BLUEBUTTON (12702) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLUEBUTTON (12702) LIMITED is a Private Limited Company from LONDON and has the status: Active.
BLUEBUTTON (12702) LIMITED was incorporated 14 years ago on 27/10/2009 and has the registered number: 07058464. The accounts status is FULL and accounts are next due on 31/12/2024.
BLUEBUTTON (12702) LIMITED was incorporated 14 years ago on 27/10/2009 and has the registered number: 07058464. The accounts status is FULL and accounts are next due on 31/12/2024.
BLUEBUTTON (12702) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DARREN WINDSOR RICHARDS | Aug 1972 | British | Director | 2019-03-31 | CURRENT |
HURSH SHAH | Oct 1976 | British | Director | 2014-02-14 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
MR DAVID IAN LOCKYER | Sep 1969 | British | Director | 2017-02-24 | CURRENT |
MR JAMES LOCK | Jan 1976 | British | Director | 2011-08-02 UNTIL 2014-02-14 | RESIGNED |
NDIANA EKPO | Secretary | 2009-10-27 UNTIL 2016-12-06 | RESIGNED | ||
MR ADAM NICHOLAS LYLE | Jan 1971 | British | Director | 2009-11-03 UNTIL 2011-08-02 | RESIGNED |
MR FARHAD MAWJI-KARIM | Jan 1969 | British | Director | 2012-01-18 UNTIL 2014-02-14 | RESIGNED |
STEPHEN HOWARD MOORE | Jul 1986 | British | Director | 2014-02-14 UNTIL 2015-03-25 | RESIGNED |
CHRISTOPHER DAVID MORRISH | Aug 1959 | British | Director | 2014-02-14 UNTIL 2014-06-30 | RESIGNED |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2011-08-02 UNTIL 2014-02-14 | RESIGNED |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2009-11-16 UNTIL 2011-08-02 | RESIGNED |
MR CHAD RUSTAN PIKE | May 1971 | British | Director | 2011-08-02 UNTIL 2012-01-18 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2009-10-27 UNTIL 2019-03-31 | RESIGNED |
MR GUY LUKIN RUDD | Mar 1969 | British | Director | 2010-12-02 UNTIL 2011-08-02 | RESIGNED |
MR NEIL GERRARD HARRIS | Jun 1961 | British | Director | 2014-02-14 UNTIL 2016-12-21 | RESIGNED |
MRS BINDI SHAH | Aug 1980 | British | Director | 2009-11-04 UNTIL 2010-08-06 | RESIGNED |
ANIL KHERA | May 1978 | British | Director | 2010-07-28 UNTIL 2011-08-04 | RESIGNED |
ANIL KHERA | May 1978 | British | Director | 2011-08-02 UNTIL 2014-02-14 | RESIGNED |
MR STUART MORRISON GRANT | Jun 1968 | British | Director | 2009-11-03 UNTIL 2010-12-02 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2014-02-14 UNTIL 2015-03-25 | RESIGNED |
MRS DEEPA KEWAL DEVANI | Nov 1980 | British | Director | 2014-07-15 UNTIL 2018-01-17 | RESIGNED |
MR SIMON DAVID AUSTIN DAVIES | Aug 1976 | British | Director | 2009-11-03 UNTIL 2011-08-02 | RESIGNED |
MS MADELEINE ELIZABETH COSGRAVE | Mar 1967 | British | Director | 2014-02-14 UNTIL 2018-01-17 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2009-10-27 UNTIL 2014-02-14 | RESIGNED |
PETER BINGEL | Feb 1981 | British | Director | 2010-08-06 UNTIL 2011-08-02 | RESIGNED |
PETER BINGEL | Feb 1981 | British | Director | 2011-08-02 UNTIL 2014-02-14 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2014-02-14 UNTIL 2015-03-25 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2009-10-27 UNTIL 2017-02-24 | RESIGNED |
MR ABHISHEK AGARWAL | Feb 1982 | Director | 2011-08-02 UNTIL 2014-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bluebutton Properties Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |