Advanced company searchLink opens in new window

BLUE CURRENT LTD

Company number 12592858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2025 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 1 January 2025
09 Jan 2025 AP01 Appointment of Mr Adam Beech Penney as a director on 1 January 2025
09 Jan 2025 AP01 Appointment of Mr Steven Bradley Underwood as a director on 1 January 2025
09 Jan 2025 TM01 Termination of appointment of Craig Davis as a director on 1 January 2025
09 Jan 2025 TM01 Termination of appointment of Jose Cabellero as a director on 1 January 2025
09 Jan 2025 TM01 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 1 January 2025
27 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 5
16 Dec 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
02 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with updates
14 Nov 2024 AP01 Appointment of Mr Craig Davis as a director on 14 November 2024
14 Nov 2024 AP01 Appointment of Eda Alakan as a director on 14 November 2024
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 4
07 Oct 2024 CERTNM Company name changed blue current capital LTD\certificate issued on 07/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-03
09 Sep 2024 AD01 Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 9 September 2024
22 Aug 2024 PSC07 Cessation of Arrow Global Birch Holdings Limited as a person with significant control on 21 August 2024
22 Aug 2024 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 21 August 2024
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • GBP 3
22 Aug 2024 AD01 Registered office address changed from Belvedere 12 Booth Street Manchester M2 4AW United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 August 2024
22 Aug 2024 TM01 Termination of appointment of Nickolas George Blackburn as a director on 21 August 2024
22 Aug 2024 TM01 Termination of appointment of Max Joseph Botschen as a director on 21 August 2024
22 Aug 2024 AP01 Appointment of Ms Adrienne Simes as a director on 21 August 2024
22 Aug 2024 AP01 Appointment of Ms Jennifer Elizabeth Lambkin as a director on 21 August 2024
22 Aug 2024 AP01 Appointment of Mr Jose Cabellero as a director on 21 August 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022