BLUEWATER BIO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEWATER BIO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09219078

Incorporation date

15/09/2014

Size

Group

Contacts

Registered address

Registered address

Winchester House, 269 Old Marylebone Road, London NW1 5RACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon14/01/2026
Termination of appointment of Stephen Henry Ralph Brooke as a director on 2025-12-31
dot icon14/01/2026
Cessation of Ombu Limited as a person with significant control on 2025-12-31
dot icon14/01/2026
Notification of Aquavest Limited as a person with significant control on 2025-12-31
dot icon28/12/2025
Resolutions
dot icon28/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Solvency Statement dated 23/12/25
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon23/12/2025
Statement by Directors
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-10-15
dot icon02/12/2025
Purchase of own shares.
dot icon10/10/2025
Resolutions
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/09/2024
Satisfaction of charge 092190780002 in full
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon11/03/2024
Purchase of own shares.
dot icon06/03/2024
Cancellation of shares. Statement of capital on 2024-02-21
dot icon19/01/2024
Resolutions
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2023-10-30
dot icon09/01/2024
Purchase of own shares.
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2022-07-31
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-11-27
dot icon24/10/2023
Registration of charge 092190780004, created on 2023-10-23
dot icon24/10/2023
Registration of charge 092190780005, created on 2023-10-23
dot icon19/09/2023
Satisfaction of charge 092190780003 in full
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon17/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-30
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon04/10/2022
Memorandum and Articles of Association
dot icon04/10/2022
Resolutions
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon28/09/2022
Change of details for Ombu Limited as a person with significant control on 2017-11-29
dot icon05/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Resolutions
dot icon07/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon03/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Nicholas Daniel Young as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Nicholas Daniel Young as a secretary on 2021-05-31
dot icon29/12/2020
Resolutions
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon01/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/11/2019
Termination of appointment of Luke Rajah as a director on 2019-10-31
dot icon17/10/2019
Resolutions
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon21/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon24/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon05/10/2017
Termination of appointment of Luke Rajah as a director on 2017-10-05
dot icon04/10/2017
Change of details for Ombu Ii Bwb Limited as a person with significant control on 2016-12-20
dot icon20/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon27/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon21/04/2017
Registration of charge 092190780003, created on 2017-04-18
dot icon18/01/2017
Appointment of Mr Luke Rajah as a director on 2016-09-20
dot icon18/01/2017
Termination of appointment of a director
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-03
dot icon29/11/2016
Registration of charge 092190780002, created on 2016-11-15
dot icon29/11/2016
Satisfaction of charge 092190780001 in full
dot icon22/11/2016
Memorandum and Articles of Association
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon20/09/2016
Appointment of Mr Luke Rajah as a director on 2016-09-12
dot icon20/09/2016
Termination of appointment of Matthew John Turnock as a director on 2016-09-12
dot icon23/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon01/06/2015
Registered office address changed from , 52 Grosvenor Gardens, London, SW1W 0AU, England to Winchester House 269 Old Marylebone Road London NW1 5RA on 2015-06-01
dot icon09/03/2015
Appointment of Mr Richard George Andrew Haddon as a director on 2015-02-10
dot icon09/03/2015
Appointment of Matthew John Turnock as a director on 2015-02-10
dot icon09/03/2015
Appointment of Nicholas Daniel Young as a secretary on 2015-02-10
dot icon09/03/2015
Termination of appointment of Matthew Turnock as a secretary on 2015-02-16
dot icon09/03/2015
Appointment of Mr Nicholas Daniel Young as a director on 2015-02-10
dot icon04/03/2015
Registered office address changed from , Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, England to Winchester House 269 Old Marylebone Road London NW1 5RA on 2015-03-04
dot icon25/02/2015
Registration of charge 092190780001, created on 2015-02-23
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Resolutions

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
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Stephen Henry Ralph
Director
15/09/2014 - 31/12/2025
34
Turnock, Matthew John
Director
10/02/2015 - 12/09/2016
12
Haddon, Richard George Andrew
Director
10/02/2015 - Present
14
Young, Nicholas Daniel
Secretary
10/02/2015 - 31/05/2021
-
Turnock, Matthew
Secretary
15/09/2014 - 16/02/2015
-

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 BLUEWATER BIO HOLDINGS LIMITED

BLUEWATER BIO HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/2014 with the registered office located at Winchester House, 269 Old Marylebone Road, London NW1 5RA. 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 BLUEWATER BIO HOLDINGS LIMITED?

toggle

BLUEWATER BIO HOLDINGS LIMITED is currently Active. It was registered on 15/09/2014 .

Where is BLUEWATER BIO HOLDINGS LIMITED located?

toggle

BLUEWATER BIO HOLDINGS LIMITED is registered at Winchester House, 269 Old Marylebone Road, London NW1 5RA.

What does BLUEWATER BIO HOLDINGS LIMITED do?

toggle

BLUEWATER BIO HOLDINGS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BLUEWATER BIO HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Stephen Henry Ralph Brooke as a director on 2025-12-31.