Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAZELEY BLUE UK LIMITED
Company Information for

GAZELEY BLUE UK LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
08515238
Private Limited Company
Active

Company Overview

About Gazeley Blue Uk Ltd
GAZELEY BLUE UK LIMITED was founded on 2013-05-03 and has its registered office in London. The organisation's status is listed as "Active". Gazeley Blue Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAZELEY BLUE UK LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
Other companies in EC2M
 
Previous Names
BSREP LOGISTICS UK LIMITED02/02/2018
Filing Information
Company Number 08515238
Company ID Number 08515238
Date formed 2013-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELEY BLUE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAZELEY BLUE UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROBERT COOK
Director 2017-12-20
SHANE ROGER KELLY
Director 2017-12-20
RACHEL ANN WALKER
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAY ROBERT CORNFORTH
Director 2014-01-24 2017-12-20
JAMES BRADLEY HYLER
Director 2015-11-09 2017-12-20
ZACHARY BRYAN VAUGHAN
Director 2015-11-09 2017-12-20
JAMES LANE TUCKEY
Director 2014-03-26 2015-11-09
STEVEN SKAAR
Director 2013-05-03 2015-10-16
DAVID MICHAEL BRUSH
Director 2013-05-03 2014-03-26
BRIAN KINGSTON
Director 2013-05-03 2014-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT COOK GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
NICHOLAS ROBERT COOK GAZELEY FINANCE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
NICHOLAS ROBERT COOK GAZELEY LIMITED Director 2012-05-03 CURRENT 1988-11-28 Active
SHANE ROGER KELLY PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
SHANE ROGER KELLY PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
SHANE ROGER KELLY GAZELEY MK 520 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
SHANE ROGER KELLY GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
SHANE ROGER KELLY GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
SHANE ROGER KELLY GAZELEY FINANCE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
SHANE ROGER KELLY GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SHANE ROGER KELLY GAZELEY LIMITED Director 2014-03-31 CURRENT 1988-11-28 Active
SHANE ROGER KELLY GAZELEY (KETTERING) LIMITED Director 2014-03-31 CURRENT 1992-09-15 Liquidation
SHANE ROGER KELLY HH (LP) NOMINEE LIMITED Director 2014-03-31 CURRENT 2006-03-15 Active
SHANE ROGER KELLY GAZELEY BIRCH COPPICE LIMITED Director 2014-03-31 CURRENT 2006-06-26 Liquidation
SHANE ROGER KELLY GAZELEY METLIFE (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2007-09-24 Active
SHANE ROGER KELLY G PARK ENFIELD LIMITED Director 2014-03-31 CURRENT 2007-10-19 Active
SHANE ROGER KELLY G PARK (STROOD) LIMITED Director 2014-03-31 CURRENT 2007-10-25 Liquidation
SHANE ROGER KELLY G PARK (STOKE) LIMITED Director 2014-03-31 CURRENT 2007-11-14 Active
SHANE ROGER KELLY G PARK GREENHAM LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY G PARK GREENHAM 2 LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY GPARK SWINDON MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2010-09-21 Active
SHANE ROGER KELLY G PARK DONCASTER LIMITED Director 2014-03-31 CURRENT 2010-10-08 Active
SHANE ROGER KELLY G PARK CHATTERLEY VALLEY LIMITED Director 2014-03-31 CURRENT 2013-11-19 Active
SHANE ROGER KELLY GAZELEY INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1990-07-19 Active
SHANE ROGER KELLY MANORMOUNT LIMITED Director 2014-03-31 CURRENT 1987-01-19 Liquidation
SHANE ROGER KELLY GAZELEY UK LIMITED Director 2014-03-31 CURRENT 1987-04-30 Active
SHANE ROGER KELLY FEN FARM DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 1994-08-09 Active
SHANE ROGER KELLY GAZELEY FEN FARM LIMITED Director 2014-03-31 CURRENT 2000-10-12 Active
SHANE ROGER KELLY GAZELEY MARSH LEYS LIMITED Director 2014-03-31 CURRENT 2001-03-01 Active
SHANE ROGER KELLY HH (LP) LIMITED Director 2014-03-31 CURRENT 2004-05-18 Active
SHANE ROGER KELLY MAGNA 1500 LIMITED Director 2014-03-31 CURRENT 2004-07-19 Liquidation
SHANE ROGER KELLY G PARK CRICK LIMITED Director 2014-03-31 CURRENT 2008-12-05 Active
SHANE ROGER KELLY G PARK SWINDON LIMITED Director 2014-03-31 CURRENT 2009-05-29 Active
SHANE ROGER KELLY G PARK WAKEFIELD LIMITED Director 2014-03-31 CURRENT 2014-01-29 Liquidation
SHANE ROGER KELLY MAGNA PARK MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-02-25 Active
SHANE ROGER KELLY G PARK SKELMERSDALE LIMITED Director 2014-03-31 CURRENT 2003-10-09 Active
RACHEL ANN WALKER GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-07PSC07CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC05Change of details for Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 99 Bishopsgate 6th Floor London EC2M 3XD United Kingdom
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT COOK
2019-01-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20SH0126/04/17 STATEMENT OF CAPITAL GBP 88844297
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-02-15PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2018-02-02RES15CHANGE OF COMPANY NAME 02/02/18
2018-02-02CERTNMCOMPANY NAME CHANGED BSREP LOGISTICS UK LIMITED CERTIFICATE ISSUED ON 02/02/18
2018-01-03MEM/ARTSARTICLES OF ASSOCIATION
2018-01-03RES13Resolutions passed:
  • The accession letter to the facilities agreement 20/12/2017
  • ALTER ARTICLES
2018-01-03RES01ALTER ARTICLES 20/12/2017
2017-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085152380001
2017-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085152380002
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY VAUGHAN
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HYLER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAY CORNFORTH
2017-12-21AP01DIRECTOR APPOINTED MRS RACHEL ANN WALKER
2017-12-21AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT COOK
2017-12-21AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM, 99 BISHOPSGATE, SECOND FLOOR, LONDON, EC2M 3XD
2017-07-21CH01Director's details changed for Mr James Bradley Hyler on 2017-07-19
2017-05-08CH01Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 77927400
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-16CH01Director's details changed for Mr Zachary Bryan Vaughan on 2016-06-30
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 77927400
2016-05-31AR0103/05/16 FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-10AP01DIRECTOR APPOINTED JAMES BRADLEY HYLER
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SKAAR
2015-11-09AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT ZACHARY BRYAN VAUGHAN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 77927400
2015-05-26AR0103/05/15 FULL LIST
2015-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 77927400
2014-05-30AR0103/05/14 FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUSH
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BRUSH / 16/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SKAAR / 16/12/2013
2014-01-24AP01DIRECTOR APPOINTED MR JAY ROBERT CORNFORTH
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KINGSTON
2013-12-27SH0127/12/13 STATEMENT OF CAPITAL GBP 77927400
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB UNITED KINGDOM
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM, 23 HANOVER SQUARE, LONDON, W1S 1JB, UNITED KINGDOM
2013-06-13AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-06-13SH0104/06/13 STATEMENT OF CAPITAL GBP 77927399
2013-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GAZELEY BLUE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAZELEY BLUE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GAZELEY BLUE UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GAZELEY BLUE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAZELEY BLUE UK LIMITED
Trademarks
We have not found any records of GAZELEY BLUE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELEY BLUE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GAZELEY BLUE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAZELEY BLUE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAZELEY BLUE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAZELEY BLUE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.