Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BLUE CO INTERNATIONAL LLP

C/O QUANTUMA LLP, 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
OC361890
Limited Liability Partnership
Liquidation

Company Overview

About Blue Co International Llp
BLUE CO INTERNATIONAL LLP was founded on 2011-02-16 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Blue Co International Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUE CO INTERNATIONAL LLP
 
Legal Registered Office
C/O QUANTUMA LLP
3RD FLOOR, 37 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in E1W
 
Previous Names
INCE & CO INTERNATIONAL LLP02/01/2019
Filing Information
Company Number OC361890
Company ID Number OC361890
Date formed 2011-02-16
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts GROUP
Last Datalog update: 2021-01-05 22:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CO INTERNATIONAL LLP
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 BLUE CO INTERNATIONAL LLP

Current Directors
Officer Role Date Appointed
PAUL RAYMOND HERRING
Limited Liability Partnership (LLP) Designated Member 2011-04-28
JAN HEUVELS
Limited Liability Partnership (LLP) Designated Member 2011-04-28
BENJAMIN PATRICK OGDEN
Limited Liability Partnership (LLP) Designated Member 2011-04-28
MICHAEL VOLIKAS
Limited Liability Partnership (LLP) Designated Member 2011-04-28
ANNA ANATOLITOU
Limited Liability Partnership (LLP) Member 2015-04-09
RENAUD ROBERT SAMUEL BARBIER-EMERY
Limited Liability Partnership (LLP) Member 2011-04-28
DUNCAN GALLIMORE BATESON
Limited Liability Partnership (LLP) Member 2018-05-01
DAVID JOHN BEAVES
Limited Liability Partnership (LLP) Member 2011-04-28
GILLIAN SUSAN BELSHAM
Limited Liability Partnership (LLP) Member 2011-04-28
ALEXANDRE JEAN LOUIS BESNARD
Limited Liability Partnership (LLP) Member 2011-05-02
JEREMY NICHOLAS RUSSELL BIGGS
Limited Liability Partnership (LLP) Member 2011-04-28
WILLIAM BLAGBROUGH
Limited Liability Partnership (LLP) Member 2018-05-01
BRIAN MENSAH BOAHENE
Limited Liability Partnership (LLP) Member 2011-04-28
MARTIN JAMES BROWN
Limited Liability Partnership (LLP) Member 2012-05-01
EVANGELOS CONSTANTINE CATSAMBAS
Limited Liability Partnership (LLP) Member 2013-05-01
ANDREW HOWARD CHARLIER
Limited Liability Partnership (LLP) Member 2011-04-28
IAN ANTHONY CHETWOOD
Limited Liability Partnership (LLP) Member 2011-04-28
IAN TREVOR CRANSTON
Limited Liability Partnership (LLP) Member 2011-04-28
MATHIEU VINCENT GUILLAUME CROIX
Limited Liability Partnership (LLP) Member 2011-04-28
MAXWELL CROSS
Limited Liability Partnership (LLP) Member 2011-04-28
JEROME HENRI LAFONTE DE SENTENAC
Limited Liability Partnership (LLP) Member 2011-04-28
FREDDY DESPLANQUES
Limited Liability Partnership (LLP) Member 2014-05-01
CHRISTIAN PATRICK DWYER
Limited Liability Partnership (LLP) Member 2011-04-28
DAVID GALEA
Limited Liability Partnership (LLP) Member 2018-06-01
TREVOR ANTHONY GARROOD
Limited Liability Partnership (LLP) Member 2011-04-28
FIONNA MARY GAVIN
Limited Liability Partnership (LLP) Member 2011-04-28
EVA-MARIA GOERGEN
Limited Liability Partnership (LLP) Member 2016-10-01
JONATHAN DEAN GOLDFARB
Limited Liability Partnership (LLP) Member 2011-04-28
EDWARD JAMES GRAHAM
Limited Liability Partnership (LLP) Member 2011-04-28
LAURENCE HANLEY
Limited Liability Partnership (LLP) Member 2017-05-01
SIMON HEMS
Limited Liability Partnership (LLP) Member 2011-04-28
HENRY THOMAS HIRST
Limited Liability Partnership (LLP) Member 2011-04-28
PAUL HO
Limited Liability Partnership (LLP) Member 2011-04-28
JAN-UWE HUNGAR
Limited Liability Partnership (LLP) Member 2011-04-28
VY-LOAN HUYNH-OLIVIERI
Limited Liability Partnership (LLP) Member 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN HEUVELS INCE & CO GERMANY LLP Limited Liability Partnership (LLP) Designated Member 2011-04-18 CURRENT 2011-03-18 Active - Proposal to Strike off
BENJAMIN PATRICK OGDEN BLUE CO LONDON LLP Limited Liability Partnership (LLP) Designated Member 2011-04-28 CURRENT 2011-02-15 Liquidation
MICHAEL VOLIKAS BLUE CO LONDON LLP Limited Liability Partnership (LLP) Designated Member 2011-04-28 CURRENT 2011-02-15 Liquidation
ANNA ANATOLITOU BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2015-04-09 CURRENT 2011-02-15 Liquidation
DUNCAN GALLIMORE BATESON BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2018-05-01 CURRENT 2011-02-15 Liquidation
GILLIAN SUSAN BELSHAM BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
RUTH JENNIFER BENNION BLUE CEDAR CONSULTING LTD Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
JEREMY NICHOLAS RUSSELL BIGGS BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
WILLIAM BLAGBROUGH BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2018-05-01 CURRENT 2011-02-15 Liquidation
IAN ANTHONY CHETWOOD BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
CHRISTIAN PATRICK DWYER BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
DAVID GALEA INCE & CO MIDDLE EAST LLP Limited Liability Partnership (LLP) Member 2018-06-01 CURRENT 2011-02-15 Active
TREVOR ANTHONY GARROOD BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
FIONNA MARY GAVIN BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
EVA-MARIA GOERGEN INCE & CO GERMANY LLP Limited Liability Partnership (LLP) Member 2016-10-01 CURRENT 2011-03-18 Active - Proposal to Strike off
JONATHAN DEAN GOLDFARB BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
EDWARD JAMES GRAHAM BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation
SIMON HEMS BLUE CO LONDON LLP Limited Liability Partnership (LLP) Member 2011-04-28 CURRENT 2011-02-15 Liquidation

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
2024-03-01Voluntary liquidation Statement of receipts and payments to 2023-12-29
2023-02-27Voluntary liquidation Statement of receipts and payments to 2022-12-29
2022-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-29
2021-01-11600Appointment of a voluntary liquidator
2020-12-30AM22Liquidation. Administration move to voluntary liquidation
2020-12-09COM2Liquidation. Change of membership of creditors/liquidation committee
2020-08-15AM10Administrator's progress report
2020-02-04AM10Administrator's progress report
2019-12-30AM19liquidation-in-administration-extension-of-period
2019-09-11LLTM01Limited liability partnership termination of member Andrew Howard Charlier on 2019-08-21
2019-08-13AM10Administrator's progress report
2019-06-20LLTM01Limited liability partnership termination of member Thomas Schwenke on 2018-12-31
2019-04-11COM1Liquidation. Establishment of creditors/liquidation committee
2019-03-27AM07Liquidation creditors meeting
2019-03-12AM03Statement of administrator's proposal
2019-01-25LLAD01Change of registered office address for limited liability partnership from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Quantuma Llp 3rd Floor, 37 Frederick Place Brighton BN1 4EA
2019-01-18AM01Appointment of an administrator
2019-01-03LLPSC08LLP Notification statement of person with significant control
2019-01-02LLPSC09LLP Withdrawal of a person with significant control on 2019-01-02
2019-01-02LLTM01Limited liability partnership termination of member Duncan Gallimore Bateson on 2018-12-31
2018-05-11LLAP01LLP MEMBER APPOINTED MR DUNCAN GALLIMORE BATESON
2018-05-11LLAP01LLP MEMBER APPOINTED MR WILLIAM BLAGBROUGH
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN ELVEY
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID RICHARDS
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON COOPER
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BAKER
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID RUTHERFORD
2018-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN TODD
2018-03-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DEAN GOLDFARB / 13/03/2018
2018-02-26LLCS01CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN MENSAH BOAHENE / 23/02/2018
2018-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HUGH SPARK / 23/02/2018
2018-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HEUVELS / 06/11/2017
2018-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANNA ANATOLITOU / 01/05/2017
2018-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HEMS / 23/02/2018
2018-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHANNA EWEN
2018-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER JEFFERIS
2018-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAIYID CHOWDHURY
2018-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES LOCKWOOD
2018-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE KEMPKENS
2018-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY FARR
2017-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SU ANAND
2017-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER DONOHUE
2017-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHUN XU
2017-08-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL FARR / 16/08/2017
2017-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RAYMOND HERRING / 19/12/2016
2017-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK OGDEN / 19/12/2016
2017-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROWAN RUTHERFORD / 19/12/2016
2017-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN SUSAN BELSHAM / 19/12/2016
2017-06-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARKUS EICHHORST
2017-06-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARKUS EICHHORST
2017-05-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHELLE LINDERMAN
2017-05-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLAN HEPWORTH
2017-05-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILES GAUTIER
2017-05-09LLAP01LLP MEMBER APPOINTED MR THOMAS SCHWENKE
2017-05-09LLAP01LLP MEMBER APPOINTED MR DEVANDRAN KARUNAKARAN
2017-05-09LLAP01LLP MEMBER APPOINTED MS PING LI
2017-05-09LLAP01LLP MEMBER APPOINTED MR LAURENCE HANLEY
2017-05-02LLAP01LLP MEMBER APPOINTED MR CARL JOHN WALKER
2017-03-01LLCS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS BEATRICE EVA MARIA RUSS / 07/07/2016
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN QUENTIN JEFFERIS / 01/08/2016
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAXWELL CROSS / 16/08/2015
2017-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAVLO CONSTANTINE SAMOTHRAKIS / 01/06/2016
2017-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JAMES BROWN / 28/05/2015
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PAUL GEOFFREY SIMPSON / 13/09/2016
2016-10-07LLAP01LLP MEMBER APPOINTED DR STEFAN SEGGER
2016-10-06LLAP01LLP MEMBER APPOINTED MS EVA-MARIA GOERGEN
2016-08-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HUGH SPARK / 01/09/2015
2016-08-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HUGH SPARK / 01/09/2015
2016-08-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH FRANCIS O'KEEFFE / 01/09/2014
2016-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART SHEPHERD
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JAMIESON MARSHALL / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RORY ALEXANDER BAIN MACFARLANE / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAXWELL CROSS / 20/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRAN SINGH SOAR / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRAN SINGH SOAR / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN LLOYD PARRY / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHUN XU / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MO YIU GARY WONG / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ECKEHARD VOLZ / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL VOLIKAS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN SIMON TODD / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HUGH SPARK / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PAUL GEOFFREY SIMPSON / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART WAYNE SHEPHERD / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIM SCHOMMER / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROWAN RUTHERFORD / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK OGDEN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH FRANCIS O'KEEFFE / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIJONG NAM / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JAMIESON MARSHALL / 20/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR VOLKER BERNHARD JOSEF LUECKE / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RORY ALEXANDER BAIN MACFARLANE / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WAI-YUE LOH / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES MATTHEW LOCKWOOD / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE JACQUELINE LINDERMAN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORG MARTIN REIMAR LEHMANN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KELVIN CHI KIT LEE / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROSITA SUI YEE LAU / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIS LAGADIANOS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KIDD / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS JAMILA KHAN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE JENNIFER KEMPKENS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL RHISIART JONES / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN QUENTIN JEFFERIS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD JARVIS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE IATRIDIS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VY-LOAN HUYNH-OLIVIERI / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAN-UWE HUNGAR / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HO / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HENRY THOMAS HIRST / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HEUVELS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RAYMOND HERRING / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HEMS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN MACBETH HEPWORTH / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES GRAHAM / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DEAN GOLDFARB / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONNA MARY GAVIN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILES GEORGES ANDRE YVES GAUTIER / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR ANTHONY GARROOD / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL FARR / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ELVEY / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MARKUS EICHHORST / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHANNA CLAIRE EWEN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN PATRICK DWYER / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEROME HENRI LAFONTE DE SENTENAC / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAXWELL CROSS / 21/03/2016
2016-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SHEPHERD
2016-05-13LLAP01LLP MEMBER APPOINTED MS BEATRICE EVA MARIA RUSS
2016-05-11LLAP01LLP MEMBER APPOINTED MR FAZ PEERMOHAMED
2016-05-04LLAP01LLP MEMBER APPOINTED MR PAVLO CONSTANTINE SAMOTHRAKIS
2016-03-21LLAD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1AY
2016-03-15LLAR01ANNUAL RETURN MADE UP TO 16/02/16
2016-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HUGH SPARK / 06/04/2015
2016-02-10LLPAUDAUDITORS RESIGNATION (LLP)
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LOVELL
2015-12-17LLAP01LLP MEMBER APPOINTED MS JENNIFER GRACE AGNES DONOHUE
2015-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BURGESS
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN DAVID
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER FAIYAZALI PEERMOHAMED
2015-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVAN MARAIS
2015-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE SEARLE
2015-05-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER NILAM SHARMA
2015-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MCINNES
2015-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER FERDINAND VROOM
2015-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT DEERING
2015-05-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALBERT LEVY
2015-05-05LLAP01LLP MEMBER APPOINTED MR DAVID BRIAN RICHARDS
2015-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HEUVELS / 23/04/2015
2015-04-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE DAVIES
2015-04-15LLAP01LLP MEMBER APPOINTED MISS ANNA ANATOLITOU
2015-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELLIOT WOODRUFF
2015-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ASKINS
2015-03-16LLAR01ANNUAL RETURN MADE UP TO 16/02/15
2015-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HEUVELS / 22/12/2014
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-29LLAP01LLP MEMBER APPOINTED MR PHILIPPE RUTTLEY
2015-01-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEAN NORTON
2014-12-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRITAIN
2014-11-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MEASURES
2014-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM CRANE
2014-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL STOCKWOOD
2014-10-31LLAP01LLP MEMBER APPOINTED MR MATTHEW STRATTON
2014-08-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MOORE
2014-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN SUSAN BELSHAM / 22/07/2014
2014-06-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER REBECCA AXE
2014-05-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CHAN
2014-05-19LLAP01LLP MEMBER APPOINTED MR FREDDY DESPLANQUES
2014-05-19LLAP01LLP MEMBER APPOINTED MS SU YIN ANAND
2014-05-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN FOX
2014-05-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DENYS HICKEY
2014-03-14LLAP01LLP MEMBER APPOINTED MR RICHARD PHILIP BRITAIN
2014-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER TANYA NASH
2014-03-13LLAR01ANNUAL RETURN MADE UP TO 16/02/14
2014-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE LATRIDIS / 12/03/2014
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN ANDERSON
2013-09-17LLAP01LLP MEMBER APPOINTED MS RANIA TADROS
2013-09-17LLAP01LLP MEMBER APPOINTED MS RANIA TADROS
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRAN SINGH SOAR / 19/07/2013
2013-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NILAM RANI SHARMA / 11/07/2013
2013-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE JENNIFER KEMPKENS / 09/07/2013
2013-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RAYMOND HERRING / 04/06/2013
2013-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES GRAHAM / 16/05/2013
2013-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DANIEL BURGESS / 12/06/2013
2013-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD IAN LOVELL / 31/07/2013
2013-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEROME COHEN
2013-05-29LLAP01LLP MEMBER APPOINTED MR MARTIN GARETH DAVID
2013-05-14LLAP01LLP MEMBER APPOINTED MR EVANGELOS CONSTANTINE CATSAMBAS
2013-05-14LLAP01LLP MEMBER APPOINTED MR SAIYID SAMI UL HUDA CHOWDHURY
2013-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN MENSAH BOAHENE / 08/05/2013
2013-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAXWELL CROSS / 08/05/2013
2013-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN BEAVES / 08/05/2013
2013-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHUN XU / 08/05/2013
2013-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES MATTHEW LOCKWOOD / 03/05/2013
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANS ZSCHOCHE
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER ROGAN
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLIVER WEISS
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MURRAY
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN DE LA RUE
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GIBBONS
2013-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DENYS JOHN HICKEY / 01/05/2013
2013-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HUGH SPARK / 01/05/2013
2013-03-15LLAR01ANNUAL RETURN MADE UP TO 16/02/13
2013-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN MASSEY ANDERSON / 15/12/2012
2013-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WAI-YUE LOH / 13/03/2013
2013-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAN HEUVELS / 30/04/2011
2013-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN MASSEY ANDERSON / 15/12/2012
2013-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMILA KHAN / 13/03/2013
2013-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN TREVOR CRANSTON / 07/03/2013
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MUN YEE
2012-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES HAROLD ROGAN / 01/05/2011
2012-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALBERT GEORGE NELSON LEVY / 01/05/2011
2012-08-13LLAP01LLP MEMBER APPOINTED DR MARKUS EICHHORST
2012-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN WEIR
2012-07-16LLAP01LLP MEMBER APPOINTED DR ECKEHARD VOLZ
2012-07-03LLAP01LLP MEMBER APPOINTED VY-LOAN HUYNH-OLIVIERI
2012-07-03LLAP01LLP MEMBER APPOINTED MARTIN JAMES BROWN
2012-07-03LLAP01LLP MEMBER APPOINTED MUN HOWE GERALD YEE
2012-07-03LLAP01LLP MEMBER APPOINTED DR VOLKER BERNHARD JOSEF LUECKE
2012-05-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RAYMOND HERRING / 22/05/2012
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BLUE CO INTERNATIONAL LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-01-28
Appointmen2021-01-05
Meetings o2019-02-28
Appointmen2019-01-04
Fines / Sanctions
No fines or sanctions have been issued against BLUE CO INTERNATIONAL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE CO INTERNATIONAL LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of BLUE CO INTERNATIONAL LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE CO INTERNATIONAL LLP
Trademarks
We have not found any records of BLUE CO INTERNATIONAL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE CO INTERNATIONAL LLP. 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 (None Supplied) as BLUE CO INTERNATIONAL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUE CO INTERNATIONAL LLP 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLUE CO INTERNATIONAL LLPEvent Date2021-01-28
 
Initiating party Event TypeAppointmen
Defending partyBLUE CO INTERNATIONAL LLPEvent Date2021-01-05
Name of Company: BLUE CO INTERNATIONAL LLP Company Number: OC361890 Previous Name of Company: Ince & Co International LLP Registered office: c/o Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton,…
 
Initiating party Event TypeMeetings o
Defending partyBLUE CO INTERNATIONAL LLPEvent Date2019-02-28
In the High Court of Justice, Business & Property Courts in Leeds Insolvency and Companies List (ChD) Court Number: CR-2018-1356 BLUE CO INTERNATIONAL LLP (Company Number OC361890 ) Trading Name: Ince…
 
Initiating party Event TypeAppointmen
Defending partyBLUE CO INTERNATIONAL LLPEvent Date2019-01-04
In the High Court of Justice Business and Property Courts in Leeds, Insolvency & Companies List (ChD) Court Number: CR-2018-1356 BLUE CO INTERNATIONAL LLP (Company Number OC361890 ) Nature of Business…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE CO INTERNATIONAL LLP 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 BLUE CO INTERNATIONAL LLP 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.