Blueco Limited LONDON


Blueco started in year 1996 as Private Limited Company with registration number 03196199. The Blueco company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since June 7, 1996 Blueco Limited is no longer carrying the name Hackremco (no.1133).

The company has one director. Joanna C., appointed on 5 August 2022. There are currently no secretaries appointed. At present 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.

Blueco Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196199
Date of Incorporation Thu, 9th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Joanna C.

Position: Director

Appointed: 05 August 2022

Ls Director Limited

Position: Corporate Director

Appointed: 15 July 2014

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 15 July 2014

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2014

Rosalind F.

Position: Director

Appointed: 25 January 2019

Resigned: 05 August 2022

Despina D.

Position: Director

Appointed: 24 June 2014

Resigned: 25 January 2019

Adrian D.

Position: Director

Appointed: 24 June 2014

Resigned: 16 January 2015

Gary S.

Position: Director

Appointed: 24 June 2014

Resigned: 16 January 2015

Christopher G.

Position: Director

Appointed: 24 June 2014

Resigned: 16 January 2015

Mohammed K.

Position: Director

Appointed: 01 April 2014

Resigned: 16 May 2014

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2013

Resigned: 24 June 2014

Stephen G.

Position: Director

Appointed: 07 February 2011

Resigned: 16 January 2013

Richard C.

Position: Director

Appointed: 14 October 2009

Resigned: 30 June 2012

Craig M.

Position: Director

Appointed: 18 June 2009

Resigned: 24 June 2014

Glenn K.

Position: Director

Appointed: 18 June 2009

Resigned: 04 October 2011

Scott M.

Position: Director

Appointed: 08 June 2009

Resigned: 07 February 2011

Mark B.

Position: Director

Appointed: 20 November 2008

Resigned: 24 June 2014

James S.

Position: Director

Appointed: 20 November 2008

Resigned: 31 May 2010

Keith R.

Position: Director

Appointed: 20 November 2008

Resigned: 08 June 2009

Robin B.

Position: Director

Appointed: 11 July 2008

Resigned: 18 June 2009

Digby N.

Position: Director

Appointed: 23 July 2007

Resigned: 01 May 2009

Robin B.

Position: Director

Appointed: 23 July 2007

Resigned: 11 July 2008

Thanalakshmi J.

Position: Secretary

Appointed: 28 June 2007

Resigned: 16 August 2013

Alistair C.

Position: Secretary

Appointed: 14 March 2006

Resigned: 28 June 2007

Jeffrey P.

Position: Director

Appointed: 02 February 2006

Resigned: 19 July 2007

Neil M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 14 March 2006

Peter A.

Position: Director

Appointed: 29 September 2003

Resigned: 31 October 2008

Jacqueline J.

Position: Secretary

Appointed: 29 September 2003

Resigned: 31 March 2004

Craig M.

Position: Director

Appointed: 29 September 2003

Resigned: 23 July 2007

David P.

Position: Director

Appointed: 30 May 2003

Resigned: 10 February 2006

Alison G.

Position: Secretary

Appointed: 10 March 2003

Resigned: 29 September 2003

Keith A.

Position: Director

Appointed: 22 August 2002

Resigned: 29 September 2003

Charles F.

Position: Director

Appointed: 22 August 2002

Resigned: 30 May 2003

Alexander J.

Position: Director

Appointed: 22 August 2002

Resigned: 28 January 2003

Robin C.

Position: Director

Appointed: 28 April 2000

Resigned: 11 July 2008

Alison G.

Position: Director

Appointed: 13 July 1999

Resigned: 29 September 2003

Patricia D.

Position: Secretary

Appointed: 06 July 1999

Resigned: 10 March 2003

Alison G.

Position: Secretary

Appointed: 07 December 1998

Resigned: 06 July 1999

Roger L.

Position: Director

Appointed: 12 August 1998

Resigned: 12 January 2001

Derryn A.

Position: Director

Appointed: 17 June 1998

Resigned: 28 April 2000

Penelope S.

Position: Secretary

Appointed: 04 September 1997

Resigned: 07 December 1998

Roger B.

Position: Director

Appointed: 01 August 1997

Resigned: 15 December 1997

Ian M.

Position: Director

Appointed: 01 August 1997

Resigned: 15 October 1999

David H.

Position: Director

Appointed: 02 October 1996

Resigned: 27 February 2004

Peter W.

Position: Director

Appointed: 02 October 1996

Resigned: 30 June 2000

Roger B.

Position: Secretary

Appointed: 02 October 1996

Resigned: 04 September 1997

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 02 October 1996

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 02 October 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Land Securities Portfolio Management Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Land Securities Portfolio Management Limited

100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3934750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no.1133) June 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 15th, January 2024
Free Download (16 pages)

Company search

Advertisements