Background WavePink WaveYellow Wave

BLUEGEM II PARTNERS CO2 LTD (08604677)

BLUEGEM II PARTNERS CO2 LTD (08604677) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUEGEM II PARTNERS CO2 LTD has been registered for 12 years. Current directors include JONES, Nicholas Roger John.

Company Number
08604677
Status
active
Type
ltd
Incorporated
10 July 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 PARTNERS CO2 LTD

BLUEGEM II PARTNERS CO2 LTD is an active company incorporated on 10 July 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 PARTNERS CO2 LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08604677

LTD Company

Age

12 Years

Incorporated 10 July 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 24 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DE FACTO 2030 LIMITED
From: 10 July 2013To: 18 July 2013
Contact
Address

5th Floor, Eagle House 08-110 Jermyn Street London, SW1Y 6EE,

Previous Addresses

108/110 Jermyn Street 5th Floor London SW1Y 6EE England
From: 22 July 2019To: 31 July 2019
16 Berkeley Street London W1J 8DZ
From: 16 July 2013To: 22 July 2019
10 Snow Hill London EC1A 2AL England
From: 10 July 2013To: 16 July 2013
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONES, Nicholas Roger John

Active
08-110 Jermyn Street, LondonSW1Y 6EE
Born November 1980
Director
Appointed 10 Aug 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 10 Jul 2013
Resigned 16 Jul 2013

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 10 Jul 2013
Resigned 16 Jul 2013

DI SPIEZIO SARDO, Emilio

Resigned
08-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 05 Nov 2020
Resigned 10 Aug 2021

WHITE, Lara Rosemary Burnett

Resigned
08-110 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 10 Jul 2013
Resigned 16 Jul 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jul 2013
Resigned 16 Jul 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

40

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 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
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 July 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
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation