Background WavePink WaveYellow Wave

BLUEWATER BIO HOLDINGS LIMITED (09219078)

BLUEWATER BIO HOLDINGS LIMITED (09219078) is an active UK company. incorporated on 15 September 2014. 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 HOLDINGS LIMITED has been registered for 11 years. Current directors include HADDON, Richard George Andrew.

Company Number
09219078
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 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 HOLDINGS LIMITED

BLUEWATER BIO HOLDINGS LIMITED is an active company incorporated on 15 September 2014 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 28990, 37000)

Status

active

Active since 11 years ago

Company No

09219078

LTD Company

Age

11 Years

Incorporated 15 September 2014

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: Group 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, England
From: 4 March 2015To: 1 June 2015
, Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, England
From: 15 September 2014To: 4 March 2015
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Funding Round
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Director Left
Oct 17
Director Left
Oct 19
Director Left
May 21
Funding Round
Nov 22
Funding Round
Dec 22
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Loan Cleared
Sept 24
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Update
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
16
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HADDON, Richard George Andrew

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

TURNOCK, Matthew

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 15 Sept 2014
Resigned 16 Feb 2015

YOUNG, Nicholas Daniel

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Secretary
Appointed 10 Feb 2015
Resigned 31 May 2021

BROOKE, Stephen Henry Ralph

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Born September 1973
Director
Appointed 15 Sept 2014
Resigned 31 Dec 2025

RAJAH, Luke

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Born August 1987
Director
Appointed 20 Sept 2016
Resigned 05 Oct 2017

RAJAH, Luke

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Born August 1987
Director
Appointed 12 Sept 2016
Resigned 31 Oct 2019

TURNOCK, Matthew John

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Born December 1965
Director
Appointed 10 Feb 2015
Resigned 12 Sept 2016

YOUNG, Nicholas Daniel

Resigned
269 Old Marylebone Road, LondonNW1 5RA
Born March 1962
Director
Appointed 10 Feb 2015
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
Old Marylebone Road, LondonNW1 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Buckingham Palace Road, LondonSW1W 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

86

Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
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
Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 March 2024
SH06Cancellation of Shares
Resolution
19 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
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
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Resolution
29 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change To A Person With Significant Control
4 October 2017
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 Group
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company
18 January 2017
TM01Termination of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
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
Memorandum Articles
22 November 2016
MAMA
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
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
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Resolution
22 January 2015
RESOLUTIONSResolutions