UKBizDB.co.uk

BLUEBAY MEDICAL SYSTEMS LIMITED

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

This company is commonly known as Bluebay Medical Systems Limited. The company was founded 21 years ago and was given the registration number 04486210. The firm's registered office is in LONDON. You can find them at The Bread Factory, 1a Broughton Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLUEBAY MEDICAL SYSTEMS LIMITED
Company Number:04486210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Secretary23 February 2017Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Director18 April 2018Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Director18 April 2018Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Director28 March 2017Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Director23 February 2017Active
10 Mydam Lane, Gorseinon, Swansea, SA4 4YA

Secretary15 July 2002Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Secretary25 March 2015Active
505 Clydach Road, Ynystawe, Swansea, SA6 6QP

Secretary30 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2002Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Director23 February 2017Active
2 The Mount, 5 Langland Bay Road Langland, Swansea, SA3 4QJ

Director15 July 2002Active
The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ

Director25 March 2015Active
County House, Beaufort Road, Plasmarl, Swansea, SA6 8JG

Director25 March 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 2002Active

People with Significant Control

Alliadis Europe Limited
Notified on:23 February 2017
Status:Active
Country of residence:United Kingdom
Address:The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr David Putt Hughes
Notified on:15 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Davies
Notified on:15 July 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:The Bread Factory, 1a Broughton Street, London, England, SW8 3QJ
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-03-16Resolution

Resolution.

Download
2017-03-16Resolution

Resolution.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.