Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE BLUEWATER LIMITED
Company Information for

LENDLEASE BLUEWATER LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
06551840
Private Limited Company
Active

Company Overview

About Lendlease Bluewater Ltd
LENDLEASE BLUEWATER LIMITED was founded on 2008-04-01 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Bluewater Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LENDLEASE BLUEWATER LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE BLUEWATER LIMITED01/07/2016
HACKREMCO (NO. 2563) LIMITED10/06/2008
Filing Information
Company Number 06551840
Company ID Number 06551840
Date formed 2008-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE BLUEWATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENDLEASE BLUEWATER LIMITED

Current Directors
Officer Role Date Appointed
YVONNE KOSTOPOULOS
Director 2018-07-02
MARK JOHN PACKER
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELIZABETH QUINLAN
Director 2012-10-31 2018-07-02
RAYMOND BRADLEY THOMAS BOSWELL
Director 2013-11-01 2018-05-11
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
GEORGINA JANE SCOTT
Director 2008-06-23 2013-11-21
THANALAKSHMI JANANDRAN
Company Secretary 2008-06-23 2013-08-16
STEPHEN KENNETH GRIST
Director 2012-10-31 2013-01-16
DANIEL LABBAD
Director 2008-06-23 2012-10-31
RICHARD MALCOLM CABLE
Director 2009-10-14 2012-06-30
HACKWOOD SECRETARIES LIMITED
Company Secretary 2008-04-01 2008-06-23
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-04-01 2008-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE KOSTOPOULOS LENDLEASE EUROPE LIMITED Director 2018-07-02 CURRENT 1996-05-09 Active
YVONNE KOSTOPOULOS LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
YVONNE KOSTOPOULOS LENDLEASE STRATFORD GP LIMITED Director 2018-07-02 CURRENT 2010-09-14 Active
YVONNE KOSTOPOULOS LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2018-07-02 CURRENT 2010-11-12 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED Director 2016-03-17 CURRENT 2006-02-09 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-07-04DIRECTOR APPOINTED JAMES ANDRAS LOVATT
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04AP01DIRECTOR APPOINTED JAMES ANDRAS LOVATT
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2020-08-04AP01DIRECTOR APPOINTED MISS JESSICA MARY WALKER
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2018-07-02AP01DIRECTOR APPOINTED YVONNE KOSTOPOULOS
2018-07-02AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRADLEY THOMAS BOSWELL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE BLUEWATER LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-09-24SH20Statement by Directors
2014-09-24CAP-SSSolvency Statement dated 24/09/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24SH19Statement of capital on 2014-09-24 GBP 1
2014-09-24RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Share premium reduced 24/09/2014</ul>
2014-09-24RES13SHARE PREMIUM REDUCED 24/09/2014
2014-09-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-23AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2014-03-20AD02SAIL ADDRESS CREATED
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2013-11-27AP01DIRECTOR APPOINTED MR RAY BOSWELL
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-02AR0101/04/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2012-11-05AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2012-11-01AP01DIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-02AR0101/04/12 FULL LIST
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND
2011-05-09AR0101/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-23AR0101/04/10 FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 19 HANOVER SQUARE LONDON W1S 1HY
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 09/11/2009
2009-10-15AP01DIRECTOR APPOINTED RICHARD MALCOLM CABLE
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-04-28288aDIRECTOR APPOINTED DANIEL LABBAD LOGGED FORM
2009-04-14363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008
2008-08-26288aDIRECTOR APPOINTED DANIEL LABBAD
2008-07-1188(2)AD 30/06/08 GBP SI 300000000@1=300000000 GBP IC 1/300000001
2008-07-08288aSECRETARY APPOINTED THANALAKSHMI JANANDRAN
2008-07-03288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-07-01RES01ALTER MEMORANDUM 23/06/2008
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2008-06-25225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-06-25123NC INC ALREADY ADJUSTED 23/06/08
2008-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-25RES04GBP NC 100/600000000 23/06/2008
2008-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-25RES01ALTER MEM AND ARTS 23/06/2008
2008-06-10CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2563) LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE BLUEWATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE BLUEWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE BLUEWATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of LENDLEASE BLUEWATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE BLUEWATER LIMITED
Trademarks
We have not found any records of LENDLEASE BLUEWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE BLUEWATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LENDLEASE BLUEWATER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE BLUEWATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE BLUEWATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDLEASE BLUEWATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.