BLU SECURITIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 03323061
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mr Nigel Mark Webb on 26 March 2017. The most likely internet sites of BLU SECURITIES LIMITED are www.blusecurities.co.uk, and www.blu-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Blu Securities Limited is a Private Limited Company. The company registration number is 03323061. Blu Securities Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Blu Securities Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. MACEY, Paul Stuart is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary HARROP, Donald has been resigned. Nominee Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Director ADAM, Shenol has been resigned. Director BARNES, Eric Malcolm has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director BURY, David Gordon has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HARROP, Donald has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HINCHLEY, David has been resigned. Director JONES, Andrew Marc has been resigned. Nominee Director KROPMAN, Jonathan Ronald has been resigned. Director METLISS, Cyril has been resigned. Director MORRIS, David has been resigned. Director PELTZ, Daniel has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director TYLER, David Alan has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
46 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 22 February 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 22 February 2016
59 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 24 January 2002
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 28 February 1997

Secretary
HARROP, Donald
Resigned: 28 February 1997
Appointed Date: 19 February 1997

Nominee Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 18 February 1997

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 28 February 1997
79 years old

Director
BARNES, Eric Malcolm
Resigned: 17 November 2003
Appointed Date: 14 January 1998
92 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 28 February 1997
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
BURY, David Gordon
Resigned: 31 January 2002
Appointed Date: 14 January 1998
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 18 December 2006
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
GUNSTON, Michael Ian
Resigned: 24 January 2002
Appointed Date: 14 January 1998
81 years old

Director
HARROP, Donald
Resigned: 14 January 1998
Appointed Date: 19 February 1997
92 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
HINCHLEY, David
Resigned: 17 November 2003
Appointed Date: 19 February 1997
79 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Nominee Director
KROPMAN, Jonathan Ronald
Resigned: 19 February 1997
Appointed Date: 18 February 1997
68 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 28 February 1997
102 years old

Director
MORRIS, David
Resigned: 17 November 2003
Appointed Date: 14 January 1998
81 years old

Director
PELTZ, Daniel
Resigned: 17 November 2003
Appointed Date: 19 February 1997
64 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 21 November 2003
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 21 November 2003
64 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 17 November 2003
Appointed Date: 31 March 1998
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 21 November 2003
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
TYLER, David Alan
Resigned: 17 November 2003
Appointed Date: 19 February 1997
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 21 November 2003
93 years old

Persons With Significant Control

Bl Retail Holding Company Limited
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

BLU SECURITIES LIMITED Events

20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
26 Mar 2017
Confirmation statement made on 18 February 2017 with updates
26 Mar 2017
Director's details changed for Mr Nigel Mark Webb on 26 March 2017
26 Mar 2017
Director's details changed for Mr Charles John Middleton on 26 March 2017
26 Mar 2017
Director's details changed for Mr Jonathan Charles Mcnuff on 26 March 2017
...
... and 145 more events
21 Mar 1997
New secretary appointed;new director appointed
21 Mar 1997
Accounting reference date shortened from 28/02/98 to 31/03/97
21 Mar 1997
Secretary resigned
21 Mar 1997
Director resigned
18 Feb 1997
Incorporation

BLU SECURITIES LIMITED Charges

20 December 2006
Supplemental composite trust deed
Delivered: 3 January 2007
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited in Its Capacity as Trustee of the Debenture Holders
Description: All the f/h or l/h property at st james retail park…
30 March 2001
Third supplemental trust deed supplemental to a trust deed dated 31 march 1998 (the principal trust deed),as defined,and securing the £100,000,000 6 > per cent.first mortgage debenture bonds 2011 and £200,000,000 6 > per cent. First mortgage debenture bonds due 2020 of the company (the bonds) and the first supplemental trust deed dated 13 april 1999 (as defined)
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited,as Trustee for the Holders of Thebonds
Description: All rights,title and interest in the leasehold and freehold…
31 March 1998
Trust deed constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes), between bl universal PLC, the company and others to the trustee
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited(As Trustee for the Holders of the Bonds)
Description: All the company's right title and interest in and to the…