Company number 02809301
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address THE BATTLESHIP BUILDING, 179 HARROW ROAD, LONDON, W2 6NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016. The most likely internet sites of BLUEBOTTLE INVESTMENTS (UK) LIMITED are www.bluebottleinvestmentsuk.co.uk, and www.bluebottle-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluebottle Investments Uk Limited is a Private Limited Company.
The company registration number is 02809301. Bluebottle Investments Uk Limited has been working since 07 April 1993.
The present status of the company is Active. The registered address of Bluebottle Investments Uk Limited is The Battleship Building 179 Harrow Road London W2 6nb. . GERRARD, Barry Alexander Ralph is a Secretary of the company. BLOK, Robert Pieter is a Director of the company. NG, Caroline Louise Gar Yun is a Director of the company. WOODS, Ian Philip is a Director of the company. Secretary BAYLISS, Joshua has been resigned. Secretary COOK, Janice Susan has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Secretary POTTS, Derek has been resigned. Secretary ABACUS SECRETARIES (JERSEY) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ABBOTT, Trevor Michael has been resigned. Director BASHAM, Graham Steven has been resigned. Director BAYLISS, Joshua has been resigned. Director BRANSON, Richard Charles Nicholas, Sir has been resigned. Director BULLOCK, Jane Elizabeth Margaret has been resigned. Director BURROUGHS, Ian Steven has been resigned. Director DEARIE, Francis has been resigned. Director FOX, Nicholas Anthony Robert has been resigned. Director GRAM, Peter Gerardus has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Mark Frederick David has been resigned. Director LEGGE, Diana Patricia has been resigned. Director MCCALL, Patrick Charles Kingdon has been resigned. Director MCCALLUM, Gordon Douglas has been resigned. Director MOORHEAD, John Patrick has been resigned. Director MORRISSEY, Gerald has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. Director O'CALLAGHAN, Sharon has been resigned. Director PARDEN, Susannah Mary Louise has been resigned. Director POOLE, Mark has been resigned. Director RELPH, Adrian has been resigned. Director RENOUF, Alison Jane has been resigned. Director RITCHIE, Niall Macgregor has been resigned. Director STENT, Carla Rosaline has been resigned. Director TAUTSCHER, Andreas Josef has been resigned. Director WHITEHORN, William Elliott has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
POTTS, Derek
Resigned: 31 December 1993
Appointed Date: 07 April 1993
Secretary
ABACUS SECRETARIES (JERSEY) LIMITED
Resigned: 30 June 2006
Appointed Date: 16 June 2004
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993
Director
BAYLISS, Joshua
Resigned: 02 April 2010
Appointed Date: 01 October 2007
52 years old
Director
DEARIE, Francis
Resigned: 30 June 2006
Appointed Date: 16 June 2004
69 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993
Director
MORRISSEY, Gerald
Resigned: 24 February 2005
Appointed Date: 28 September 2004
70 years old
Director
POOLE, Mark
Resigned: 30 June 2006
Appointed Date: 22 June 2004
63 years old
Director
RELPH, Adrian
Resigned: 30 June 2006
Appointed Date: 28 September 2004
58 years old
Persons With Significant Control
Bluebottle Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUEBOTTLE INVESTMENTS (UK) LIMITED Events
7 November 2014
Charge code 0280 9301 0009
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 March 2014
Charge code 0280 9301 0008
Delivered: 20 March 2014
Status: Satisfied
on 24 November 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2014
Charge code 0280 9301 0007
Delivered: 20 March 2014
Status: Satisfied
on 24 November 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2014
Charge code 0280 9301 0006
Delivered: 20 March 2014
Status: Satisfied
on 24 November 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2012
Share mortgage
Delivered: 31 October 2012
Status: Satisfied
on 24 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged secutiries meaning all virgin atlantic…
4 December 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Delivered: 5 December 2006
Status: Satisfied
on 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 September 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 26 September 2006
Status: Satisfied
on 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 August 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Delivered: 13 August 2005
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 March 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Delivered: 17 March 2005
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…