Background WavePink WaveYellow Wave

BLUEWATER BIO LIMITED (06101644)

BLUEWATER BIO LIMITED (06101644) is an active UK company. incorporated on 13 February 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. BLUEWATER BIO LIMITED has been registered for 19 years. Current directors include HADDON, Richard George Andrew.

Company Number
06101644
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Winchester House, London, NW1 5RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HADDON, Richard George Andrew
SIC Codes
28990, 37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWATER BIO LIMITED

BLUEWATER BIO LIMITED is an active company incorporated on 13 February 2007 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. BLUEWATER BIO LIMITED was registered 19 years ago.(SIC: 28990, 37000)

Status

active

Active since 19 years ago

Company No

06101644

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Winchester House 269 Old Marylebone Road London, NW1 5RA,

Previous Addresses

52 Grosvenor Gardens London SW1W 0AU
From: 17 April 2014To: 1 June 2015
Compass House 22 Redan Place London W2 4SA
From: 9 May 2012To: 17 April 2014
105 Wigmore Street London W1U 1QY
From: 14 September 2010To: 9 May 2012
6 Carlos Place London W1K 3AP
From: 13 February 2007To: 14 September 2010
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Mar 12
Director Left
Feb 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Funding Round
Apr 14
Loan Secured
Jun 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Aug 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Apr 17
Loan Secured
Jan 19
Director Left
Oct 19
Director Left
May 21
Funding Round
Dec 21
Capital Update
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Sept 24
Loan Cleared
Jul 25
Capital Update
Dec 25
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HADDON, Richard George Andrew

Active
269 Old Marylebone Road, LondonNW1 5RA
Born March 1956
Director
Appointed 10 Feb 2015

ITALIA, Dynshaw

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 13 Aug 2010
Resigned 12 Aug 2014

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 13 Feb 2007
Resigned 13 Aug 2010

BROOKE, Stephen

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born September 1973
Director
Appointed 21 Mar 2012
Resigned 10 Feb 2015

CLARK, Piers Benedict, Dr

Resigned
22 Redan Place, LondonW2 4SA
Born November 1969
Director
Appointed 15 Mar 2010
Resigned 23 Mar 2012

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed 19 Oct 2007
Resigned 13 Jan 2009

HANSON, Edward Peter

Resigned
94 Draycott Avenue, LondonSW3 3AD
Born April 1975
Director
Appointed 24 May 2007
Resigned 03 Sept 2007

HARRIS, Adrian Thomas Wakelin

Resigned
Flat 2 35 Elm Park Gardens, LondonSW10 9QF
Born September 1967
Director
Appointed 13 Feb 2007
Resigned 16 Dec 2014

HOYLAND, Garry, Dr

Resigned
Cambridge Road, CambridgeCB22 5JU
Born May 1945
Director
Appointed 24 Sept 2008
Resigned 22 Oct 2019

ISHAG, Daniel Charles

Resigned
Cleveland Square, LondonW2 6DA
Born May 1974
Director
Appointed 13 Feb 2007
Resigned 10 Feb 2015

ITALIA, Dynshaw Fareed

Resigned
Carlos Place, LondonW1K 3AP
Born July 1970
Director
Appointed 12 Apr 2010
Resigned 12 Aug 2014

LIPWORTH, Bertrand Ivan

Resigned
Flat 6, LondonSW5 0JN
Born May 1959
Director
Appointed 18 Jun 2007
Resigned 21 Nov 2014

LONG, Christopher Peter

Resigned
37 Ifield Road, LondonSW10 9AX
Born June 1980
Director
Appointed 10 Dec 2007
Resigned 20 Aug 2008

YOUNG, Nicholas Daniel

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Born March 1962
Director
Appointed 30 Oct 2014
Resigned 31 May 2021

Persons with significant control

1

4th Floor, LondonNW1 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Legacy
23 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Resolution
13 August 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2021
SH19Statement of Capital
Legacy
24 December 2021
SH20SH20
Legacy
24 December 2021
SH20SH20
Legacy
24 December 2021
CAP-SSCAP-SS
Legacy
24 December 2021
CAP-SSCAP-SS
Resolution
24 December 2021
RESOLUTIONSResolutions
Resolution
24 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Auditors Resignation Company
4 November 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Auditors Resignation Company
18 November 2014
AUDAUD
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Legacy
25 April 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Resolution
29 March 2012
RESOLUTIONSResolutions
Legacy
27 March 2012
MG01MG01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Legacy
17 December 2010
MG01MG01
Legacy
7 December 2010
MG01MG01
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Legacy
2 February 2010
MG01MG01
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
287Change of Registered Office
Legacy
27 February 2007
287Change of Registered Office
Incorporation Company
13 February 2007
NEWINCIncorporation