BLANCHE GLOBAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLANCHE GLOBAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10035188

Incorporation date

01/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

50 Marylebone Lane, Unit 10, London W1U 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2016)
dot icon13/03/2025
Voluntary strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Micro company accounts made up to 2024-03-31
dot icon30/01/2025
Application to strike the company off the register
dot icon14/08/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2023-03-24
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Termination of appointment of Linn Maria Oman as a director on 2020-06-03
dot icon05/06/2020
Cessation of Linn Maria Oman as a person with significant control on 2020-06-03
dot icon18/03/2020
Micro company accounts made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon26/02/2020
Registered office address changed from Apartment 3, 11 Upper Berkeley Street London W1H 7QB England to 50 Marylebone Lane Unit 10 London W1U 2AD on 2020-02-26
dot icon06/11/2019
Registered office address changed from Balfour House 741 High Road London N12 0BP to Apartment 3, 11 Upper Berkeley Street London W1H 7QB on 2019-11-06
dot icon05/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon24/04/2019
Director's details changed for Klaudyna Ewa Rzad on 2019-04-24
dot icon24/04/2019
Director's details changed for Miss Linn Maria Oman on 2019-04-12
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon18/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Notification of Klaudyna Ewa Rzad as a person with significant control on 2016-04-06
dot icon18/07/2018
Notification of Linn Maria Oman as a person with significant control on 2016-04-06
dot icon18/07/2018
Director's details changed for Klaudyna Ewa Rzad on 2018-07-17
dot icon18/07/2018
Director's details changed for Miss Linn Maria Oman on 2018-07-17
dot icon18/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon17/07/2018
Withdrawal of a person with significant control statement on 2018-07-17
dot icon17/07/2018
Director's details changed for Klaudyna Ewa Rzad on 2018-07-02
dot icon17/07/2018
Director's details changed for Miss Linn Maria Oman on 2018-07-02
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon15/06/2017
Change of share class name or designation
dot icon15/06/2017
Resolutions
dot icon12/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-17
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon26/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/02/2017
Registered office address changed from 78 York Street London W1H 1DP United Kingdom to Balfour House 741 High Road London N12 0BP on 2017-02-07
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon18/10/2016
Resolutions
dot icon18/10/2016
Change of name notice
dot icon21/09/2016
Director's details changed for Klaudyna Ewa Rzad on 2016-08-18
dot icon01/09/2016
Appointment of Klaudyna Ewa Rzad as a director on 2016-08-18
dot icon01/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.10K
-
0.00
-
-
2022
0
17.18K
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Descended-99.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oman, Linn Maria
Director
01/03/2016 - 03/06/2020
2
Rzad, Klaudyna Ewa
Director
18/08/2016 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANCHE GLOBAL MANAGEMENT LIMITED

BLANCHE GLOBAL MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/2016 with the registered office located at 50 Marylebone Lane, Unit 10, London W1U 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCHE GLOBAL MANAGEMENT LIMITED?

toggle

BLANCHE GLOBAL MANAGEMENT LIMITED is currently Active. It was registered on 01/03/2016 .

Where is BLANCHE GLOBAL MANAGEMENT LIMITED located?

toggle

BLANCHE GLOBAL MANAGEMENT LIMITED is registered at 50 Marylebone Lane, Unit 10, London W1U 2AD.

What does BLANCHE GLOBAL MANAGEMENT LIMITED do?

toggle

BLANCHE GLOBAL MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLANCHE GLOBAL MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2025: Voluntary strike-off action has been suspended.