About

Registered Number: 04486210
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Bread Factory, 1a Broughton Street, London, SW8 3QJ,

 

Bluebay Medical Systems Ltd was registered on 15 July 2002. There are 5 directors listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Benjamin Rhys 25 March 2015 15 March 2019 1
LEWIS, Roy Rhys 25 March 2015 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HEAP, Susan 23 February 2017 - 1
LEWIS, Samuel Dafydd 25 March 2015 23 February 2017 1
SCHOFIELD, Paul 30 April 2003 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 July 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
AP01 - Appointment of director 05 April 2017
RESOLUTIONS - N/A 16 March 2017
RESOLUTIONS - N/A 16 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AP03 - Appointment of secretary 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
AD01 - Change of registered office address 02 March 2017
AA01 - Change of accounting reference date 02 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
MR01 - N/A 09 April 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 25 March 2015
AP03 - Appointment of secretary 25 March 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 04 November 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
225 - Change of Accounting Reference Date 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.