Blue Water Alliance Limited LONDON


Blue Water Alliance started in year 2003 as Private Limited Company with registration number 04891570. The Blue Water Alliance company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Beaufort Court 6 Admirals Way. Postal code: E14 9XL. Since 13th September 2005 Blue Water Alliance Limited is no longer carrying the name A1jlt.

At the moment there are 8 directors in the the firm, namely Jens M., Massimo L. and Paschalis P. and others. In addition one secretary - Susannah G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blue Water Alliance Limited Address / Contact

Office Address Beaufort Court 6 Admirals Way
Office Address2 Canary Wharf
Town London
Post code E14 9XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04891570
Date of Incorporation Mon, 8th Sep 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jens M.

Position: Director

Appointed: 03 April 2023

Susannah G.

Position: Secretary

Appointed: 23 June 2017

Massimo L.

Position: Director

Appointed: 14 June 2017

Paschalis P.

Position: Director

Appointed: 14 June 2017

Francis P.

Position: Director

Appointed: 14 June 2017

Francesco L.

Position: Director

Appointed: 04 April 2011

Gerasimos P.

Position: Director

Appointed: 25 November 2008

Andreas P.

Position: Director

Appointed: 25 November 2008

Fulvio L.

Position: Director

Appointed: 22 April 2004

Cristiano C.

Position: Director

Appointed: 18 March 2014

Resigned: 14 June 2017

Francis P.

Position: Director

Appointed: 25 November 2008

Resigned: 18 March 2014

Giuseppe L.

Position: Director

Appointed: 25 November 2008

Resigned: 28 March 2011

Paschalis P.

Position: Secretary

Appointed: 25 November 2008

Resigned: 23 June 2017

Stefano T.

Position: Director

Appointed: 08 September 2003

Resigned: 14 June 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 September 2003

Resigned: 08 September 2003

Rosemary P.

Position: Director

Appointed: 08 September 2003

Resigned: 03 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2003

Resigned: 08 September 2003

Stylianos K.

Position: Secretary

Appointed: 08 September 2003

Resigned: 25 November 2008

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is A1 Yacht Trade Consortium Sa from Rhodes, Greece. This PSC is classified as "a sa" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Luise Group that entered Naples, Italy as the address. This PSC has a legal form of "a srl", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is J Luise & Tositti Srl, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a srl", owns 25-50% shares. This PSC , owns 25-50% shares.

A1 Yacht Trade Consortium Sa

A1 2nd Km Rhodes Kallithea, Canamat Area, Rhodes, Greece

Legal authority Greek Law
Legal form Sa
Notified on 6 April 2016
Nature of control: 25-50% shares

Luise Group

13 Caracciolo, Naples, 80122, Italy

Legal authority Italian
Legal form Srl
Country registered Italy
Place registered Naples
Registration number 04732530631
Notified on 11 June 2018
Nature of control: 25-50% shares

J Luise & Tositti Srl

107 Via Torino, Venice, 30172, Italy

Legal authority Italian Law
Legal form Srl
Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% shares

Company previous names

A1jlt September 13, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (37 pages)

Company search