BLUEBUTTON (5 BROADGATE) UK LIMITED
Company number 07316457
- Company Overview for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- Filing history for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- People for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- Charges for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- More for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2022 | PSC02 | Notification of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 11 March 2022 | |
23 Mar 2022 | SH19 |
Statement of capital on 23 March 2022
|
|
23 Mar 2022 | SH20 | Statement by Directors | |
23 Mar 2022 | CAP-SS | Solvency Statement dated 23/03/22 | |
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | MR01 | Registration of charge 073164570004, created on 22 March 2022 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
15 Mar 2022 | PSC02 | Notification of National Pension Service as a person with significant control on 11 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Gerald Lai Chee Ma as a director on 11 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Ck Steel (Uk) Limited as a person with significant control on 11 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 073164570003, created on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to One Curzon Street London W1J 5HD on 11 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr James Michael Boyd-Phillips as a director on 11 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr Andrew James Meyrick as a director on 11 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr James Scott Lyon as a director on 11 March 2022 | |
11 Mar 2022 | AP03 | Appointment of Lgl Secretaries Limited as a secretary on 11 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Jonathan Theodore Miller as a director on 11 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Eirene Yeung as a director on 11 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Edmond Wai Leung Ho as a director on 11 March 2022 | |
11 Mar 2022 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 March 2022 | |
29 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 September 2021
|
|
15 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
16 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Gerald Lai Chee Ma on 16 October 2020 |