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..
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 | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, EC3R 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Corporate Secretary | 20 January 2023 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 03 August 2018 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 31 December 2016 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 01 August 2020 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 01 January 2017 | Active |
57 New Concordia Wharf, Mill Street, London, SE1 2BB | Secretary | 24 January 2001 | Active |
1, Tower Place West, Tower Place, London, EC3R 5BU | Secretary | 27 August 2004 | Active |
17 Bowland Drive, Kendal, LA9 6LT | Secretary | 31 October 1998 | Active |
10 St Peters Place, London, W9 2EE | Nominee Secretary | 19 September 1996 | Active |
33 Dugg Hill, Heversham, Milnthorpe, LA7 7EF | Secretary | 16 October 1996 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 09 April 2009 | Active |
1 Manor Farm, Church End, Leckhampstead, Buckingham, MK18 5NU | Director | 12 January 2007 | Active |
1, Tower Place West, Tower Place, London, EC3R 5BU | Director | 20 December 2011 | Active |
1, Tower Place West, Tower Place, London, EC3R 5BU | Director | 20 December 2011 | Active |
17 Saint Georges Road, Twickenham, TW1 1QS | Director | 26 March 2002 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 02 November 2007 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 20 December 2011 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 31 December 2016 | Active |
The Farmhouse, Methven, Perth, PH1 3RE | Director | 16 October 1996 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 01 September 2010 | Active |
Tree Tops, Jermyns Lane Ampfield, Romsey, SO51 0QA | Director | 14 December 2007 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 20 December 2011 | Active |
6 Beckworth Close, Lindfield, Haywards Heath, RH16 2EJ | Director | 12 January 2007 | Active |
14 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ | Director | 26 March 2002 | Active |
18 St Johns Square, Wakefield, WF1 2RA | Director | 16 October 1996 | Active |
39 Markham Street, London, SW3 3NR | Director | 18 June 2007 | Active |
Flat 15, 1 Nile Street, London, N1 7LX | Director | 19 April 2004 | Active |
1 Calderglen Road, East Kilbride, Glasgow, G74 2LQ | Director | 16 October 1996 | Active |
9 Appleby Court, Scotton Gates, Knareborough, HG5 9LU | Director | 23 April 2007 | Active |
6 Lyall Street, Belgravia, London, SW1X 8LJ | Director | 18 June 2007 | Active |
1, Tower Place West, Tower Place, London, EC3R 5BU | Director | 24 April 2015 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 20 December 2011 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 17 April 2007 | Active |
Well House Murley Moss Lane, Kendal, LA9 7NL | Director | 19 December 1997 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 04 June 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-06-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-18 | Address | Move registers to registered office company with new address. | Download |
2022-11-15 | Address | Move registers to sail company with new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-08-13 | Officers | Appoint person secretary company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Address | Change sail address company with new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.