BLUEMERANG CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLUEMERANG CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08200061

Incorporation date

04/09/2012

Size

Small

Contacts

Registered address

Registered address

C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2012)
dot icon05/12/2025
Director's details changed for Mr Fadzlan Rosli on 2025-12-04
dot icon12/09/2025
Director's details changed for Ms Charmaine Nga Mun Chin on 2025-09-12
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Fadzlan Rosli on 2023-03-17
dot icon20/02/2023
Director's details changed for Fadzlan Rosli on 2023-02-20
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/09/2021
Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-06
dot icon15/09/2021
Termination of appointment of Vian Robert Davys as a director on 2021-09-06
dot icon15/09/2021
Appointment of Fadzlan Rosli as a director on 2021-09-06
dot icon15/09/2021
Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-06
dot icon15/09/2021
Termination of appointment of Nur Atikah Paimin as a director on 2021-09-06
dot icon15/09/2021
Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-06
dot icon09/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Director's details changed for Nur Atikah Paimin on 2021-04-07
dot icon19/03/2021
Appointment of Vian Robert Davys as a director on 2021-03-03
dot icon18/03/2021
Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 2021-03-03
dot icon20/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon09/09/2020
Appointment of Amer Aqel Amer Nordin as a director on 2020-09-02
dot icon08/09/2020
Termination of appointment of Suriati Asmah Abdullah as a director on 2020-09-02
dot icon15/07/2020
Change of details for Tenaga Wind Ventures Uk Ltd as a person with significant control on 2020-07-02
dot icon10/07/2020
Appointment of Nur Atikah Paimin as a director on 2020-06-30
dot icon10/07/2020
Appointment of Shamsul Azham Bin Mohd Isa as a director on 2020-06-30
dot icon10/07/2020
Appointment of Hafiz Bin Ismail as a director on 2020-06-30
dot icon09/07/2020
Termination of appointment of Khairunnizam Naharudin as a director on 2020-06-30
dot icon09/07/2020
Termination of appointment of Amir Hamzah Bin Azizan as a director on 2020-06-30
dot icon09/07/2020
Termination of appointment of Nik Hishamuddin Bin Mohamed as a director on 2020-06-30
dot icon07/07/2020
Accounts for a small company made up to 2019-12-31
dot icon05/03/2020
Termination of appointment of Pascal Bertrand Diane Marie Emsens as a director on 2020-03-02
dot icon08/11/2019
Director's details changed for Suriati Asmah Abdullah on 2019-10-31
dot icon07/11/2019
Director's details changed for Suriati Asmah Abdullah on 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/05/2019
Appointment of Amir Hamzah Bin Azizan as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 2019-05-02
dot icon13/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/12/2018
Appointment of Nik Hishamuddin Bin Mohamed as a director on 2018-12-12
dot icon13/12/2018
Appointment of Khairunnizam Naharudin as a director on 2018-12-12
dot icon13/12/2018
Appointment of Suriati Asmah Abdullah as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Megat Jalaluddin Megat Hassan as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Datuk Fazlur Rahman Zainuddin as a director on 2018-12-12
dot icon30/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/05/2018
Sub-division of shares on 2018-03-26
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon30/04/2018
Change of share class name or designation
dot icon19/04/2018
Resolutions
dot icon11/04/2018
Resolutions
dot icon10/04/2018
Registration of charge 082000610004, created on 2018-03-28
dot icon04/04/2018
Registration of charge 082000610003, created on 2018-03-28
dot icon03/04/2018
Satisfaction of charge 082000610001 in full
dot icon03/04/2018
Satisfaction of charge 082000610002 in full
dot icon27/03/2018
Notification of Tenaga Wind Ventures Uk Ltd as a person with significant control on 2018-02-28
dot icon27/03/2018
Cessation of Catalin Adrian Breaban as a person with significant control on 2018-02-28
dot icon27/03/2018
Cessation of Martialis Quirinus Henricus Van Poecke as a person with significant control on 2018-02-28
dot icon26/03/2018
Termination of appointment of Catalin Adrian Breaban as a director on 2018-02-28
dot icon20/03/2018
Director's details changed for Pascal Bertrand Diane Marie Emsens on 2018-03-20
dot icon16/03/2018
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2018-03-16
dot icon15/03/2018
Appointment of Pascal Bertrand Diane Marie Emsens as a director on 2018-02-28
dot icon14/03/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon09/03/2018
Appointment of Megat Jalaluddin Megat Hassan as a director on 2018-02-28
dot icon09/03/2018
Appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 2018-02-28
dot icon09/03/2018
Appointment of Datuk Fazlur Rahman Zainuddin as a director on 2018-02-28
dot icon09/03/2018
Appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Petrus Hermanus Henricus Van Poecke as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Rijkman Willem Johan Groenink as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Catalin Adrian Breaban as a secretary on 2018-02-28
dot icon18/01/2018
Change of details for Mr Martialis Quirinus Henricus Van Poecke as a person with significant control on 2018-01-18
dot icon12/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-12
dot icon12/10/2017
Director's details changed for Mr Catalin Adrian Breaban on 2017-10-12
dot icon12/10/2017
Secretary's details changed for Catalin Adrian Breaban on 2017-10-12
dot icon12/10/2017
Change of details for Mr Catalin Adrian Breaban as a person with significant control on 2017-10-12
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/12/2014
Registration of charge 082000610002, created on 2014-12-10
dot icon10/12/2014
Registration of charge 082000610001, created on 2014-12-10
dot icon10/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Statement of capital following an allotment of shares on 2013-11-04
dot icon08/11/2013
Resolutions
dot icon08/11/2013
Resolutions
dot icon08/11/2013
Sub-division of shares on 2013-11-04
dot icon08/11/2013
Change of share class name or designation
dot icon08/11/2013
Particulars of variation of rights attached to shares
dot icon05/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon22/07/2013
Director's details changed for Catalin Adrian Breaban on 2012-09-04
dot icon12/06/2013
Termination of appointment of Andrew Lester as a director
dot icon08/03/2013
Secretary's details changed for Catalin Adrian Breaban on 2013-03-08
dot icon08/03/2013
Director's details changed for Catalin Adrian Breaban on 2013-03-08
dot icon09/11/2012
Appointment of Rijkman Willem Johan Groenink as a director
dot icon09/11/2012
Appointment of Andrew Nicholas Shand Lester as a director
dot icon09/11/2012
Appointment of Petrus Hermanus Henricus Van Poecke as a director
dot icon04/09/2012
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Andrew Nicholas Shand
Director
23/10/2012 - 17/05/2013
2
Davys, Vian Robert
Director
03/03/2021 - 06/09/2021
63
Breaban, Catalin Adrian
Director
04/09/2012 - 28/02/2018
54
Chin, Charmaine Nga Mun
Director
06/09/2021 - Present
102
Bin Azizan, Amir Hamzah
Director
02/05/2019 - 30/06/2020
2

Persons with Significant Control

3
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 BLUEMERANG CAPITAL LIMITED

BLUEMERANG CAPITAL LIMITED is an(a) Active company incorporated on 04/09/2012 with the registered office located at C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL. There are currently 2 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 BLUEMERANG CAPITAL LIMITED?

toggle

BLUEMERANG CAPITAL LIMITED is currently Active. It was registered on 04/09/2012 .

Where is BLUEMERANG CAPITAL LIMITED located?

toggle

BLUEMERANG CAPITAL LIMITED is registered at C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL.

What does BLUEMERANG CAPITAL LIMITED do?

toggle

BLUEMERANG CAPITAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUEMERANG CAPITAL LIMITED?

toggle

The latest filing was on 05/12/2025: Director's details changed for Mr Fadzlan Rosli on 2025-12-04.