• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Bluewater BIO Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Bluewater BIO Limited
  • Address
    ******************
  • SIC Codes
    28990, 37000
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c., Sewerage
  • Company Number
    06101644
  • Listing UID
    85502
Google Advert
Location
  • Winchester House, 259-269 Old Marylebone Rd, London NW1 5RA, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.51823
  • Longitude
    -0.166788
  • Easting
    527293.0
  • Northing
    181516.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU248296
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, June 25, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HADDON, Richard George Andrew
    Appointed On: February 10, 2015
    Occupation: N/A
    Role: director
    Address: Winchester House, 269 Old Marylebone Road, London, NW1 5RA, England
    ITALIA, Dynshaw
    Appointed On: August 13, 2010
    Occupation: N/A
    Role: secretary
    Address: 52, Grosvenor Gardens, London, SW1W 0AU, England
    Resigned On: August 12, 2014
    JORDAN COMPANY SECRETARIES LIMITED
    Appointed On: February 13, 2007
    Occupation: N/A
    Role: corporate-secretary
    Address: 21 St Thomas Street, Bristol, BS1 6JS
    Resigned On: August 13, 2010
    BROOKE, Stephen
    Appointed On: March 21, 2012
    Occupation: N/A
    Role: director
    Address: 52, Grosvenor Gardens, London, SW1W 0AU, England
    Resigned On: February 10, 2015
    CLARK, Piers Benedict, Dr
    Appointed On: March 15, 2010
    Occupation: N/A
    Role: director
    Address: Compass House, 22 Redan Place, London, W2 4SA
    Resigned On: March 23, 2012
    COLLINS, Adrian John Reginald
    Appointed On: October 19, 2007
    Occupation: N/A
    Role: director
    Address: 4 Campden Hill Square, London, W8 7LB
    Resigned On: January 13, 2009
    HANSON, Edward Peter
    Appointed On: May 24, 2007
    Occupation: N/A
    Role: director
    Address: 94 Draycott Avenue, London, SW3 3AD
    Resigned On: September 3, 2007
    HARRIS, Adrian Thomas Wakelin
    Appointed On: February 13, 2007
    Occupation: N/A
    Role: director
    Address: Flat 2 35 Elm Park Gardens, London, SW10 9QF
    Resigned On: December 16, 2014
    HOYLAND, Garry, Dr
    Appointed On: September 24, 2008
    Occupation: N/A
    Role: director
    Address: 162, Cambridge Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JU
    Resigned On: October 22, 2019
    ISHAG, Daniel Charles
    Appointed On: February 13, 2007
    Occupation: N/A
    Role: director
    Address: 41, Cleveland Square, London, W2 6DA
    Resigned On: February 10, 2015
    ITALIA, Dynshaw Fareed
    Appointed On: April 12, 2010
    Occupation: N/A
    Role: director
    Address: 6, Carlos Place, London, W1K 3AP
    Resigned On: August 12, 2014
    LIPWORTH, Bertrand Ivan
    Appointed On: June 18, 2007
    Occupation: N/A
    Role: director
    Address: Flat 6, 7 Wetherby Gardens, London, SW5 0JN
    Resigned On: November 21, 2014
    LONG, Christopher Peter
    Appointed On: December 10, 2007
    Occupation: N/A
    Role: director
    Address: 37 Ifield Road, London, SW10 9AX
    Resigned On: August 20, 2008
    YOUNG, Nicholas Daniel
    Appointed On: October 30, 2014
    Occupation: N/A
    Role: director
    Address: Winchester House, 269 Old Marylebone Road, London, NW1 5RA, England
    Resigned On: May 31, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BLUEWATER BIO LIMITED
    Company Number
    06101644
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 15, 2025
    Next Due
    July 29, 2026
    Next Made Up To
    July 15, 2026
    Overdue
    No
    Date Of Creation
    February 13, 2007
    ETag
    2086c8538700b1730deadfb57f224a75480ef175
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 13, 2016
    Registered Office Address
    Address Line 1
    Winchester House
    Address Line 2
    269 Old Marylebone Road
    country
    England
    Locality
    London
    Post Code
    NW1 5RA
    Type
    ltd

    You May Also Be Interested In

    Nikon X-tek Systems LTD Verified listing

    • Unit 5, Icknield Industrial Estate, Tring, HP23 4JX
    • Dacorum
    • Manufacture of electronic industrial process control equipment, Manufacture of optical precision instruments, Manufacture of electric motors, generators and transformers, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    PRM Waste Systems Limited Verified listing

    • P R M Waste Systems LTD, 21, Knights Road, Chelston Business Park, Wellington, TA21 9JH
    • Somerset
    • Manufacture of other special-purpose machinery n.e.c., Repair of other equipment, Wholesale of other machinery and equipment, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Avalon Waste Management LTD Verified listing

    • Sourdown Farm, Sub Road, Glastonbury, BA6 8TQ
    • Somerset
    • Sewerage
    • Carrier, Broker, Dealer

    JVD Engineering LTD Verified listing

    • JVD Engineering LTD, Airedale Works, Fountain Street, Morley, LS27 0AA
    • Leeds
    • Machining, Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Hatton Systems Limited Verified listing

    • Hatton Systems, Unit 1B, Upper Mantle Close, Clay Cross, Chesterfield, S45 9ED
    • North East Derbyshire
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Totally Blocked LTD Verified listing

    • 66, Harbour View Road, Bognor Regis, PO21 4RH
    • Arun
    • Sewerage
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link