Advanced company searchLink opens in new window

BLUEBUTTON (5 BROADGATE) UK LIMITED

Company number 07316457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1.00
23 Mar 2022 SH20 Statement by Directors
23 Mar 2022 CAP-SS Solvency Statement dated 23/03/22
23 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 23/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 274,081,696
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
  • GBP 235,718,935
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
  • GBP 235,718,935
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2021.
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