Bluebutton (5 Broadgate) Uk Limited LONDON


Founded in 2010, Bluebutton (5 Broadgate) Uk, classified under reg no. 07316457 is an active company. Currently registered at 4th Floor, 78 SW1A 1JB, London the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Steve X. and Alistair S.. In addition one secretary - Altum L. - is with the company. At present 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.

Bluebutton (5 Broadgate) Uk Limited Address / Contact

Office Address 4th Floor, 78
Office Address2 St. James's Street
Town London
Post code SW1A 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07316457
Date of Incorporation Thu, 15th Jul 2010
Industry Development of building projects
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Steve X.

Position: Director

Appointed: 27 February 2023

Alistair S.

Position: Director

Appointed: 28 November 2022

Altum L.

Position: Secretary

Appointed: 11 March 2022

Hirenkumar P.

Position: Director

Appointed: 27 February 2024

Resigned: 27 February 2024

Edward F.

Position: Director

Appointed: 22 August 2023

Resigned: 31 December 2023

Andrew M.

Position: Director

Appointed: 21 December 2022

Resigned: 27 February 2023

Mark R.

Position: Director

Appointed: 12 August 2022

Resigned: 12 August 2022

Katharine H.

Position: Director

Appointed: 09 August 2022

Resigned: 31 December 2023

Michael C.

Position: Director

Appointed: 27 May 2022

Resigned: 27 May 2022

James L.

Position: Director

Appointed: 11 March 2022

Resigned: 28 November 2022

James B.

Position: Director

Appointed: 11 March 2022

Resigned: 28 November 2022

Andrew M.

Position: Director

Appointed: 11 March 2022

Resigned: 21 April 2022

Jonathan M.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 June 2018

Resigned: 11 March 2022

Edmond H.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Eirene Y.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Gerald M.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Norman C.

Position: Director

Appointed: 24 February 2017

Resigned: 14 June 2018

David L.

Position: Director

Appointed: 24 February 2017

Resigned: 14 June 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Resigned: 14 June 2018

Deepa D.

Position: Director

Appointed: 15 July 2014

Resigned: 14 June 2018

Christopher F.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Christopher M.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2014

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Neil H.

Position: Director

Appointed: 14 February 2014

Resigned: 21 December 2016

Ndiana E.

Position: Secretary

Appointed: 14 February 2014

Resigned: 06 December 2016

Madeleine C.

Position: Director

Appointed: 14 February 2014

Resigned: 14 June 2018

Hursh S.

Position: Director

Appointed: 14 February 2014

Resigned: 14 June 2018

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Farhad M.

Position: Director

Appointed: 18 January 2012

Resigned: 14 February 2014

Chad P.

Position: Director

Appointed: 02 August 2011

Resigned: 18 January 2012

Michael P.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Abhishek A.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Peter B.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Anil K.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

James L.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Guy R.

Position: Director

Appointed: 02 December 2010

Resigned: 02 August 2011

Peter B.

Position: Director

Appointed: 06 August 2010

Resigned: 02 August 2011

Anil K.

Position: Director

Appointed: 28 July 2010

Resigned: 04 August 2011

Simon D.

Position: Director

Appointed: 15 July 2010

Resigned: 02 August 2011

Sarah B.

Position: Director

Appointed: 15 July 2010

Resigned: 24 February 2017

Timothy R.

Position: Director

Appointed: 15 July 2010

Resigned: 14 June 2018

Clive P.

Position: Secretary

Appointed: 15 July 2010

Resigned: 14 February 2014

Simon C.

Position: Director

Appointed: 15 July 2010

Resigned: 14 February 2014

Adam L.

Position: Director

Appointed: 15 July 2010

Resigned: 02 August 2011

Stuart G.

Position: Director

Appointed: 15 July 2010

Resigned: 02 December 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we found, there is Bluebutton Holdco 5 Broadgate (Jersey) Limited from St Helier, Jersey. This PSC is categorised as "a 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. The second one in the PSC register is National Pension Service that entered Jeonju-Si, South Korea as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ck Steel (Uk) Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bluebutton Holdco 5 Broadgate (Jersey) Limited

1st Floor, Liberation House Castle Street, St Helier, JE1 1GL, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey
Registration number 103999
Notified on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

National Pension Service

Kukmin-Yeonkum Building 180 Gigi-Ro, Deokjin-Gu, Jeonju-Si, Jeollabuk-Do, 54870, South Korea

Legal authority South Korea
Legal form Corporation
Notified on 11 March 2022
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ck Steel (Uk) Limited

3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Private Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 11398252
Notified on 14 June 2018
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bl Bluebutton 2014 Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Engalnd & Wales
Registration number 09048771
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Bluebutton Holdco 5 Broadgate (Jersey) Limited

13-14 Esplanade St. Helier, Jersey, JE1 1BD, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey
Registration number 103999
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Minister For Finance

Ministry Of Finance The Treasury, 100 High Street #06-03, Singapore, 179434, Singapore

Legal authority Minister For Finance (Incorporation) Act (Cap. 183)
Legal form Corporation Sole
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Tue, 27th Feb 2024 new director was appointed.
filed on: 27th, February 2024
Free Download (2 pages)

Company search