Blu Securities Limited LONDON


Blu Securities started in year 1997 as Private Limited Company with registration number 03323061. The Blu Securities company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Thursday 8th May 1997 Blu Securities Limited is no longer carrying the name Pco 166.

The company has 6 directors, namely Jonathan T., Alexander C. and Alan B. and others. Of them, Jonathan M., Paul M. have been with the company the longest, being appointed on 22 February 2016 and Jonathan T. has been with the company for the least time - from 1 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blu Securities Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323061
Date of Incorporation Tue, 18th Feb 1997
Industry Development of building projects
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 18 March 2022

Alan B.

Position: Director

Appointed: 18 March 2022

Josephine H.

Position: Director

Appointed: 18 March 2022

Jonathan M.

Position: Director

Appointed: 22 February 2016

Paul M.

Position: Director

Appointed: 22 February 2016

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 05 April 2017

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 18 March 2022

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

John R.

Position: Director

Appointed: 21 November 2003

Resigned: 31 December 2006

John W.

Position: Director

Appointed: 21 November 2003

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 21 November 2003

Resigned: 31 August 2005

Graham R.

Position: Director

Appointed: 21 November 2003

Resigned: 30 June 2011

Timothy R.

Position: Director

Appointed: 24 January 2002

Resigned: 31 March 2019

Nicholas R.

Position: Director

Appointed: 31 March 1998

Resigned: 17 November 2003

Eric B.

Position: Director

Appointed: 14 January 1998

Resigned: 17 November 2003

David B.

Position: Director

Appointed: 14 January 1998

Resigned: 31 January 2002

Michael G.

Position: Director

Appointed: 14 January 1998

Resigned: 24 January 2002

David M.

Position: Director

Appointed: 14 January 1998

Resigned: 17 November 2003

Anthony B.

Position: Secretary

Appointed: 28 February 1997

Resigned: 31 July 2014

Cyril M.

Position: Director

Appointed: 28 February 1997

Resigned: 14 July 2006

Robert B.

Position: Director

Appointed: 28 February 1997

Resigned: 31 December 2007

Shenol A.

Position: Director

Appointed: 28 February 1997

Resigned: 27 February 2001

David H.

Position: Director

Appointed: 19 February 1997

Resigned: 17 November 2003

David T.

Position: Director

Appointed: 19 February 1997

Resigned: 17 November 2003

Daniel P.

Position: Director

Appointed: 19 February 1997

Resigned: 17 November 2003

Donald H.

Position: Director

Appointed: 19 February 1997

Resigned: 14 January 1998

Donald H.

Position: Secretary

Appointed: 19 February 1997

Resigned: 28 February 1997

Jonathan K.

Position: Nominee Director

Appointed: 18 February 1997

Resigned: 19 February 1997

Pailex Corporate Services Limited

Position: Nominee Secretary

Appointed: 18 February 1997

Resigned: 19 February 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Bl Retail Holding Company Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bl Retail Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05995033
Notified on 18 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pco 166 May 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 29th, August 2023
Free Download (18 pages)

Company search

Advertisements