Company number 01037515
Status Active
Incorporation Date 7 January 1972
Company Type Private Limited Company
Address 4M BUILDING, MALAGA AVENUE MANCHESTER AIRPORT, MANCHESTER, M90 3RR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Company name changed kewill LIMITED\certificate issued on 08/03/17
CONNOT ‐
Change of name notice
; Full accounts made up to 31 March 2016; Registration of charge 010375150012, created on 30 May 2016
ANNOTATION
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
. The most likely internet sites of BLUJAY SOLUTIONS LTD are www.blujaysolutions.co.uk, and www.blujay-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Blujay Solutions Ltd is a Private Limited Company.
The company registration number is 01037515. Blujay Solutions Ltd has been working since 07 January 1972.
The present status of the company is Active. The registered address of Blujay Solutions Ltd is 4m Building Malaga Avenue Manchester Airport Manchester M90 3rr. . SOANES, Christopher Michael is a Secretary of the company. BRAUN, Douglas Arthur is a Director of the company. HARSTON, Jonathan James is a Director of the company. Secretary ALLAN, Richard Friend has been resigned. Secretary BACH, Karen has been resigned. Secretary BROAD, Richard Anthony Houghton has been resigned. Secretary GIBBON, David Keith Christopher has been resigned. Secretary MILLWARD, Guy Leighton has been resigned. Secretary MOORHOUSE, Barbara Jane has been resigned. Secretary TREVORROW, Tracey Marie has been resigned. Secretary TREVORROW, Tracey Marie has been resigned. Secretary WILKINSON, Christopher has been resigned. Director ALEXANDER, Charles Alan Heathcote has been resigned. Director ANGEAR, Thomas Richard, Dr has been resigned. Director BACH, Karen has been resigned. Director BROAD, Richard Anthony Houghton has been resigned. Director ELLIOTT, George Reginald has been resigned. Director FARRELL, Robert James has been resigned. Director FAULKNER, John Aylmer has been resigned. Director FINLAY, Geoffrey John has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director GAWTHORNE, John Richard has been resigned. Director GIBBON, David Keith Christopher has been resigned. Director HEGARTY, Aidan Joseph has been resigned. Director HICKS, Andrew William has been resigned. Director HISLOP, Ian Anthony has been resigned. Director LEWIS, Robert Edward has been resigned. Director MALLEY, Robert Laurence has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director NICHOLS, Paul has been resigned. Director OVERSTALL, John Kevin has been resigned. Director READER, John Richard has been resigned. Director ROBERTS, Andrew Henry has been resigned. Director SIEBERT, Manfred Walter has been resigned. Director VERNI, Ronald has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
BACH, Karen
Resigned: 15 November 2010
Appointed Date: 17 August 2009
Director
BACH, Karen
Resigned: 15 November 2010
Appointed Date: 17 August 2009
55 years old
Director
NICHOLS, Paul
Resigned: 26 July 2012
Appointed Date: 19 August 2002
69 years old
Director
VERNI, Ronald
Resigned: 05 July 2012
Appointed Date: 01 June 2011
77 years old
BLUJAY SOLUTIONS LTD Events
31 May 2016
Charge code 0103 7515 0014
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Kewill trademark reg no 6619712. kewill trademark reg no…
31 May 2016
Charge code 0103 7515 0013
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Kewill trademark reg no 6619712. kewill trademark reg…
31 May 2016
Charge code 0103 7515 0011
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
30 May 2016
Charge code 0103 7515 0012
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
30 September 2014
Charge code 0103 7515 0010
Delivered: 9 October 2014
Status: Satisfied
on 8 June 2016
Persons entitled: Tpg Speciality Lending, Inc.
Description: None.
30 September 2014
Charge code 0103 7515 0009
Delivered: 9 October 2014
Status: Satisfied
on 8 June 2016
Persons entitled: Tpg Speciality Lending, Inc.
Description: Contains fixed charge…
30 September 2014
Charge code 0103 7515 0008
Delivered: 3 October 2014
Status: Satisfied
on 8 June 2016
Persons entitled: Wells Fargo Bank, National Association
Description: None…
2 October 2013
Charge code 0103 7515 0007
Delivered: 17 October 2013
Status: Satisfied
on 8 June 2016
Persons entitled: Wells Fargo Bank, National Association (The "Administrative Agent")
Description: Notification of addition to or amendment of charge…
2 October 2013
Charge code 0103 7515 0006
Delivered: 7 October 2013
Status: Satisfied
on 8 June 2016
Persons entitled: Tpg Specialty Lending, Inc.
Description: Notification of addition to or amendment of charge…
21 August 2012
Dutch law governed share pledge
Delivered: 8 September 2012
Status: Satisfied
on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: The shares the rights the future shares and the future…
21 August 2012
Dutch law governed share pledge
Delivered: 8 September 2012
Status: Satisfied
on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: The shares the rights the future shares and the future…
21 August 2012
German law share pledge agreement executed outside the united kingdom over property situated outside of the united kingdom
Delivered: 8 September 2012
Status: Satisfied
on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: The shares being the existing shares and the future shares…
16 July 2012
Deed of accession
Delivered: 26 July 2012
Status: Satisfied
on 8 June 2016
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
29 April 2009
Debenture
Delivered: 12 May 2009
Status: Satisfied
on 19 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…