UKBizDB.co.uk

BLUE PHOENIX MARINE LTD

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

This company is commonly known as Blue Phoenix Marine Ltd. The company was founded 7 years ago and was given the registration number 10276034. The firm's registered office is in LONDON. You can find them at 1 Old Court Mews, 311 Chase Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUE PHOENIX MARINE LTD
Company Number:10276034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS

Secretary01 March 2018Active
27, Fuller Close, Bushey, United Kingdom, WD23 4JD

Director13 July 2016Active
1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS

Director01 March 2018Active
160 Kemp House, City Road, London, United Kingdom, EC1V 2NX

Secretary13 July 2016Active
3 Clive Court, Fortunegate Road, London, United Kingdom, NW10 9RJ

Director13 July 2016Active

People with Significant Control

Mr Andrew Chikwelu Nweke
Notified on:01 March 2018
Status:Active
Date of birth:April 1978
Nationality:Nigerian
Country of residence:United Kingdom
Address:1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tumininu Ladele
Notified on:13 July 2016
Status:Active
Date of birth:April 1978
Nationality:Nigerian
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adetunji Ladele
Notified on:13 July 2016
Status:Active
Date of birth:August 1976
Nationality:Nigerian
Country of residence:United Kingdom
Address:27, Fuller Close, Bushey, United Kingdom, WD23 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Address

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

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Officers

Appoint person secretary company with name date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Capital

Capital allotment shares.

Download
2016-12-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.