UKBizDB.co.uk

BLUEFIN INSURANCE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluefin Insurance Group Limited. The company was founded 27 years ago and was given the registration number 03251684. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLUEFIN INSURANCE GROUP LIMITED
Company Number:03251684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary20 January 2023Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 August 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director31 December 2016Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 August 2020Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 January 2017Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary24 January 2001Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Secretary27 August 2004Active
17 Bowland Drive, Kendal, LA9 6LT

Secretary31 October 1998Active
10 St Peters Place, London, W9 2EE

Nominee Secretary19 September 1996Active
33 Dugg Hill, Heversham, Milnthorpe, LA7 7EF

Secretary16 October 1996Active
5 Old Broad Street, London, EC2N 1AD

Director09 April 2009Active
1 Manor Farm, Church End, Leckhampstead, Buckingham, MK18 5NU

Director12 January 2007Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director20 December 2011Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director20 December 2011Active
17 Saint Georges Road, Twickenham, TW1 1QS

Director26 March 2002Active
5 Old Broad Street, London, EC2N 1AD

Director02 November 2007Active
5 Old Broad Street, London, EC2N 1AD

Director20 December 2011Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 December 2016Active
The Farmhouse, Methven, Perth, PH1 3RE

Director16 October 1996Active
5 Old Broad Street, London, EC2N 1AD

Director01 September 2010Active
Tree Tops, Jermyns Lane Ampfield, Romsey, SO51 0QA

Director14 December 2007Active
5 Old Broad Street, London, EC2N 1AD

Director20 December 2011Active
6 Beckworth Close, Lindfield, Haywards Heath, RH16 2EJ

Director12 January 2007Active
14 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director26 March 2002Active
18 St Johns Square, Wakefield, WF1 2RA

Director16 October 1996Active
39 Markham Street, London, SW3 3NR

Director18 June 2007Active
Flat 15, 1 Nile Street, London, N1 7LX

Director19 April 2004Active
1 Calderglen Road, East Kilbride, Glasgow, G74 2LQ

Director16 October 1996Active
9 Appleby Court, Scotton Gates, Knareborough, HG5 9LU

Director23 April 2007Active
6 Lyall Street, Belgravia, London, SW1X 8LJ

Director18 June 2007Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director24 April 2015Active
5 Old Broad Street, London, EC2N 1AD

Director20 December 2011Active
5 Old Broad Street, London, EC2N 1AD

Director17 April 2007Active
Well House Murley Moss Lane, Kendal, LA9 7NL

Director19 December 1997Active
5 Old Broad Street, London, EC2N 1AD

Director04 June 2013Active

People with Significant Control

Marsh & Mclennan Companies Inc
Notified on:31 October 2017
Status:Active
Country of residence:United States
Address:1166, Avenue Of Americas, New York, United States, 10036
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marsh & Mclennan Companies Acquisition Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, London, United Kingdom, EC3R 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Address

Move registers to registered office company with new address.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change sail address company with new address.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.