BLUEBOTTLE INVESTMENTS (UK) LIMITED
LONDON VIRGIN SPRING LIMITED

Hellopages » Greater London » Westminster » W2 6NB
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

Secretary
GERRARD, Barry Alexander Ralph
Appointed Date: 01 March 2007

Director
BLOK, Robert Pieter
Appointed Date: 07 March 2012
50 years old

Director
NG, Caroline Louise Gar Yun
Appointed Date: 05 July 2016
47 years old

Director
WOODS, Ian Philip
Appointed Date: 04 November 2010
51 years old

Resigned Directors

Secretary
BAYLISS, Joshua
Resigned: 01 March 2007
Appointed Date: 31 August 2006

Secretary
COOK, Janice Susan
Resigned: 31 August 1995
Appointed Date: 31 December 1993

Secretary
GRAM, Peter Gerardus
Resigned: 31 August 2006
Appointed Date: 10 March 2000

Secretary
LEGGE, Diana Patricia
Resigned: 10 March 2000
Appointed Date: 31 August 1995

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
ABBOTT, Trevor Michael
Resigned: 09 December 1997
Appointed Date: 07 April 1993
75 years old

Director
BASHAM, Graham Steven
Resigned: 20 July 2005
Appointed Date: 16 June 2004
68 years old

Director
BAYLISS, Joshua
Resigned: 02 April 2010
Appointed Date: 01 October 2007
52 years old

Director
BRANSON, Richard Charles Nicholas, Sir
Resigned: 14 December 1999
Appointed Date: 07 April 1993
75 years old

Director
BULLOCK, Jane Elizabeth Margaret
Resigned: 14 June 2004
Appointed Date: 31 October 2002
52 years old

Director
BURROUGHS, Ian Steven
Resigned: 26 October 2001
Appointed Date: 04 November 1998
71 years old

Director
DEARIE, Francis
Resigned: 30 June 2006
Appointed Date: 16 June 2004
69 years old

Director
FOX, Nicholas Anthony Robert
Resigned: 17 September 2015
Appointed Date: 21 June 2013
56 years old

Director
GRAM, Peter Gerardus
Resigned: 30 April 2001
Appointed Date: 10 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

Director
HILL, Mark Frederick David
Resigned: 31 October 2002
Appointed Date: 30 April 2001
58 years old

Director
LEGGE, Diana Patricia
Resigned: 10 March 2000
Appointed Date: 04 November 1998
67 years old

Director
MCCALL, Patrick Charles Kingdon
Resigned: 04 November 2010
Appointed Date: 30 June 2006
61 years old

Director
MCCALLUM, Gordon Douglas
Resigned: 07 March 2012
Appointed Date: 30 June 2006
65 years old

Director
MOORHEAD, John Patrick
Resigned: 01 July 2016
Appointed Date: 17 September 2015
51 years old

Director
MORRISSEY, Gerald
Resigned: 24 February 2005
Appointed Date: 28 September 2004
70 years old

Director
MURPHY, Stephen Thomas Matthew
Resigned: 04 November 1998
Appointed Date: 17 September 1996
69 years old

Director
O'CALLAGHAN, Sharon
Resigned: 16 August 2004
Appointed Date: 16 June 2004
55 years old

Director
PARDEN, Susannah Mary Louise
Resigned: 16 June 2004
Appointed Date: 30 April 2001
60 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

Director
RENOUF, Alison Jane
Resigned: 30 June 2006
Appointed Date: 16 June 2004
63 years old

Director
RITCHIE, Niall Macgregor
Resigned: 30 June 2006
Appointed Date: 16 June 2004
72 years old

Director
STENT, Carla Rosaline
Resigned: 21 June 2013
Appointed Date: 04 November 2010
55 years old

Director
TAUTSCHER, Andreas Josef
Resigned: 30 June 2006
Appointed Date: 20 July 2005
60 years old

Director
WHITEHORN, William Elliott
Resigned: 01 October 2007
Appointed Date: 30 June 2006
66 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

05 May 2017
Confirmation statement made on 1 May 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016
07 Jul 2016
Termination of appointment of John Patrick Moorhead as a director on 1 July 2016
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3

...
... and 171 more events
13 May 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 May 1993
New secretary appointed;director resigned

13 May 1993
Secretary resigned;new director appointed

07 Apr 1993
Certificate of incorporation
07 Apr 1993
Incorporation

BLUEBOTTLE INVESTMENTS (UK) LIMITED Charges

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…