Advanced company searchLink opens in new window

BLUE VISBY SERVICES LIMITED

Company number 13499613

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)
10 Feb 2025 SH08 Change of share class name or designation
05 Feb 2025 SH10 Particulars of variation of rights attached to shares
05 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors agree to rights 02/05/2024
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2025 MA Memorandum and Articles of Association
17 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2024
  • GBP 4,000.01
28 Oct 2024 CH01 Director's details changed for Mr Christian Wounlund on 28 October 2024
28 Oct 2024 PSC05 Change of details for Bv Alpha Systems Limited as a person with significant control on 28 October 2024
28 Oct 2024 PSC02 Notification of Napa Oy as a person with significant control on 28 October 2024
11 Oct 2024 AP01 Appointment of Mr Charalampos Zografakis, as a director on 8 October 2024
09 Oct 2024 MA Memorandum and Articles of Association
09 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 26 August 2024
  • GBP 4,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/24.
19 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
21 May 2024 AP01 Appointment of Mr Mikko Juhani Kuosa as a director on 8 May 2024
21 May 2024 AP01 Appointment of Mr Frits Van Kempen as a director on 8 May 2024
02 Feb 2024 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2 February 2024
23 Oct 2023 CH01 Director's details changed for Mr Christian Wounlund on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE England to 107 Cheapside London EC2V 6DN on 23 October 2023
23 Oct 2023 AP03 Appointment of Mrs Charlotte Mcknight as a secretary on 23 October 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1,449.33
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1,449.33