 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks
RoleInvestment Research
Country of ResidenceEngland
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Adam Davis
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Dale Carman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Christoph Englisch
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed13 June 2021(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2024)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address30 Panton Street
London
SW1Y 4AJ

Location

Registered Address30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

30 October 2023Resolutions
  • RES13 ‐ Statutory audited financial statements approved by directors/any one directoror officer suth to take any action thought necessary. Directors actions ratified/resolutions may be executed in counterparts/resolutions passed 13/69/2023 13/09/2023
(2 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (22 pages)
5 September 2023Appointment of Mr Tom St John Walsh as a director on 1 September 2023 (2 pages)
24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
7 October 2022Group of companies' accounts made up to 31 December 2021 (21 pages)
16 September 2022Registered office address changed from 12 st. James's Square London SW1Y 4LB United Kingdom to 30 Panton Street London SW1Y 4AJ on 16 September 2022 (1 page)
26 July 2022Cessation of Blue Mc (Cayman) Llc as a person with significant control on 14 May 2021 (1 page)
26 July 2022Cessation of Entrust Global Partners Holdings Llc as a person with significant control on 14 May 2021 (1 page)
26 May 2022Withdrawal of a person with significant control statement on 26 May 2022 (2 pages)
26 May 2022Notification of Entrust Global Partners Holdings Llc as a person with significant control on 14 May 2021 (2 pages)
26 May 2022Notification of Blue Mc (Cayman) Llc as a person with significant control on 14 May 2021 (2 pages)
26 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
26 May 2022Notification of Gregg Hymowitz as a person with significant control on 14 May 2021 (2 pages)
3 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 203,786,870
(3 pages)
28 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 203,167,900
(3 pages)
30 June 2021Memorandum and Articles of Association (11 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2021Termination of appointment of Dale Carman as a director on 13 June 2021 (1 page)
18 June 2021Appointment of Mr. Christoph Englisch as a director on 13 June 2021 (2 pages)
18 June 2021Cessation of Entrust Global Ltd. as a person with significant control on 13 June 2021 (1 page)
18 June 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
18 June 2021Notification of a person with significant control statement (2 pages)
14 May 2021Incorporation
Statement of capital on 2021-05-14
  • GBP 100
(20 pages)