BLUU PROJECTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLUU PROJECTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
BLUU PROJECTS LIMITED was incorporated 10 years ago on 10/01/2014 and has the registered number: 08840925. The accounts status is FULL and accounts are next due on 30/09/2022.
BLUU PROJECTS LIMITED was incorporated 10 years ago on 10/01/2014 and has the registered number: 08840925. The accounts status is FULL and accounts are next due on 30/09/2022.
BLUU PROJECTS LIMITED - LONDON
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2022 | 24/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BERNARD DRAKE TYLER | May 1966 | British | Director | 2018-09-20 | CURRENT |
MRS ALEXANDRA MARY MOFFATT | Sep 1980 | British | Director | 2021-05-10 | CURRENT |
MR RICHARD HENRY WEBSTER | Secretary | 2015-08-06 | CURRENT | ||
MR DANIEL GABRIEL BECKER | Secretary | 2018-09-20 | CURRENT | ||
MR NIGEL PETER WILSON | Oct 1968 | British | Director | 2014-01-10 UNTIL 2017-06-22 | RESIGNED |
DR EMILY JANE WOOD | Oct 1973 | British | Director | 2018-09-20 UNTIL 2021-05-10 | RESIGNED |
TIMOTHY STRINGER | Aug 1969 | British | Director | 2017-09-22 UNTIL 2019-09-30 | RESIGNED |
MR ROBB SIMMS DAVIES | Dec 1969 | British | Director | 2014-01-10 UNTIL 2017-06-21 | RESIGNED |
ANDREW RUSSELL | Mar 1965 | British | Director | 2014-01-10 UNTIL 2015-08-06 | RESIGNED |
TERRY PRICE | Apr 1969 | British | Director | 2014-01-10 UNTIL 2015-08-06 | RESIGNED |
MR RICHARD HOWLING | Jan 1979 | British | Director | 2015-08-05 UNTIL 2018-09-20 | RESIGNED |
MR RICHARD JOHN HARRIS | Jan 1965 | British | Director | 2015-08-05 UNTIL 2015-12-15 | RESIGNED |
MR JOHN FREDERICK DUCKWORTH | Mar 1969 | British | Director | 2015-08-05 UNTIL 2017-06-21 | RESIGNED |
MR STEPHEN JAMES CRESSWELL | Nov 1965 | British | Director | 2015-08-05 UNTIL 2017-09-26 | RESIGNED |
MRS SUSAN ASPREY PRICE | Jul 1971 | Canadian | Director | 2018-09-20 UNTIL 2021-06-03 | RESIGNED |
MR NICOLAS GUILLAUME TAYLOR | Secretary | 2015-08-06 UNTIL 2018-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jones Lang Lasalle Limited | 2018-04-15 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Bluuco Limited | 2016-06-06 - 2018-04-15 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Jones Lang Lasalle Capital Investments, Limited | 2016-06-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |