Background WavePink WaveYellow Wave

BLESTIUM LTD (08484782)

BLESTIUM LTD (08484782) is a dissolved UK company. incorporated on 11 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLESTIUM LTD has been registered for 12 years. Current directors include RASCHKE, Marian.

Company Number
08484782
Status
dissolved
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RASCHKE, Marian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLESTIUM LTD

BLESTIUM LTD is an dissolved company incorporated on 11 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLESTIUM LTD was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08484782

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 17 July 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 December 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

235 Old Marylebone Road London NW1 5QT England
From: 1 July 2016To: 23 October 2017
4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
From: 4 December 2015To: 1 July 2016
6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ
From: 13 February 2014To: 4 December 2015
Flat 3 6 Glendower Street Monmouth NP25 3DG Wales
From: 11 April 2013To: 13 February 2014
Timeline

29 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RASCHKE, Marian

Active
Hamburg22767
Born May 1981
Director
Appointed 15 Mar 2016

GROSVENOR SECRETARIES LIMITED

Resigned
Clerks Well House, LondonEC1M 5UA
Corporate secretary
Appointed 28 Jan 2014
Resigned 01 Jul 2016

BARR, Josef

Resigned
Berlin10629
Born August 1954
Director
Appointed 28 Jan 2014
Resigned 07 May 2014

BENHOLZ, Jonas

Resigned
Grosse Elbstrasse, Hamburg22767
Born December 1984
Director
Appointed 21 Apr 2015
Resigned 15 Mar 2016

BOURBONNAIS, Steve

Resigned
Route De Benex-Dessus, PranginsCH-1197
Born September 1971
Director
Appointed 28 Jan 2014
Resigned 07 May 2014

FEAKINS, Mathew Kevin Andrew

Resigned
6 Glendower Street, MonmouthNP25 3DG
Born November 1973
Director
Appointed 11 Apr 2013
Resigned 28 Jan 2014

FORTINO, Laurent

Resigned
Rue Alexandre Cabanel, Paris75015
Born September 1976
Director
Appointed 07 May 2014
Resigned 21 Oct 2014

IONA, Andreas

Resigned
14 Mayfield Road, LondonW3 9HQ
Born January 1978
Director
Appointed 21 Aug 2014
Resigned 21 Apr 2015

KOLB, Alexander

Resigned
Grosse Elbstrasse, Hamburg22767
Born December 1989
Director
Appointed 21 Apr 2015
Resigned 15 Mar 2016

SAVVA, Charles

Resigned
Nikodimou Mylona, Nicosia1071
Born December 1976
Director
Appointed 07 May 2014
Resigned 21 Apr 2015

TRIMISIG LTD

Resigned
6 Glendower Street, MonmouthNP25 3DG
Corporate director
Appointed 08 Nov 2013
Resigned 28 Jan 2014

Persons with significant control

1

Sackville House, LondonEC3M 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
17 April 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 January 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2018
DS01DS01
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 August 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 January 2016
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Memorandum Articles
21 May 2015
MAMA
Resolution
21 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 February 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name
12 November 2013
AP02Appointment of Corporate Director
Incorporation Company
11 April 2013
NEWINCIncorporation