UKBizDB.co.uk

BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Light Partnership (asp) Newco 2 Limited. The company was founded 8 years ago and was given the registration number 09626397. The firm's registered office is in MAIDENHEAD. You can find them at 1 Grenfell Road, , Maidenhead, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED
Company Number:09626397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Grenfell Road, Maidenhead, Berkshire, United Kingdom, SL6 1HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 June 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 June 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 June 2015Active

People with Significant Control

Bbgi Global Infrastructure S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:6e, Route De Treves, Senningerberg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-13Accounts

Change account reference date company previous extended.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-02-09Auditors

Auditors resignation company.

Download
2021-02-04Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-09-03Capital

Legacy.

Download
2019-09-03Capital

Capital statement capital company with date currency figure.

Download
2019-09-03Insolvency

Legacy.

Download
2019-09-03Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-09-30Accounts

Accounts with accounts type group.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type group.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.