BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07264727

Incorporation date

25/05/2010

Size

Full

Contacts

Registered address

Registered address

10 St. Giles Square, London WC2H 8APCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon27/03/2026
Information not on the register a CH03 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon27/03/2026
Information not on the register An AP03 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon27/03/2026
Information not on the register a TM02 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon02/03/2026
Appointment of Miss Jessabel Piera Lotter as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Antonia Maxine Lufkin as a director on 2026-03-01
dot icon04/02/2026
Termination of appointment of Jordan Luke Reid as a director on 2026-02-01
dot icon04/02/2026
Appointment of Mr John Craig Dundas as a director on 2026-02-01
dot icon08/01/2026
Director's details changed for Mr Alexander Victor Thorne on 2025-03-01
dot icon10/10/2025
Termination of appointment of Angeliki Maria Exakoustidou as a director on 2025-10-10
dot icon10/10/2025
Appointment of Miss Antonia Maxine Lufkin as a director on 2025-10-10
dot icon08/10/2025
Appointment of Mrs Samantha Bell as a secretary on 2025-10-08
dot icon25/09/2025
Change of details for Redwood Partnership Ventures 2 Limited as a person with significant control on 2021-01-04
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon07/01/2025
Termination of appointment of Richard Ian Barnett as a director on 2025-01-01
dot icon07/01/2025
Appointment of Mr Jordan Luke Reid as a director on 2025-01-01
dot icon08/07/2024
Appointment of Mrs Sarah Elizabeth Knowles as a director on 2024-07-01
dot icon08/07/2024
Termination of appointment of Kevin Stuart Hawkins as a director on 2024-07-01
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon12/02/2024
Appointment of Mr Kevin Stuart Hawkins as a director on 2024-02-09
dot icon12/02/2024
Termination of appointment of Richard Simon Muir Clancy as a director on 2024-02-09
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr Richard Simon Muir Clancy as a director on 2023-05-05
dot icon15/05/2023
Termination of appointment of Christopher Mark David Gill as a director on 2023-05-05
dot icon09/05/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-05-04
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon19/12/2022
Appointment of Mr Richard Ian Barnett as a director on 2022-11-04
dot icon19/12/2022
Termination of appointment of Naseer Ulla as a director on 2022-11-04
dot icon26/09/2022
Appointment of Ms Angeliki Maria Exakoustidou as a director on 2022-09-26
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Director's details changed for Mr Christopher Mark David Gill on 2022-03-18
dot icon31/03/2022
Termination of appointment of David Alexander John Foot as a director on 2022-03-29
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon22/02/2021
Appointment of Mr Naseer Ulla as a director on 2021-02-08
dot icon22/02/2021
Termination of appointment of Richard Ian Barnett as a director on 2021-02-08
dot icon05/01/2021
Director's details changed for Mr Richard Ian Barnett on 2021-01-04
dot icon05/01/2021
Secretary's details changed for Mrs Jayne Cheadle on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Christopher Mark David Gill on 2021-01-04
dot icon04/01/2021
Registered office address changed from C/O Kajima Partnerships Limited 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 2021-01-04
dot icon11/09/2020
Director's details changed for Mr Alexander Victor Thorne on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Mark Geoffrey David Holden on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr David Alexander John Foot on 2020-09-11
dot icon12/08/2020
Director's details changed for Mr Alexander Victor Thorne on 2020-08-02
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Kevin Stuart Hawkins as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Christopher Mark David Gill as a director on 2020-07-31
dot icon21/05/2020
Appointment of Mr David Alexander John Foot as a director on 2020-05-15
dot icon20/05/2020
Termination of appointment of Ross William Driver as a director on 2020-05-15
dot icon17/03/2020
Director's details changed for Kevin Stuart Hawkins on 2020-03-05
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon18/11/2019
Termination of appointment of Natalia Poupard as a director on 2019-11-01
dot icon18/11/2019
Appointment of Mr Alexander Victor Thorne as a director on 2019-11-01
dot icon08/08/2019
Termination of appointment of Naseer Ulla as a director on 2019-07-01
dot icon08/08/2019
Appointment of Kevin Stuart Hawkins as a director on 2019-07-01
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon04/02/2019
Termination of appointment of Elena Giorgiana Wegener as a director on 2019-01-31
dot icon04/02/2019
Appointment of Natalia Poupard as a director on 2019-01-31
dot icon02/11/2018
Appointment of Elena Giorgiana Wegener as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon21/06/2018
Director's details changed for Mr Ross William Driver on 2017-04-03
dot icon07/06/2018
Appointment of Mr Naseer Ulla as a director on 2018-05-08
dot icon07/06/2018
Termination of appointment of Kevin Stuart Hawkins as a director on 2018-05-08
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon28/02/2018
Appointment of Mr Richard Ian Barnett as a director on 2018-01-30
dot icon03/11/2017
Appointment of Mrs Rachel Louise Turnbull as a director on 2017-11-02
dot icon03/11/2017
Termination of appointment of Anthony Charles Roper as a director on 2017-11-02
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/04/2015
Director's details changed for Kevin Stuart Hawkins on 2015-03-06
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon13/03/2014
Miscellaneous
dot icon12/03/2014
Miscellaneous
dot icon27/02/2014
Appointment of Mr Ross William Driver as a director
dot icon27/02/2014
Termination of appointment of Robert Newton as a director
dot icon27/01/2014
Full accounts made up to 2013-06-30
dot icon17/01/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon13/12/2013
Termination of appointment of Naseer Ulla as a director
dot icon13/12/2013
Appointment of Kevin Stuart Hawkins as a director
dot icon03/07/2013
Appointment of Mrs Jayne Cheadle as a secretary
dot icon03/07/2013
Termination of appointment of Phillippa Prongue as a director
dot icon03/07/2013
Appointment of Mr Robert James Newton as a director
dot icon03/07/2013
Termination of appointment of Jeremy Simon as a director
dot icon03/07/2013
Appointment of Mr Naseer Ulla as a director
dot icon03/07/2013
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon03/07/2013
Appointment of Mr Anthony Charles Roper as a director
dot icon03/07/2013
Termination of appointment of Richard Nuttall as a director
dot icon03/07/2013
Termination of appointment of David Croft as a director
dot icon03/07/2013
Termination of appointment of Simon Carden as a director
dot icon03/07/2013
Termination of appointment of Neil French as a director
dot icon03/07/2013
Termination of appointment of Ian Chapman as a secretary
dot icon03/07/2013
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 2013-07-03
dot icon13/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-06-30
dot icon21/12/2012
Appointment of Mr Ian Greg Chapman as a secretary
dot icon21/12/2012
Termination of appointment of Philip George as a secretary
dot icon06/09/2012
Termination of appointment of Philip Townsend as a director
dot icon05/09/2012
Appointment of Mr Jeremy Paul Simon as a director
dot icon05/09/2012
Appointment of Dr Neil Peter Donaldson French as a director
dot icon27/07/2012
Appointment of Mr Richard Nuttall as a director
dot icon27/07/2012
Termination of appointment of Philip Whiscombe as a director
dot icon30/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon02/03/2012
Appointment of Mrs Phillippa Jane Wilton Prongue as a director
dot icon19/01/2012
Termination of appointment of Martin Woolley as a director
dot icon22/12/2011
Termination of appointment of Richard Leaning as a director
dot icon07/12/2011
Full accounts made up to 2011-06-30
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2011
Director's details changed for Martin John Treemoon Woolley on 2011-05-25
dot icon25/05/2011
Director's details changed for Mr Philip Andrew Townsend on 2011-05-01
dot icon25/05/2011
Secretary's details changed for Philip Roger Perkins George on 2011-05-25
dot icon25/05/2011
Director's details changed for Richard John Leaning on 2011-05-01
dot icon25/05/2011
Director's details changed for Philip John Whiscombe on 2011-05-25
dot icon15/04/2011
Appointment of Richard John Leaning as a director
dot icon29/03/2011
Appointment of Martin John Treemoon Woolley as a director
dot icon29/03/2011
Appointment of Mr Philip Andrew Townsend as a director
dot icon29/03/2011
Appointment of David John Croft as a director
dot icon29/03/2011
Appointment of Simon Dennis Carden as a director
dot icon29/03/2011
Appointment of Philip John Whiscombe as a director
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2011
Termination of appointment of Philip George as a director
dot icon29/06/2010
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon29/06/2010
Termination of appointment of William Yuill as a director
dot icon29/06/2010
Termination of appointment of Mitre Directors Limited as a director
dot icon29/06/2010
Termination of appointment of Mitre Secretaries Limited as a director
dot icon29/06/2010
Appointment of Philip Roger Perkins George as a secretary
dot icon29/06/2010
Appointment of Mr Philip Roger Perkins George as a director
dot icon29/06/2010
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
31/01/2019 - 01/11/2019
116
George, Philip Roger Perkins
Director
23/06/2010 - 15/03/2011
80
Thorne, Alexander Victor
Director
01/11/2019 - Present
78
Foot, David Alexander John
Director
15/05/2020 - 29/03/2022
43
Holden, Mark Geoffrey David
Director
28/06/2013 - 04/05/2023
100

Persons with Significant Control

1
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 BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/05/2010 with the registered office located at 10 St. Giles Square, London WC2H 8AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?

toggle

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED is currently Active. It was registered on 25/05/2010 .

Where is BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED located?

toggle

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED is registered at 10 St. Giles Square, London WC2H 8AP.

What does BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED do?

toggle

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/03/2026: Information not on the register a CH03 was removed on 27/03/2026 as it is no longer considered to form part of the register..