Company NameBBRG Holding (UK) Ltd
Company StatusDissolved
Company Number09900706
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBlue Topco Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Curd Vandekerckhove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed28 June 2016(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Taoufiq Boussaid
Date of BirthApril 1971 (Born 53 years ago)
NationalityMoroccan
StatusClosed
Appointed20 September 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Louis Philip Jozef Maria Eyskens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Iain Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(6 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 2016)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Russell Hammond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2018)
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Harry James Rodolph Kenyon-Slaney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameBeatriz Garcia-Cos Muntanola
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed08 July 2016(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceSpanish
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Stefano Santarelli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Brett Wallace Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2018(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Matthew Gordon Robert Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2020)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2015(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressGround Floor Icon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
30 November 2020Confirmation statement made on 27 November 2020 with updates (6 pages)
11 November 2020Statement by Directors (1 page)
11 November 2020Statement of capital on 11 November 2020
  • EUR 0.0102
(3 pages)
11 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 30/10/2020
(2 pages)
11 November 2020Solvency Statement dated 30/10/20 (1 page)
13 August 2020Full accounts made up to 31 December 2019 (28 pages)
28 July 2020Second filing for the termination of Mr Matthew Taylor as a director (5 pages)
28 May 2020Termination of appointment of Matthew Taylor as a director on 13 May 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2020.
(2 pages)
23 January 2020Full accounts made up to 31 December 2018 (31 pages)
30 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • EUR 1,956,900.9313526
(4 pages)
30 December 2019Consolidation and sub-division of shares on 4 November 2019 (4 pages)
30 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 November 2019Confirmation statement made on 27 November 2019 with updates (7 pages)
21 November 2019Confirmation statement made on 17 November 2019 with updates (13 pages)
20 September 2019Appointment of Mr Taoufiq Boussaid as a director on 20 September 2019 (2 pages)
31 July 2019Termination of appointment of Brett Wallace Simpson as a director on 31 July 2019 (1 page)
17 December 2018Termination of appointment of Andrew David Caffyn as a director on 24 September 2018 (1 page)
17 December 2018Appointment of Mr Matthew Taylor as a director on 24 October 2018 (2 pages)
17 December 2018Appointment of Mr Brett Wallace Simpson as a director on 24 October 2018 (2 pages)
5 December 2018Full accounts made up to 31 December 2017 (27 pages)
27 November 2018Confirmation statement made on 17 November 2018 with updates (10 pages)
26 November 2018Termination of appointment of Beatriz Garcia-Cos Muntanola as a director on 15 November 2018 (1 page)
26 November 2018Termination of appointment of Harry James Rodolph Kenyon-Slaney as a director on 24 October 2018 (1 page)
9 October 2018Termination of appointment of Eric Philippe Marianne Machiels as a director on 7 August 2018 (1 page)
11 May 2018Termination of appointment of Russell Hammond as a director on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Stefano Santarelli as a director on 11 May 2018 (1 page)
21 November 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
8 March 2017Statement of capital following an allotment of shares on 28 June 2016
  • EUR 199,773.2527
(11 pages)
8 March 2017Statement of capital following an allotment of shares on 28 June 2016
  • EUR 199,773.2527
(11 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • EUR 215,173.263435
(28 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • EUR 215,173.263435
(28 pages)
19 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 199,773.2527
  • EUR 199,779.351100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
(7 pages)
19 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 199,773.2527
  • EUR 199,779.351100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
(7 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (9 pages)
1 November 2016Appointment of Mr Stefano Santarelli as a director on 18 August 2016
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 16/01/2017 as it was invalid or ineffective.
(3 pages)
1 November 2016Appointment of Mr Stefano Santarelli as a director on 18 August 2016
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 16/01/2017 as it was invalid or ineffective.
(3 pages)
31 October 2016Termination of appointment of Iain Kennedy as a director on 19 August 2016 (1 page)
31 October 2016Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages)
31 October 2016Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages)
31 October 2016Termination of appointment of Iain Kennedy as a director on 19 August 2016 (1 page)
6 October 2016Appointment of Dr Eric Philippe Marianne Machiels as a director on 15 September 2016 (3 pages)
6 October 2016Appointment of Dr Eric Philippe Marianne Machiels as a director on 15 September 2016 (3 pages)
23 September 2016Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 12 September 2016 (2 pages)
23 September 2016Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 12 September 2016 (2 pages)
22 August 2016Sub-division of shares on 22 June 2016 (4 pages)
22 August 2016Sub-division of shares on 22 June 2016 (4 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new share class 28/06/2016
(34 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new share class 28/06/2016
(34 pages)
9 August 2016Company name changed blue topco LTD\certificate issued on 09/08/16
  • RES15 ‐ Change company name resolution on 2016-06-22
(5 pages)
9 August 2016Change of name notice (2 pages)
9 August 2016Change of name notice (2 pages)
9 August 2016Company name changed blue topco LTD\certificate issued on 09/08/16
  • RES15 ‐ Change company name resolution on 2016-06-22
(5 pages)
5 August 2016Appointment of Beatriz Garcia-Cos Muntanola as a director on 8 July 2016 (3 pages)
5 August 2016Appointment of Beatriz Garcia-Cos Muntanola as a director on 8 July 2016 (3 pages)
4 August 2016Resolutions
  • RES13 ‐ Company business/sections 177/182 08/07/2016
(7 pages)
4 August 2016Resolutions
  • RES13 ‐ Company business/sections 177/182 08/07/2016
(7 pages)
20 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 20 July 2016 (2 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Change of share class name or designation (2 pages)
28 June 2016Appointment of Mr Curd Vandekerckhove as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Curd Vandekerckhove as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Harry Kenyon-Slaney as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Harry Kenyon-Slaney as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page)
22 June 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
22 June 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(32 pages)
21 June 2016Redenomination of shares. Statement of capital 14 June 2016
  • EUR 0.877193
(4 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(32 pages)
21 June 2016Reduction of capital following redenomination. Statement of capital on 21 June 2016
  • EUR 0.87
(4 pages)
21 June 2016Redenomination of shares. Statement of capital 14 June 2016
  • EUR 0.877193
(4 pages)
21 June 2016Reduction of capital following redenomination. Statement of capital on 21 June 2016
  • EUR 0.87
(4 pages)
17 December 2015Appointment of Jordan Company Secretaries Limited as a secretary on 3 December 2015 (2 pages)
17 December 2015Appointment of Jordan Company Secretaries Limited as a secretary on 3 December 2015 (2 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)