This company is commonly known as Bluevenn Holdings Limited. The company was founded 23 years ago and was given the registration number 04024932. The firm's registered office is in . You can find them at One Redcliff Street, Bristol, , . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BLUEVENN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04024932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Redcliff Street, Bristol, BS1 6NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 28 February 2021 | Active |
Flat 2, 34 West Mall, Bristol, BS8 4BG | Secretary | 10 February 2006 | Active |
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH | Secretary | 30 June 2000 | Active |
One Redcliff Street, Bristol, BS1 6NP | Secretary | 20 December 2011 | Active |
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS | Secretary | 11 September 2020 | Active |
One Redcliff Street, Bristol, BS1 6NP | Secretary | 30 April 2007 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 29 September 2000 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 12 March 2013 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 31 December 2010 | Active |
Grove Cottage, Yarlet Lane, Stafford, ST18 9ST | Director | 19 September 2000 | Active |
60 Brecon House, Gunwharf Quays, Portsmouth, PO1 3BP | Director | 29 April 2004 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 30 April 2004 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 11 October 2022 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 12 December 2011 | Active |
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS | Director | 01 August 2013 | Active |
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS | Director | 01 August 2013 | Active |
One, Redcliff Street, Bristol, BS1 6NP | Director | 01 August 2013 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 18 December 2003 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 12 March 2013 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 12 December 2011 | Active |
9 Brassey Hill, Limpsfield, Oxted, RH8 0ES | Director | 21 December 2001 | Active |
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS | Director | 01 August 2013 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 31 December 2010 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 19 September 2000 | Active |
One Redcliff Street, Bristol, BS1 6NP | Director | 12 March 2013 | Active |
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH | Corporate Director | 30 June 2000 | Active |
Mr Neil Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | One Redcliff Street, BS1 6NP |
Nature of control | : |
|
Mr Steven And Lesley Ann Klin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | One Redcliff Street, BS1 6NP |
Nature of control | : |
|
Mr Iain Fraser Lovatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | One Redcliff Street, BS1 6NP |
Nature of control | : |
|
Bluevenn Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Resolution | Resolution. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Address | Move registers to sail company with new address. | Download |
2022-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-24 | Address | Change sail address company with new address. | Download |
2022-02-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Accounts | Change account reference date company previous extended. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.