This company is commonly known as Bluefin Europe Llp. The company was founded 15 years ago and was given the registration number OC339361. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is None Supplied.
Name | : | BLUEFIN EUROPE LLP |
---|---|---|
Company Number | : | OC339361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Bishopsgate, London, England, EC2N 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Derwent House, 69-73, Theobalds Road, London, England, WC1X 8TA | Llp Designated Member | 12 January 2024 | Active |
3, Park Avenue, 37th Floor, New York, United States, | Corporate Llp Designated Member | 14 August 2008 | Active |
110, Bishopsgate, London, England, EC2N 4AY | Llp Designated Member | 01 June 2022 | Active |
8, Dumont Road, London, N16 0NS | Llp Designated Member | 14 August 2008 | Active |
1, North Grange Court, York, England, YO30 6AT | Llp Designated Member | 01 November 2016 | Active |
70 Fishpool Street, St. Albans, , AL3 4RX | Llp Designated Member | 14 August 2008 | Active |
110, Bishopsgate, London, England, EC2N 4AY | Llp Designated Member | 01 June 2022 | Active |
Business Design Centre, 52 Upper Street, London, N1 0QH | Llp Designated Member | 01 March 2010 | Active |
14a, The Drive, Welwyn, England, AL6 0TR | Llp Designated Member | 06 April 2021 | Active |
52, Upper Street, London, N1 0QH | Llp Designated Member | 17 September 2010 | Active |
Business Design Centre, 52 Upper Street, London, N1 0QH | Llp Designated Member | 01 March 2010 | Active |
110, Bishopsgate, London, England, EC2N 4AY | Llp Designated Member | 01 January 2020 | Active |
16, Cunningham Avenue, St. Albans, England, AL1 1JL | Llp Designated Member | 06 April 2021 | Active |
78 Vanbrugh Park, London, , SE3 7JQ | Llp Designated Member | 14 August 2008 | Active |
52, Upper Street, Bdc, London, N1 0QH | Llp Member | 09 January 2012 | Active |
1270, Abbott Blvd, Fort Leg, United States, | Llp Member | 10 September 2010 | Active |
8, Connaught Place, 7/F Two Exchange Square, Hong Kong, China, | Llp Member | 13 September 2010 | Active |
Mr Michael Joseph Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | American |
Country of residence | : | England |
Address | : | New Derwent House, 69-73, Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2024-02-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-02-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-01-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-04-25 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-04-25 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-08-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-04 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-03-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-15 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.