BLUEHAT UK LTD
LONDON

Hellopages » Greater London » Islington » EC1M 5SA

Company number 04150135
Status Liquidation
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Suite 12 Baden Place Crosby Row London SE1 1YW to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 May 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BLUEHAT UK LTD are www.bluehatuk.co.uk, and www.bluehat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluehat Uk Ltd is a Private Limited Company. The company registration number is 04150135. Bluehat Uk Ltd has been working since 30 January 2001. The present status of the company is Liquidation. The registered address of Bluehat Uk Ltd is Third Floor 112 Clerkenwell Road London Ec1m 5sa. . HARVEY, Neil Gordon is a Director of the company. PARKINSON, Ben is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASEMENT, Paul has been resigned. Director KAY, Helen Rebecca has been resigned. Director MADDEN, Philip James has been resigned. Director ORGUEIL, Christophe Christian Henri has been resigned. Director RILEY, Dominic has been resigned. Director SHEPLEY, Timothy Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARVEY, Neil Gordon
Appointed Date: 01 November 2005
65 years old

Director
PARKINSON, Ben
Appointed Date: 02 April 2001
50 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 January 2009
Appointed Date: 30 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
CASEMENT, Paul
Resigned: 30 September 2007
Appointed Date: 03 July 2006
61 years old

Director
KAY, Helen Rebecca
Resigned: 10 July 2003
Appointed Date: 31 January 2001
57 years old

Director
MADDEN, Philip James
Resigned: 28 March 2017
Appointed Date: 07 September 2016
72 years old

Director
ORGUEIL, Christophe Christian Henri
Resigned: 25 September 2008
Appointed Date: 09 March 2001
57 years old

Director
RILEY, Dominic
Resigned: 31 March 2015
Appointed Date: 13 September 2010
63 years old

Director
SHEPLEY, Timothy Charles
Resigned: 07 September 2016
Appointed Date: 30 January 2001
56 years old

Persons With Significant Control

Bluehat Group Global Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUEHAT UK LTD Events

16 May 2017
Registered office address changed from Suite 12 Baden Place Crosby Row London SE1 1YW to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 May 2017
10 May 2017
Statement of affairs with form 4.19
10 May 2017
Appointment of a voluntary liquidator
26 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12

28 Mar 2017
Termination of appointment of Philip James Madden as a director on 28 March 2017
...
... and 94 more events
27 Mar 2001
New director appointed
12 Feb 2001
New director appointed
08 Feb 2001
Secretary resigned
08 Feb 2001
New secretary appointed
30 Jan 2001
Incorporation

BLUEHAT UK LTD Charges

20 March 2015
Charge code 0415 0135 0002
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 November 2006
Deed of deposit
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Kamlesh Kapoor
Description: The balance credited to the deposit account.