Blue3 (london) (holdings) Limited BRISTOL


Blue3 (london) (holdings) started in year 2013 as Private Limited Company with registration number 08403313. The Blue3 (london) (holdings) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The firm has 4 directors, namely Conor M., Steven C. and Andrew D. and others. Of them, Charlotte D. has been with the company the longest, being appointed on 28 June 2017 and Conor M. has been with the company for the least time - from 19 January 2024. 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.

Blue3 (london) (holdings) Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08403313
Date of Incorporation Thu, 14th Feb 2013
Industry Activities of head offices
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Conor M.

Position: Director

Appointed: 19 January 2024

Pario Limited

Position: Corporate Secretary

Appointed: 15 January 2024

Steven C.

Position: Director

Appointed: 14 October 2022

Andrew D.

Position: Director

Appointed: 15 May 2019

Charlotte D.

Position: Director

Appointed: 28 June 2017

Neeti A.

Position: Director

Appointed: 15 June 2023

Resigned: 21 December 2023

Nadiia K.

Position: Director

Appointed: 07 October 2022

Resigned: 15 June 2023

Amit J.

Position: Director

Appointed: 08 February 2022

Resigned: 14 October 2022

Neeti A.

Position: Director

Appointed: 10 February 2021

Resigned: 08 February 2022

Louis F.

Position: Director

Appointed: 27 December 2019

Resigned: 07 October 2022

Erwan F.

Position: Director

Appointed: 02 January 2019

Resigned: 27 December 2019

Adam I.

Position: Director

Appointed: 28 June 2017

Resigned: 15 May 2019

Helen M.

Position: Director

Appointed: 16 May 2017

Resigned: 02 January 2019

Duncan M.

Position: Director

Appointed: 25 May 2016

Resigned: 28 June 2017

Bethan M.

Position: Secretary

Appointed: 19 May 2016

Resigned: 28 June 2017

Adam W.

Position: Director

Appointed: 15 October 2014

Resigned: 16 May 2017

Philip W.

Position: Director

Appointed: 23 October 2013

Resigned: 25 May 2016

Andrew F.

Position: Director

Appointed: 30 July 2013

Resigned: 15 October 2014

Angela R.

Position: Director

Appointed: 30 July 2013

Resigned: 10 February 2021

Wayne S.

Position: Director

Appointed: 10 July 2013

Resigned: 23 October 2013

Graham F.

Position: Secretary

Appointed: 14 February 2013

Resigned: 19 May 2016

Phillippa P.

Position: Director

Appointed: 14 February 2013

Resigned: 28 June 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Equitix Infrastructure 4 Limited from London, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dif Infra Yield 1 Uk Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kier Project Investment Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Equitix Infrastructure 4 Limited

Welken House Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 09824573
Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Dif Infra Yield 1 Uk Limited

Suite 1st Floor, 94-96 Wigmore Street, London, W1U 3RF, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 06756556
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kier Project Investment Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 2127111
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director was appointed on 19th January 2024
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements