About

Registered Number: 03619214
Date of Incorporation: 20/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 253 Liverpool Road, London, N1 1LX,

 

Based in London, Blue Egg Consulting Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 6 directors listed for Blue Egg Consulting Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, Timothy John Edward 08 March 1999 - 1
ROSSIGNOL, Anne 20 August 1998 08 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GALAMBOS, Szilvia Viktoria 01 August 2016 - 1
HAMONOU, Yann 20 August 1998 01 October 1998 1
ORCHARD, Jonathan Henry William 14 February 2000 01 August 2016 1
ROBERTS, Thomas 01 October 1998 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CH03 - Change of particulars for secretary 03 September 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 13 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 October 2018
AD01 - Change of registered office address 18 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 01 September 2016
TM02 - Termination of appointment of secretary 31 August 2016
AP03 - Appointment of secretary 31 August 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 December 2015
DISS40 - Notice of striking-off action discontinued 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 22 January 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AA - Annual Accounts 22 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 09 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 16 August 2000
225 - Change of Accounting Reference Date 22 June 2000
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
RESOLUTIONS - N/A 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
123 - Notice of increase in nominal capital 18 August 1999
363s - Annual Return 18 August 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
CERTNM - Change of name certificate 08 October 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.