About

Registered Number: 04768749
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 207 Regent Street, London, 3rd Floor, W1B 3HH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNET, Susana Jaumandreu 30 November 2017 - 1
MCFARLANE, Angela Joyce 18 May 2003 13 November 2003 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Security agreement 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.