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)
08 Oct 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ All decisions taken, approvals given and items resolved to be approved by directors from 14/06/2018 to the date of this resolution be confirmed, ratified and approved 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 Jan 2019 AA Full accounts made up to 31 March 2018
17 Sep 2018 PSC07 Cessation of Minister for Finance as a person with significant control on 14 June 2018
14 Sep 2018 PSC02 Notification of Ck Steel (Uk) Limited as a person with significant control on 14 June 2018
14 Sep 2018 PSC07 Cessation of Minister for Finance as a person with significant control on 14 June 2018
14 Sep 2018 PSC07 Cessation of Bl Bluebutton 2014 Limited as a person with significant control on 14 June 2018
14 Sep 2018 PSC07 Cessation of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 14 June 2018
14 Sep 2018 PSC07 Cessation of Minister for Finance as a person with significant control on 14 June 2018
22 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
20 Jun 2018 TM01 Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 14 June 2018
18 Jun 2018 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX to 3 More London Riverside London SE1 2AQ on 18 June 2018
18 Jun 2018 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2018
18 Jun 2018 AP01 Appointment of Ms Eirene Yeung as a director on 14 June 2018
18 Jun 2018 AP01 Appointment of Mr Gerald Lai Chee Ma as a director on 14 June 2018
18 Jun 2018 AP01 Appointment of Mr Jonathan Theodore Miller as a director on 14 June 2018
18 Jun 2018 AP01 Appointment of Mr Edmond Wai Leung Ho as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Hursh Shah as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018
18 Jun 2018 TM01 Termination of appointment of David Ian Lockyer as a director on 14 June 2018