Based in London, 3rd Floor, Bluewater Ventures Ltd was founded on 18 May 2003, it's status in the Companies House registry is set to "Active". Bernet, Susana Jaumandreu, Mcfarlane, Angela Joyce are listed as the directors of Bluewater Ventures Ltd. We don't currently know the number of employees at Bluewater Ventures Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNET, Susana Jaumandreu | 30 November 2017 | - | 1 |
MCFARLANE, Angela Joyce | 18 May 2003 | 13 November 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 14 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 25 April 2019 | |
CS01 - N/A | 20 April 2018 | |
PSC09 - N/A | 03 April 2018 | |
PSC01 - N/A | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 15 February 2018 | |
AP01 - Appointment of director | 12 December 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 17 February 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AP02 - Appointment of corporate director | 21 April 2016 | |
AD01 - Change of registered office address | 03 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AR01 - Annual Return | 25 May 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH04 - Change of particulars for corporate secretary | 27 June 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
363a - Annual Return | 22 May 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
353 - Register of members | 22 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 11 April 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363a - Annual Return | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 March 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
NEWINC - New incorporation documents | 18 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 03 April 2006 | Outstanding |
N/A |