About

Registered Number: 04260035
Date of Incorporation: 26/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, WA2 0XP,

 

Having been setup in 2001, Blue Prism Ltd has its registered office in Warrington. There are 9 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Simon Timothy 01 September 2004 05 March 2006 1
FLOOD, Martin 01 February 2010 11 April 2019 1
GEARY, Patrick 01 August 2008 11 April 2019 1
KANE, Anthony Peter 01 June 2005 29 March 2007 1
MCCARTHY, Kevin Dominic 23 December 2002 30 June 2003 1
MOSS, David William 26 July 2001 13 May 2019 1
WRIGHT, Neil 01 April 2008 11 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WARRICK, John 18 August 2016 - 1
JOHNSON, Gary Michael 30 June 2015 18 August 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 14 October 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 13 May 2019
CH01 - Change of particulars for director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CH01 - Change of particulars for director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CH01 - Change of particulars for director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 30 July 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
RESOLUTIONS - N/A 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 28 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AP03 - Appointment of secretary 19 August 2016
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 08 April 2016
AA - Annual Accounts 02 March 2016
MR01 - N/A 11 December 2015
MR01 - N/A 11 December 2015
AUD - Auditor's letter of resignation 18 November 2015
SH01 - Return of Allotment of shares 28 August 2015
AR01 - Annual Return 05 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
AP03 - Appointment of secretary 04 August 2015
AA - Annual Accounts 19 May 2015
AP01 - Appointment of director 17 February 2015
SH01 - Return of Allotment of shares 27 January 2015
SH01 - Return of Allotment of shares 22 August 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 29 July 2014
SH01 - Return of Allotment of shares 30 September 2013
SH01 - Return of Allotment of shares 23 September 2013
AR01 - Annual Return 20 August 2013
SH01 - Return of Allotment of shares 07 May 2013
RESOLUTIONS - N/A 30 April 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 19 June 2012
SH01 - Return of Allotment of shares 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
RESOLUTIONS - N/A 16 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 February 2012
SH19 - Statement of capital 16 February 2012
CAP-SS - N/A 16 February 2012
MEM/ARTS - N/A 16 February 2012
AA - Annual Accounts 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
RESOLUTIONS - N/A 15 November 2011
MEM/ARTS - N/A 15 November 2011
SH01 - Return of Allotment of shares 08 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 07 May 2010
SH01 - Return of Allotment of shares 25 January 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 April 2009
RESOLUTIONS - N/A 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
RESOLUTIONS - N/A 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 08 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
123 - Notice of increase in nominal capital 20 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
363a - Annual Return 20 September 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
AA - Annual Accounts 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
123 - Notice of increase in nominal capital 22 November 2004
287 - Change in situation or address of Registered Office 31 October 2004
363s - Annual Return 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
AA - Annual Accounts 24 February 2004
287 - Change in situation or address of Registered Office 22 December 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
363s - Annual Return 03 September 2003
RESOLUTIONS - N/A 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
AA - Annual Accounts 29 May 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
RESOLUTIONS - N/A 09 December 2002
123 - Notice of increase in nominal capital 09 December 2002
123 - Notice of increase in nominal capital 09 December 2002
363a - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
225 - Change of Accounting Reference Date 23 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 August 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 August 2001
353a - Register of members in non-legible form 14 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2015 Fully Satisfied

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

Debenture 15 January 2010 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Debenture 02 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.