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

BLUEWATER BIO HOLDINGS LIMITED

WINCHESTER HOUSE, 269 OLD MARYLEBONE ROAD, LONDON, NW1 5RA,
Company Registration Number
09219078
Private Limited Company
Active

Company Overview

About Bluewater Bio Holdings Ltd
BLUEWATER BIO HOLDINGS LIMITED was founded on 2014-09-15 and has its registered office in London. The organisation's status is listed as "Active". Bluewater Bio Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUEWATER BIO HOLDINGS LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA
Other companies in EX1
 
Filing Information
Company Number 09219078
Company ID Number 09219078
Date formed 2014-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 16:13:44
Primary Source:Companies House
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 BLUEWATER BIO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DANIEL YOUNG
Company Secretary 2015-02-10
STEPHEN HENRY RALPH BROOKE
Director 2014-09-15
RICHARD GEORGE ANDREW HADDON
Director 2015-02-10
LUKE RAJAH
Director 2016-09-12
NICHOLAS DANIEL YOUNG
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE RAJAH
Director 2016-09-20 2017-10-05
MATTHEW JOHN TURNOCK
Director 2015-02-10 2016-09-12
MATTHEW TURNOCK
Company Secretary 2014-09-15 2015-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HENRY RALPH BROOKE P2I LTD Director 2017-03-01 CURRENT 2003-06-30 Active
STEPHEN HENRY RALPH BROOKE OMBU ADVISORY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU CAPITAL LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE I2O WATER LTD Director 2014-11-19 CURRENT 2005-11-09 Active
STEPHEN HENRY RALPH BROOKE OMBU II ICE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU II BWB LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU II LIMITED Director 2012-08-16 CURRENT 2012-07-03 Converted / Closed
STEPHEN HENRY RALPH BROOKE OMBU OE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU PF LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU BWB LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-10-21
STEPHEN HENRY RALPH BROOKE OMBU LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
STEPHEN HENRY RALPH BROOKE OPEN ENERGI LIMITED Director 2009-09-29 CURRENT 1999-09-09 Active
STEPHEN HENRY RALPH BROOKE INTELLIGENT SUSTAINABLE ENERGY LIMITED Director 2008-11-18 CURRENT 2008-03-04 Dissolved 2017-08-06
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS DIRECTORS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (NOMINEES) LIMITED Director 2007-02-12 CURRENT 2007-02-01 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (SLP) LIMITED Director 2006-11-08 CURRENT 2006-10-19 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (GP) LIMITED Director 2006-11-08 CURRENT 2006-10-19 Dissolved 2018-01-09
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS LIMITED Director 2006-10-03 CURRENT 2006-09-25 Liquidation
RICHARD GEORGE ANDREW HADDON OPEN ENERGI LIMITED Director 2017-01-16 CURRENT 1999-09-09 Active
RICHARD GEORGE ANDREW HADDON BLUEWATER BIO LIMITED Director 2015-02-10 CURRENT 2007-02-13 Active
RICHARD GEORGE ANDREW HADDON WATER INNOVATE LIMITED Director 2015-02-10 CURRENT 2003-12-23 Liquidation
RICHARD GEORGE ANDREW HADDON BLUEWATER FILTERCLEAR LIMITED Director 2014-08-12 CURRENT 2011-07-27 Liquidation
RICHARD GEORGE ANDREW HADDON FG REALISATIONS NO. 1 LIMITED Director 2011-02-03 CURRENT 1957-11-12 Dissolved 2016-02-20
RICHARD GEORGE ANDREW HADDON FOUNTAINS ENVIRONMENTAL LIMITED Director 2011-02-03 CURRENT 1981-08-19 Dissolved 2015-12-08
RICHARD GEORGE ANDREW HADDON HADDON CONSULTANTS LIMITED Director 2008-04-10 CURRENT 2008-04-10 Liquidation
RICHARD GEORGE ANDREW HADDON FOUNTAINS LIMITED Director 2006-05-16 CURRENT 1989-06-02 Dissolved 2013-10-24
NICHOLAS DANIEL YOUNG BLUEWATER BIO LIMITED Director 2014-10-30 CURRENT 2007-02-13 Active
NICHOLAS DANIEL YOUNG WATER INNOVATE LIMITED Director 2014-10-30 CURRENT 2003-12-23 Liquidation
NICHOLAS DANIEL YOUNG BLUEWATER FILTERCLEAR LIMITED Director 2014-10-30 CURRENT 2011-07-27 Liquidation
NICHOLAS DANIEL YOUNG CHAPCO IT SERVICES LIMITED Director 2012-05-18 CURRENT 1998-11-25 Dissolved 2014-11-05

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
2024-03-11Purchase of own shares
2024-03-06Cancellation of shares. Statement of capital on 2024-02-21 GBP 8,169,019.900
2024-01-09Purchase of own shares
2024-01-09Cancellation of shares. Statement of capital on 2023-10-30 GBP 205,973.900
2024-01-02Cancellation of shares. Statement of capital on 2022-07-31 GBP 195,693.90
2024-01-02Cancellation of shares. Statement of capital on 2023-11-27 GBP 8,171,039.900
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092190780003
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-01Second filing of capital allotment of shares GBP8,177,099.9
2022-12-0730/11/22 STATEMENT OF CAPITAL GBP 8164819.9
2022-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-10-04RES01ADOPT ARTICLES 04/10/22
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-28Change of details for Ombu Limited as a person with significant control on 2017-11-29
2022-09-28PSC05Change of details for Ombu Limited as a person with significant control on 2017-11-29
2022-07-05Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES09Resolution of authority to purchase a number of shares
2022-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL YOUNG
2021-06-01TM02Termination of appointment of Nicholas Daniel Young on 2021-05-31
2020-12-29RES13Resolutions passed:
  • Re-provisions of article 12.6 are waived 24/11/2020
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE RAJAH
2019-10-17RES13Resolutions passed:
  • Re-share transfer/compamy business 20/09/2019
  • Resolution of removal of pre-emption rights
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 203693.9
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE RAJAH
2017-10-04PSC05Change of details for Ombu Ii Bwb Limited as a person with significant control on 2016-12-20
2017-07-20AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 092190780003
2017-01-18AP01DIRECTOR APPOINTED MR LUKE RAJAH
2017-01-18TM01Termination of appointment of a director
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 175693.9
2017-01-17SH0120/12/16 STATEMENT OF CAPITAL GBP 175693.9
2017-01-03SH0103/11/16 STATEMENT OF CAPITAL GBP 122360.00
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092190780002
2016-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092190780001
2016-11-22MEM/ARTSARTICLES OF ASSOCIATION
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR LUKE RAJAH
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TURNOCK
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 120360
2015-09-24AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 52 Grosvenor Gardens London SW1W 0AU England
2015-06-01REGISTERED OFFICE CHANGED ON 01/06/15 FROM , 52 Grosvenor Gardens, London, SW1W 0AU, England
2015-03-09AP01DIRECTOR APPOINTED MR RICHARD GEORGE ANDREW HADDON
2015-03-09AP01DIRECTOR APPOINTED MATTHEW JOHN TURNOCK
2015-03-09AP03Appointment of Nicholas Daniel Young as company secretary on 2015-02-10
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW TURNOCK
2015-03-09AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL YOUNG
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH ENGLAND
2015-03-04REGISTERED OFFICE CHANGED ON 04/03/15 FROM , Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, England
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092190780001
2015-01-22SH0109/12/14 STATEMENT OF CAPITAL GBP 120360.00
2015-01-22RES01ALTER ARTICLES 21/11/2014
2015-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

37 - Sewerage
370 - Sewerage
37000 - Sewerage



Licences & Regulatory approval
We could not find any licences issued to BLUEWATER BIO HOLDINGS 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 BLUEWATER BIO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BLUEWATER BIO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLUEWATER BIO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEWATER BIO HOLDINGS LIMITED
Trademarks
We have not found any records of BLUEWATER BIO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEWATER BIO HOLDINGS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as BLUEWATER BIO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEWATER BIO HOLDINGS 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 BLUEWATER BIO HOLDINGS 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 BLUEWATER BIO HOLDINGS 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.