-
BLUEWATER BIO HOLDINGS LIMITED - Winchester House, 269 Old Marylebone Road, London, NW1 5RA, United Kingdom
Company Information
- Company registration number
- 09219078
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Winchester House
- 269 Old Marylebone Road
- London
- NW1 5RA Winchester House, 269 Old Marylebone Road, London, NW1 5RA UK
Management
- Managing Directors
- BROOKE, Stephen Henry Ralph
- HADDON, Richard George Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-15
- Age Of Company 2014-09-15 10 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Ombu Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2025-08-01
- Last Date: 2024-07-18
-
BLUEWATER BIO HOLDINGS LIMITED Company Description
- BLUEWATER BIO HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09219078. Its current trading status is "live". It was registered 2014-09-15. It has declared SIC or NACE codes as "28990". It has 2 directors It can be contacted at Winchester House .
Get BLUEWATER BIO HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bluewater Bio Holdings Limited - Winchester House, 269 Old Marylebone Road, London, NW1 5RA, United Kingdom
- 2014-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLUEWATER BIO HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-09-04) - MR04
-
confirmation-statement-with-updates (2024-07-18) - CS01
-
capital-cancellation-shares (2024-03-06) - SH06
-
resolution (2024-01-19) - RESOLUTIONS
-
capital-cancellation-shares (2024-01-09) - SH06
-
capital-return-purchase-own-shares (2024-01-09) - SH03
-
capital-return-purchase-own-shares (2024-03-11) - SH03
-
capital-cancellation-shares (2024-01-02) - SH06
-
accounts-with-accounts-type-group (2024-09-20) - AA
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-24) - MR01
-
mortgage-satisfy-charge-full (2023-09-19) - MR04
-
confirmation-statement-with-updates (2023-07-28) - CS01
-
accounts-with-accounts-type-group (2023-07-17) - AA
-
confirmation-statement-with-updates (2023-07-27) - CS01
-
second-filing-capital-allotment-shares (2023-02-01) - RP04SH01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-11-25) - SH01
-
memorandum-articles (2022-10-04) - MA
-
resolution (2022-10-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2022-09-29) - CS01
-
change-to-a-person-with-significant-control (2022-09-28) - PSC05
-
memorandum-articles (2022-12-12) - MA
-
resolution (2022-07-05) - RESOLUTIONS
-
accounts-with-accounts-type-group (2022-06-07) - AA
-
capital-allotment-shares (2022-12-07) - SH01
-
memorandum-articles (2022-07-05) - MA
-
resolution (2022-12-12) - RESOLUTIONS
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-06-01) - TM01
-
accounts-with-accounts-type-group (2021-06-03) - AA
-
termination-secretary-company-with-name-termination-date (2021-06-01) - TM02
-
confirmation-statement-with-updates (2021-09-16) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-18) - CS01
-
resolution (2020-12-29) - RESOLUTIONS
-
accounts-with-accounts-type-group (2020-05-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-05-21) - AA
-
confirmation-statement-with-updates (2019-09-27) - CS01
-
termination-director-company-with-name-termination-date (2019-11-01) - TM01
-
resolution (2019-10-17) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-group (2018-05-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
-
change-account-reference-date-company-current-extended (2017-07-20) - AA01
-
accounts-with-accounts-type-group (2017-06-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-21) - MR01
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
-
termination-director-company (2017-01-18) - TM01
-
capital-allotment-shares (2017-01-17) - SH01
-
capital-allotment-shares (2017-01-03) - SH01
-
change-to-a-person-with-significant-control (2017-10-04) - PSC05
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
appoint-person-director-company-with-name-date (2016-09-20) - AP01
-
termination-director-company-with-name-termination-date (2016-09-20) - TM01
-
accounts-with-accounts-type-group (2016-06-23) - AA
-
memorandum-articles (2016-11-22) - MA
keyboard_arrow_right 2015
-
resolution (2015-01-22) - RESOLUTIONS
-
capital-allotment-shares (2015-01-22) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-25) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-04) - AD01
-
appoint-person-director-company-with-name-date (2015-03-09) - AP01
-
appoint-person-secretary-company-with-name-date (2015-03-09) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
termination-secretary-company-with-name-termination-date (2015-03-09) - TM02