Company NameBLU & Partners Limited
DirectorsBruno Laurent Usai and Gaelle Mahaut Isabelle De La Grange Sury
Company StatusLiquidation
Company Number06871076
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Bruno Laurent Usai
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2009(3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Gloucester Walk
London
W8 4HY
Director NameMrs Gaelle Mahaut Isabelle De La Grange Sury
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed04 December 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Jamie Stewart Crawford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Gainsborough Studios West
1 Poole Street
London
N1 5EA
Secretary NameMrs Gaelle De La Grange
StatusResigned
Appointed04 November 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2016)
RoleCompany Director
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
Director NameMr Carlo Michienzi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2016)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1000 at £1Blu Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,256,237
Gross Profit£7,348,194
Net Worth£425,244
Cash£1,146,580
Current Liabilities£5,461,881

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 April 2019 (5 years ago)
Next Return Due20 April 2020 (overdue)

Filing History

25 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
30 December 2016Termination of appointment of Carlo Michienzi as a director on 30 December 2016 (1 page)
30 December 2016Director's details changed for Ms Gaelle De La Grange Sury on 30 December 2016 (2 pages)
5 December 2016Appointment of Ms Gaelle De La Grange Sury as a director on 4 December 2016 (2 pages)
5 December 2016Termination of appointment of Gaelle De La Grange as a secretary on 4 December 2016 (1 page)
5 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(5 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(5 pages)
14 January 2015Section 519 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
12 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(5 pages)
12 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU on 25 March 2013 (1 page)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Appointment of Mr Carlo Michienzi as a director (2 pages)
8 November 2011Appointment of Mrs Gaelle De La Grange as a secretary (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 March 2011Previous accounting period shortened from 5 April 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 5 April 2011 to 31 December 2010 (1 page)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Bruno Laurent Usai on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Bruno Laurent Usai on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
25 April 2010Register(s) moved to registered inspection location (1 page)
25 April 2010Register inspection address has been changed (1 page)
1 June 2009Statement of affairs (12 pages)
1 June 2009Ad 08/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 June 2009Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page)
15 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re share transfer and business transfer agreement 08/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 May 2009Registered office changed on 15/05/2009 from 6 new street square london EC4A 3LX (1 page)
14 May 2009Appointment terminated director jamie crawford (1 page)
30 April 2009Director appointed bruno usai (1 page)
6 April 2009Incorporation (18 pages)