BLESTIUM LTD
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 08484782
Status Active
Incorporation Date 11 April 2013
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT. The most likely internet sites of BLESTIUM LTD are www.blestium.co.uk, and www.blestium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Blestium Ltd is a Private Limited Company. The company registration number is 08484782. Blestium Ltd has been working since 11 April 2013. The present status of the company is Active. The registered address of Blestium Ltd is 235 Old Marylebone Road London England Nw1 5qt. . RASCHKE, Marian is a Director of the company. Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Director BARR, Josef has been resigned. Director BENHOLZ, Jonas has been resigned. Director BOURBONNAIS, Steve has been resigned. Director FEAKINS, Mathew Kevin Andrew has been resigned. Director FORTINO, Laurent has been resigned. Director IONA, Andreas has been resigned. Director KOLB, Alexander has been resigned. Director SAVVA, Charles has been resigned. Director TRIMISIG LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RASCHKE, Marian
Appointed Date: 15 March 2016
44 years old

Resigned Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 01 July 2016
Appointed Date: 28 January 2014

Director
BARR, Josef
Resigned: 07 May 2014
Appointed Date: 28 January 2014
71 years old

Director
BENHOLZ, Jonas
Resigned: 15 March 2016
Appointed Date: 21 April 2015
40 years old

Director
BOURBONNAIS, Steve
Resigned: 07 May 2014
Appointed Date: 28 January 2014
54 years old

Director
FEAKINS, Mathew Kevin Andrew
Resigned: 28 January 2014
Appointed Date: 11 April 2013
51 years old

Director
FORTINO, Laurent
Resigned: 21 October 2014
Appointed Date: 07 May 2014
49 years old

Director
IONA, Andreas
Resigned: 21 April 2015
Appointed Date: 21 August 2014
47 years old

Director
KOLB, Alexander
Resigned: 15 March 2016
Appointed Date: 21 April 2015
35 years old

Director
SAVVA, Charles
Resigned: 21 April 2015
Appointed Date: 07 May 2014
48 years old

Director
TRIMISIG LTD
Resigned: 28 January 2014
Appointed Date: 08 November 2013

Persons With Significant Control

Grid Essence Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLESTIUM LTD Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
31 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT
04 Aug 2016
Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016
01 Jul 2016
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 235 Old Marylebone Road London NW1 5QT on 1 July 2016
...
... and 39 more events
31 Jan 2014
Registration of charge 084847820004
31 Jan 2014
Registration of charge 084847820003
31 Jan 2014
Registration of charge 084847820002
12 Nov 2013
Appointment of Trimisig Ltd as a director
11 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BLESTIUM LTD Charges

5 May 2015
Charge code 0848 4782 0005
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Land. The company charges, by way of first legal mortgage:…
30 January 2014
Charge code 0848 4782 0004
Delivered: 31 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0848 4782 0003
Delivered: 31 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0848 4782 0002
Delivered: 31 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0848 4782 0001
Delivered: 31 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…