Company number 03138155
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address 15 APPOLD STREET, LONDON, EC2A 2HB
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 031381550021, created on 23 February 2016. The most likely internet sites of BLUEWATER (UK) LIMITED are www.bluewateruk.co.uk, and www.bluewater-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluewater Uk Limited is a Private Limited Company.
The company registration number is 03138155. Bluewater Uk Limited has been working since 11 December 1995.
The present status of the company is Active. The registered address of Bluewater Uk Limited is 15 Appold Street London Ec2a 2hb. . DATEMA, Geert is a Director of the company. FROWEIN, Werner Karel is a Director of the company. Secretary BOWER, Edwin Matthew has been resigned. Secretary PRITCHARD, Trevor has been resigned. Secretary WILLIAMS, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director BLOEMAN, Andre Raimond Jan has been resigned. Director BOWER, Edwin Matthew has been resigned. Director DE KLERK, Maarten Arnout has been resigned. Director DEVILEE, Robertus Leonardus has been resigned. Director HARDEBOL, Jeroen has been resigned. Director HEERENA, Hugo Jan has been resigned. Director ROSS, Ian Wray Munro has been resigned. Director VAN DE KORPUT, Adriaan Petrus has been resigned. Director VAN TIGGELHOVEN, Willem Johannes has been resigned. Director ZOON, Ruud Boudewijn has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995
Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 22 September 2003
Appointed Date: 11 December 1995
Director
HARDEBOL, Jeroen
Resigned: 13 January 2014
Appointed Date: 08 October 2009
57 years old
Director
HEERENA, Hugo Jan
Resigned: 26 January 1998
Appointed Date: 11 December 1995
73 years old
BLUEWATER (UK) LIMITED Events
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Registration of charge 031381550021, created on 23 February 2016
24 Feb 2016
Registration of charge 031381550020, created on 23 February 2016
23 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
...
... and 88 more events
28 Aug 1996
Particulars of mortgage/charge
28 Aug 1996
Particulars of mortgage/charge
23 Aug 1996
Particulars of mortgage/charge
21 Aug 1996
Particulars of mortgage/charge
11 Dec 1995
Incorporation
23 February 2016
Charge code 0313 8155 0021
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge.
23 February 2016
Charge code 0313 8155 0020
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
11 December 2013
Charge code 0313 8155 0019
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
16 July 2009
Deed of release consent amendment accession and restatement no.5
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: All of the equipment proceeds in relation to the equipment…
29 June 2006
General assignment
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: The companys right, title, interest and benefit in and to…
29 June 2006
Account pledge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The "Security Trustee")
Description: The company's right, title, remedies and claims and…
3 November 2005
A termination general assignment supplemental deed
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The General Security Trustee)
Description: The companys rights, title and benefit to receive monies…
28 January 2002
Agreement and deed of pledge of account
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (Acting as General Security Trustee for and on Behalf of the Beneficiaries) (the "General Security Trustee")
Description: All present and future rights, title, remedies and claims…
28 January 2002
General assignment
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC,London,as General Security Trustee for and on Behalf of the Beneficiaries
Description: The assigned property,as defined,and all…
28 January 2002
Pledge agreement
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC,London,as General Security Trustee for and on Behalf of the Beneficiaries
Description: All rights,title,interest and benefit including company's…
2 October 1998
A general assignment
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Ing Bank N.V. (As Facility Agent)
Abn Amro Bank N.V. (As Initial Hedging Provider)
Description: The assigned property of buk and each part thereof and the…
27 April 1998
General assignment
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned property of buk and each part thereof (as…
16 June 1997
Insurance assignment
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Ing Bank N.V.(The "Assignee")
Description: All the respective right title and interest in and to the…
29 April 1997
Insurance assignment
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: All the assignors' respective rights title and interest in…
8 August 1996
General assignment
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's rights title and interest present and…
8 August 1996
Buk dollar fixed account assignment
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title and interest, present and…
8 August 1996
Buk dollar operating account assignment
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title and interest, present and…
8 August 1996
Buk sterling fixed account assignment
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title and interest, present and…
8 August 1996
Buk sterling operating account assignment
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title and interest, present and…
8 August 1996
Sub-lessee assignment
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: Hill Samuel Leasing (No.4) Limited
Description: All the company's right title and interest in and to the…
8 August 1996
Sub-lessee assignment
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Hill Samuel Leasing (No. 4) Limited
Description: All the company's rights title and interest in and to the…