BLUE PRISM LIMITED
NEWTON LE WILLOWS

Hellopages » Merseyside » St. Helens » WA12 9UY

Company number 04260035
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address CENTRIX HOUSE, CROW LANE EAST, NEWTON LE WILLOWS, ST HELENS, WA12 9UY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Christopher Michael Batterham as a director on 28 August 2016; Termination of appointment of Gary Michael Johnson as a secretary on 18 August 2016; Appointment of John Warrick as a secretary on 18 August 2016. The most likely internet sites of BLUE PRISM LIMITED are www.blueprism.co.uk, and www.blue-prism.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birchwood Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn East Rail Station is 9.2 miles; to Runcorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Prism Limited is a Private Limited Company. The company registration number is 04260035. Blue Prism Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Blue Prism Limited is Centrix House Crow Lane East Newton Le Willows St Helens Wa12 9uy. . WARRICK, John is a Secretary of the company. BATHGATE, Alastair Douglas is a Director of the company. FLOOD, Martin is a Director of the company. GEARY, Patrick is a Director of the company. JOHNSON, Gary Michael is a Director of the company. KINGDON, Conrad Jason, Dr is a Director of the company. MOSS, David William is a Director of the company. WRIGHT, Neil is a Director of the company. Secretary BATHGATE, Alastair Douglas has been resigned. Secretary JOHNSON, Gary Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BATTERHAM, Christopher Michael has been resigned. Director BOON, Simon Timothy has been resigned. Director HALLE, John Charles has been resigned. Director HARGREAVES, Richard Lawrence, Dr has been resigned. Director KANE, Anthony Peter has been resigned. Director MCCARTHY, Kevin Dominic has been resigned. Director YOUNG, Richard Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WARRICK, John
Appointed Date: 18 August 2016

Director
BATHGATE, Alastair Douglas
Appointed Date: 26 July 2001
61 years old

Director
FLOOD, Martin
Appointed Date: 01 February 2010
68 years old

Director
GEARY, Patrick
Appointed Date: 01 August 2008
60 years old

Director
JOHNSON, Gary Michael
Appointed Date: 02 February 2015
70 years old

Director
KINGDON, Conrad Jason, Dr
Appointed Date: 27 March 2008
63 years old

Director
MOSS, David William
Appointed Date: 26 July 2001
50 years old

Director
WRIGHT, Neil
Appointed Date: 01 April 2008
58 years old

Resigned Directors

Secretary
BATHGATE, Alastair Douglas
Resigned: 30 June 2015
Appointed Date: 26 July 2001

Secretary
JOHNSON, Gary Michael
Resigned: 18 August 2016
Appointed Date: 30 June 2015

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
BATTERHAM, Christopher Michael
Resigned: 28 August 2016
Appointed Date: 01 September 2012
70 years old

Director
BOON, Simon Timothy
Resigned: 05 March 2006
Appointed Date: 01 September 2004
60 years old

Director
HALLE, John Charles
Resigned: 15 November 2006
Appointed Date: 09 December 2004
74 years old

Director
HARGREAVES, Richard Lawrence, Dr
Resigned: 27 March 2008
Appointed Date: 15 November 2006
79 years old

Director
KANE, Anthony Peter
Resigned: 29 March 2007
Appointed Date: 01 June 2005
63 years old

Director
MCCARTHY, Kevin Dominic
Resigned: 30 June 2003
Appointed Date: 23 December 2002
79 years old

Director
YOUNG, Richard Michael
Resigned: 31 May 2012
Appointed Date: 27 March 2008
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Blue Prism Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE PRISM LIMITED Events

28 Aug 2016
Termination of appointment of Christopher Michael Batterham as a director on 28 August 2016
19 Aug 2016
Termination of appointment of Gary Michael Johnson as a secretary on 18 August 2016
19 Aug 2016
Appointment of John Warrick as a secretary on 18 August 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
08 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 138 more events
14 Aug 2001
Ad 26/07/01--------- £ si 14999@1=14999 £ ic 1/15000
14 Aug 2001
Location of debenture register (non legible)
14 Aug 2001
Location - directors interests register: non legible
14 Aug 2001
Location of register of members (non legible)
26 Jul 2001
Incorporation

BLUE PRISM LIMITED Charges

3 December 2015
Charge code 0426 0035 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: UK patent 1312151.2…
3 December 2015
Charge code 0426 0035 0006
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
15 January 2010
Debenture
Delivered: 20 January 2010
Status: Satisfied on 19 November 2011
Persons entitled: Jagama Limited
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 19 November 2011
Persons entitled: Richard Hargreaves
Description: Fixed charge over all of the company's assets and…
24 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 19 November 2011
Persons entitled: Rising Stars Growth Fund Limited Partnership
Description: Fixed charge over all of the company's assets and…
24 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 19 November 2011
Persons entitled: Liverpool Seed Fund Limited Partnership and Alliance Fund Managers Nominees Limited
Description: Fixed charge over all of the company's assets and…
2 December 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 20 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…