BLUEWATER BIO LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5RA

Company number 06101644
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address WINCHESTER HOUSE, 269 OLD MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5RA
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 061016440010, created on 18 April 2017; Confirmation statement made on 13 February 2017 with updates; Registration of charge 061016440009, created on 15 November 2016. The most likely internet sites of BLUEWATER BIO LIMITED are www.bluewaterbio.co.uk, and www.bluewater-bio.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Bluewater Bio Limited is a Private Limited Company. The company registration number is 06101644. Bluewater Bio Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Bluewater Bio Limited is Winchester House 269 Old Marylebone Road London England Nw1 5ra. . HADDON, Richard George Andrew is a Director of the company. HOYLAND, Garry, Dr is a Director of the company. YOUNG, Nicholas Daniel is a Director of the company. Secretary ITALIA, Dynshaw has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BROOKE, Stephen has been resigned. Director CLARK, Piers Benedict has been resigned. Director COLLINS, Adrian John Reginald has been resigned. Director HANSON, Edward Peter has been resigned. Director HARRIS, Adrian Thomas Wakelin has been resigned. Director ISHAG, Daniel Charles has been resigned. Director ITALIA, Dynshaw Fareed has been resigned. Director LIPWORTH, Bertrand Ivan has been resigned. Director LONG, Christopher Peter has been resigned. The company operates in "Sewerage".


Current Directors

Director
HADDON, Richard George Andrew
Appointed Date: 10 February 2015
69 years old

Director
HOYLAND, Garry, Dr
Appointed Date: 24 September 2008
80 years old

Director
YOUNG, Nicholas Daniel
Appointed Date: 30 October 2014
63 years old

Resigned Directors

Secretary
ITALIA, Dynshaw
Resigned: 12 August 2014
Appointed Date: 13 August 2010

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 13 August 2010
Appointed Date: 13 February 2007

Director
BROOKE, Stephen
Resigned: 10 February 2015
Appointed Date: 21 March 2012
52 years old

Director
CLARK, Piers Benedict
Resigned: 23 March 2012
Appointed Date: 15 March 2010
55 years old

Director
COLLINS, Adrian John Reginald
Resigned: 13 January 2009
Appointed Date: 19 October 2007
71 years old

Director
HANSON, Edward Peter
Resigned: 03 September 2007
Appointed Date: 24 May 2007
50 years old

Director
HARRIS, Adrian Thomas Wakelin
Resigned: 16 December 2014
Appointed Date: 13 February 2007
58 years old

Director
ISHAG, Daniel Charles
Resigned: 10 February 2015
Appointed Date: 13 February 2007
51 years old

Director
ITALIA, Dynshaw Fareed
Resigned: 12 August 2014
Appointed Date: 12 April 2010
55 years old

Director
LIPWORTH, Bertrand Ivan
Resigned: 21 November 2014
Appointed Date: 18 June 2007
66 years old

Director
LONG, Christopher Peter
Resigned: 20 August 2008
Appointed Date: 10 December 2007
45 years old

Persons With Significant Control

Ombu Ii Bwb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUEWATER BIO LIMITED Events

21 Apr 2017
Registration of charge 061016440010, created on 18 April 2017
14 Mar 2017
Confirmation statement made on 13 February 2017 with updates
29 Nov 2016
Registration of charge 061016440009, created on 15 November 2016
29 Nov 2016
Satisfaction of charge 061016440007 in full
23 Jun 2016
Full accounts made up to 30 September 2015
...
... and 66 more events
26 Jun 2007
New director appointed
10 Apr 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
06 Mar 2007
Registered office changed on 06/03/07 from: 53 davies street london W1K 5JH
27 Feb 2007
Registered office changed on 27/02/07 from: 20-22 bedford row london WC1R 4JS
13 Feb 2007
Incorporation

BLUEWATER BIO LIMITED Charges

18 April 2017
Charge code 0610 1644 0010
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 November 2016
Charge code 0610 1644 0009
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Ombu Limited
Description: All intellectual property…
12 August 2015
Charge code 0610 1644 0008
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 February 2015
Charge code 0610 1644 0007
Delivered: 25 February 2015
Status: Satisfied on 29 November 2016
Persons entitled: Ombu Ii Bwb Limited (No. 8586354)
Description: As continuing security for the payment and discharge of the…
20 May 2014
Charge code 0610 1644 0006
Delivered: 4 June 2014
Status: Satisfied on 26 February 2015
Persons entitled: Ombu Ii Bwb Limited
Description: 1. all properties acquired by that company in the future;…
16 April 2012
Charge over bank account
Delivered: 25 April 2012
Status: Satisfied on 10 December 2013
Persons entitled: Liberation Capital Bluewater Bio, Llc
Description: Interest in the deposit being all amounts standing to the…
9 March 2012
Floating charge
Delivered: 27 March 2012
Status: Satisfied on 10 December 2013
Persons entitled: Liberation Capital Bluewater Bio, Llc
Description: By way of a first floating charge, its interest in the…
8 December 2010
Deed of charge over credit balances
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 November 2010
Deed of charge over credit balances
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 January 2010
Letter of pledge over a deposit
Delivered: 2 February 2010
Status: Satisfied on 26 February 2015
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…