Background WavePink WaveYellow Wave

BLUEGEM II CO2 LTD (08506156)

BLUEGEM II CO2 LTD (08506156) is an active UK company. incorporated on 26 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUEGEM II CO2 LTD has been registered for 12 years. Current directors include JONES, Nicholas Roger John.

Company Number
08506156
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
5th Floor, Eagle House, London, SW1Y 6EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Nicholas Roger John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEGEM II CO2 LTD

BLUEGEM II CO2 LTD is an active company incorporated on 26 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLUEGEM II CO2 LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08506156

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DE FACTO 2019 LIMITED
From: 26 April 2013To: 21 June 2013
Contact
Address

5th Floor, Eagle House 108-110 Jermyn Street London, SW1Y 6EE,

Previous Addresses

16 Berkeley Street London W1J 8DZ
From: 19 June 2013To: 31 July 2019
10 Snow Hill London EC1A 2AL England
From: 26 April 2013To: 19 June 2013
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JONES, Nicholas Roger John

Active
108-110 Jermyn Street, LondonSW1Y 6EE
Born November 1980
Director
Appointed 10 Aug 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 26 Apr 2013
Resigned 12 Jun 2013

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 26 Apr 2013
Resigned 12 Jun 2013

CAPELLO, Marco

Resigned
Berkeley Street, LondonW1J 8DZ
Born August 1960
Director
Appointed 12 Jun 2013
Resigned 16 Jul 2013

DE SPIEZIO SARDO, Emilio

Resigned
Berkeley Street, LondonW1J 8DZ
Born March 1977
Director
Appointed 12 Jun 2013
Resigned 16 Jul 2013

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 05 Nov 2020
Resigned 10 Aug 2021

WHITE, Lara

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born July 1981
Director
Appointed 16 Jul 2013
Resigned 05 Nov 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 26 Apr 2013
Resigned 12 Jun 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 26 Apr 2013
Resigned 12 Jun 2013

Persons with significant control

1

108 - 110 Jermyn Street, LondonSW1Y 6EE

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

45

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Incorporation Company
26 April 2013
NEWINCIncorporation