UKBizDB.co.uk

BLUE MGMT LIMITED

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

This company is commonly known as Blue Mgmt Limited. The company was founded 17 years ago and was given the registration number 06267742. The firm's registered office is in LONDON. You can find them at 1/1a Telegraph Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE MGMT LIMITED
Company Number:06267742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1/1a Telegraph Street, London, England, EC2R 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 33 Newman Street, London, England, W1T 1PY

Director17 December 2018Active
94-96, Wigmore Street, London, W1U 3RF

Secretary07 December 2009Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary04 June 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary04 June 2007Active
112, Pavilion Road, London, England, SW1X 0AX

Director24 January 2014Active
12, Ashley Gardens, Ambrosden Avenue, London, England, SW1P 1QD

Director02 January 2014Active
Norvin House, 45/55 Commercial Street, London, England, E1 6BD

Director04 June 2007Active
Flat 108, Marlborough, 61 Walton Street, London, England, SW3 2JY

Director02 January 2014Active
86, Jermyn Street, London, SW1Y 6AW

Director30 September 2010Active
86, Jermyn Street, London, SW1Y 6AW

Director30 September 2010Active
86, Jermyn Street, London, SW1Y 6AW

Director30 September 2010Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director04 June 2007Active

People with Significant Control

Mr Francesco Nettis
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Italian
Country of residence:United Kingdom
Address:Norvin House, 45/55 Commercial Street, London, United Kingdom, E1 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Address

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

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.