Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEFIN INSURANCE SERVICES LIMITED
Company Information for

BLUEFIN INSURANCE SERVICES LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
00931954
Private Limited Company
Liquidation

Company Overview

About Bluefin Insurance Services Ltd
BLUEFIN INSURANCE SERVICES LIMITED was founded on 1968-05-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bluefin Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUEFIN INSURANCE SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in EC2N
 
Previous Names
SMART & COOK LIMITED31/12/2008
Filing Information
Company Number 00931954
Company ID Number 00931954
Date formed 1968-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 16:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEFIN INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUEFIN INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2017-01-01
JANE VICTORIA BARKER
Director 2017-01-04
PHILIP ANDREW BARTON
Director 2017-01-23
PETER JOHN BOX
Director 2017-01-04
MARK CHRISTOPHER CHESSHER
Director 2017-01-04
JOHN RAYMOND HIRST
Director 2017-01-05
SALLY ANGELA HELEN WILLIAMS
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANN BEAN
Director 2009-03-01 2017-03-06
JEREMY PETER SMALL
Company Secretary 2011-02-22 2016-12-31
GEORGE BODEN
Director 2011-12-20 2016-12-31
ERIC GALBRAITH
Director 2013-07-31 2016-12-31
MICHAEL ANDREW BRUCE
Director 2010-03-08 2015-04-15
GRAHAM MARSHALL COATES
Director 2008-12-17 2011-10-04
LISA MICHELLE MCDONELL
Company Secretary 2007-09-01 2011-02-22
DARRYL MARTIN DRUCKMAN
Director 2008-12-17 2010-04-30
SHAUN IAN HOOPER
Director 2008-12-17 2009-01-31
IAN LAWTON SHAY
Company Secretary 1999-01-04 2007-08-31
KARIN HELEN ANDREWS
Director 1999-03-08 2005-08-01
GORDON BRAIN
Director 1991-12-28 2005-08-01
PETER CHAPMAN CASTLE
Director 1991-12-28 2005-08-01
PAUL CHAPMAN
Director 2003-02-01 2005-08-01
JENNIFER EILEEN COPE
Director 2004-07-28 2005-08-01
IAN DALE
Director 2002-11-22 2005-08-01
RICHARD JAMES DARBYSHIRE
Director 2002-12-02 2005-08-01
MARTIN IGNATIUS GILROY
Director 1992-02-20 2005-08-01
IAN LESLIE GRASBY
Director 1999-05-01 2005-08-01
KEITH ANDREW HOLMES
Director 1999-09-01 2005-08-01
DENIS WALTER JAMES
Director 2000-06-01 2005-08-01
GEOFFREY GRAHAM COOK
Director 1991-12-28 2005-01-16
JOHN MALCOLM DUNCALF
Director 1992-05-01 2004-03-03
JOHN ROBERT GREENWAY
Director 1996-10-01 2004-03-03
MATTHEW TUKE HOSDELL
Director 2002-08-29 2004-03-03
DAVID IAN HAMILTON
Director 1998-07-31 2001-08-31
GRAHAM STUART HUNTRODS
Director 1998-05-01 1999-04-30
ANDREW ROBERT MCKENZIE
Company Secretary 1991-12-28 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER CENTRAL INSURANCE SERVICES LIMITED Director 2014-02-28 CURRENT 1986-07-15 Liquidation
PHILIP ANDREW BARTON MARSH LIMITED Director 2017-03-17 CURRENT 1980-07-11 Active
PHILIP ANDREW BARTON LATERLIFE.COM LIMITED Director 2017-01-31 CURRENT 1999-08-06 Liquidation
PHILIP ANDREW BARTON BBPS LIMITED Director 2017-01-23 CURRENT 2003-02-10 Active
PHILIP ANDREW BARTON SME INSURANCE SERVICES LIMITED Director 2016-08-10 CURRENT 1999-06-30 Liquidation
PHILIP ANDREW BARTON JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
PHILIP ANDREW BARTON CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED Director 2015-07-23 CURRENT 2005-04-06 Active
PHILIP ANDREW BARTON DEVONSHIRE HOUSE RESIDENTS ASSOCIATION LIMITED Director 2015-04-12 CURRENT 1993-10-21 Active
PHILIP ANDREW BARTON HAMILTON BOND LIMITED Director 2015-03-03 CURRENT 2004-04-29 Active
PHILIP ANDREW BARTON ATHENIAN CONSULTING LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
PHILIP ANDREW BARTON THE INSURANCE PARTNERSHIP SERVICES LIMITED Director 2013-06-28 CURRENT 2000-03-01 Liquidation
PHILIP ANDREW BARTON THE PURPLE PARTNERSHIP LIMITED Director 2008-11-01 CURRENT 2007-06-13 Active
PHILIP ANDREW BARTON SAFELOK COMPONENTS LIMITED Director 1991-06-28 CURRENT 1983-01-17 Active
PETER JOHN BOX NORTHERN ALLIANCE BROKERS LIMITED Director 2017-01-04 CURRENT 2008-06-27 Liquidation
PETER JOHN BOX CENTRAL INSURANCE SERVICES LIMITED Director 2014-02-28 CURRENT 1986-07-15 Liquidation
MARK CHRISTOPHER CHESSHER NORTHERN ALLIANCE BROKERS LIMITED Director 2017-01-04 CURRENT 2008-06-27 Liquidation
JOHN RAYMOND HIRST BBPS LIMITED Director 2017-01-05 CURRENT 2003-02-10 Active
JOHN RAYMOND HIRST JELF WELLBEING LIMITED Director 2015-12-29 CURRENT 1991-09-20 Liquidation
JOHN RAYMOND HIRST JELF INSURANCE BROKERS LIMITED Director 2015-12-29 CURRENT 1965-02-10 Active
JOHN RAYMOND HIRST ORSUS MEDICAL LIMITED Director 2015-12-04 CURRENT 2015-05-21 Liquidation
JOHN RAYMOND HIRST SME INSURANCE SERVICES LIMITED Director 2015-09-15 CURRENT 1999-06-30 Liquidation
JOHN RAYMOND HIRST SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES FINANCING PLC Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES LIMITED Director 2015-04-01 CURRENT 1989-04-01 Active
JOHN RAYMOND HIRST ULTRA ELECTRONICS HOLDINGS LIMITED Director 2015-01-01 CURRENT 1993-06-25 Active
JOHN RAYMOND HIRST MARSH LIMITED Director 2014-04-30 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST HAMMERSON PENSION SCHEME TRUSTEES LIMITED Director 2014-04-28 CURRENT 1996-12-11 Active
JOHN RAYMOND HIRST EPILEPSY RESEARCH INSTITUTE UK Director 2007-03-22 CURRENT 2003-08-21 Active
SALLY ANGELA HELEN WILLIAMS CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-05-30 CURRENT 1997-03-17 Liquidation
SALLY ANGELA HELEN WILLIAMS BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
SALLY ANGELA HELEN WILLIAMS HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
SALLY ANGELA HELEN WILLIAMS JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
SALLY ANGELA HELEN WILLIAMS JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
SALLY ANGELA HELEN WILLIAMS SME INSURANCE SERVICES LIMITED Director 2015-08-25 CURRENT 1999-06-30 Liquidation
SALLY ANGELA HELEN WILLIAMS MMC FINANCE (US) LIMITED Director 2015-08-21 CURRENT 2015-01-27 Active
SALLY ANGELA HELEN WILLIAMS SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES LIMITED Director 2015-04-01 CURRENT 1986-07-15 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH BROKERS LIMITED Director 2015-04-01 CURRENT 1917-11-29 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH LIMITED Director 2015-04-01 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS PEA INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2006-12-18 Dissolved 2014-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 1 Tower Place West Tower Place London EC3R 5BU
2023-05-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-15Appointment of a voluntary liquidator
2023-05-15Voluntary liquidation declaration of solvency
2023-03-01DIRECTOR APPOINTED MR JAMES TRAPNELL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH FLAHIVE
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-23Termination of appointment of Mariana Daoud-O'connell on 2023-01-20
2023-01-20Appointment of Marsh Secretarial Services Limited as company secretary on 2023-01-20
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRUCE
2022-11-18Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
2022-11-18AD04Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
2022-11-15Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-15Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-15AD03Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUPPO
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUPPO
2021-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13SH20Statement by Directors
2021-07-13SH19Statement of capital on 2021-07-13 GBP 1
2021-07-13CAP-SSSolvency Statement dated 02/07/21
2021-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ORANYE EMEMBOLU
2021-01-29AP01DIRECTOR APPOINTED MR THOMAS COLRAINE
2020-12-19CH01Director's details changed for Mr Oranye Emembolu on 2020-10-01
2020-12-18CH01Director's details changed for Mr Oranye Emembolu on 2020-10-01
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-18AP03Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2020-02-12
2020-02-18TM02Termination of appointment of Dawn Jeanette Hodges on 2020-02-12
2020-02-11AD02Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2019-08-23AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2019-06-05AP01DIRECTOR APPOINTED MR ANTHONY GRUPPO
2019-06-05AP01DIRECTOR APPOINTED MR ANTHONY GRUPPO
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CHESSHER
2019-05-21AP01DIRECTOR APPOINTED MR ORANYE EMEMBOLU
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW BARTON
2019-03-14AP01DIRECTOR APPOINTED MR JEREMIAH FLAHIVE
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOX
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA HELEN WILLIAMS
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 52,500
2018-12-20CAP-SSSolvency Statement dated 19/12/18
2018-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM TAYLOR
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 55052500
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-12-05PSC02Notification of Jelf Insurance Brokers Limited as a person with significant control on 2017-10-31
2017-12-05PSC07CESSATION OF BLUEFIN INSURANCE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 55052500
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM ORGAN
2017-03-22CH01Director's details changed for Mr Philip Andrew Barton on 2017-03-17
2017-03-14CH01Director's details changed for Mr Robert Charles William Organ on 2017-03-14
2017-03-07AUDAUDITOR'S RESIGNATION
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN BEAN
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2017-02-16AP01DIRECTOR APPOINTED PETER JOHN BOX
2017-02-16AP01DIRECTOR APPOINTED JANE VICTORIA BARKER
2017-02-16AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BODEN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GALBRAITH
2017-02-10AP01DIRECTOR APPOINTED SALLY ANGELA HELEN WILLIAMS
2017-02-10AP01DIRECTOR APPOINTED TOM TAYLOR
2017-02-10AP01DIRECTOR APPOINTED MR MARK ANTHONY WEIL
2017-02-10AP01DIRECTOR APPOINTED MR JOHN RAYMOND HIRST
2017-02-10AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2017-02-02AP03SECRETARY APPOINTED DAWN JEANETTE HODGES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 5 OLD BROAD STREET LONDON EC2N 1AD
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 55052500
2016-11-11SH0120/10/16 STATEMENT OF CAPITAL GBP 55052500.00
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-18AR0123/04/16 FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-13AR0128/12/15 FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART REID
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-08AR0128/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-12AR0128/12/13 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 26/09/2013
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AP01DIRECTOR APPOINTED ERIC GALBRAITH
2013-06-21AP01DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2013-01-07AR0128/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0128/12/11 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED GEORGE BODEN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN STORY
2011-03-07AP03SECRETARY APPOINTED JEREMY PETER SMALL
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL
2011-02-17RES01ADOPT ARTICLES 14/02/2011
2011-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-10AR0128/12/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PARSONS / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL COATES / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN BEAN / 06/10/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DRUCKMAN
2010-03-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2010-01-18AR0128/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN BEAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PARSONS / 18/01/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED MRS JANE ANN BEAN
2009-03-05288aDIRECTOR APPOINTED MR ANDREW KENNETH PARSONS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SHAUN HOOPER
2009-01-19363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED GRAHAM MARSHALL COATES
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 4 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH
2008-12-29CERTNMCOMPANY NAME CHANGED SMART & COOK LIMITED CERTIFICATE ISSUED ON 31/12/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN TICKNER
2008-12-19288aDIRECTOR APPOINTED DARRYL MARTIN DRUCKMAN
2008-12-19288aDIRECTOR APPOINTED SHAUN IAN HOOPER
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL THORNTON
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MARSHALL SUGDEN
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20AUDAUDITOR'S RESIGNATION
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-22363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bSECRETARY RESIGNED
2007-09-13225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BLUEFIN INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-09
Appointmen2023-05-09
Resolution2023-05-09
Fines / Sanctions
No fines or sanctions have been issued against BLUEFIN INSURANCE SERVICES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE DOVE 2016-02-12 to 2016-02-12 IHQ/16/0106 Bluefin Insurance Services Ltd v Bruce & ors
2016-02-12APPLICATION NOTICE
QUEEN’S BENCH DIVISION MR JUSTICE NICOL 2016-05-13 to 2016-05-13 TLQ/16/0425 Bluefin Insurance Services Ltd v Bruce & ors
2016-05-13APPLICATION NOTICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-08 Satisfied GEOFFREY GRAHAM COOK
DEBENTURE 2004-03-08 Satisfied 3I GROUP PLC
LEGAL CHARGE 2003-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE 2000-06-09 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
CHARGE SECURED ON COMMISSION PURSUANT TO AN AGENCY AGREEMENT DATED 12 JULY 1999 2000-04-10 Satisfied CORNHILL INSURANCE PLC
DEBENTURE 1991-03-14 Satisfied THE ROYAL BANK OF SCOTLAND, PLC
LEGAL CHARGE 1984-10-29 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1982-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-13 Satisfied PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEFIN INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLUEFIN INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

BLUEFIN INSURANCE SERVICES LIMITED owns 25 domain names.

50-plus-insurance-services.co.uk   50plusinsurance.co.uk   boilerplus.co.uk   bluefinsolutions.co.uk   cargorisk.co.uk   flatprotect.co.uk   fifty-plus-insurance.co.uk   fiftyplusinsurance.co.uk   gmtowns.co.uk   landlordschoice.co.uk   rosslloyd.co.uk   bishopskinner.co.uk   bishopskinnermarine.co.uk   farmshield.co.uk   gold-direct-insurance.co.uk   insuremotorsport.co.uk   insure50plus.co.uk   liabilityrisk.co.uk   thedavisgroup.co.uk   freightrisk.co.uk   stuartalexander.co.uk   bluefin-professions.co.uk   bluefinprofessions.co.uk   epicunderwriting.co.uk   epic-underwriting.co.uk  

Trademarks
We have not found any records of BLUEFIN INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUEFIN INSURANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-07-17 GBP £1,988 City Regeneration and Policy
Birmingham City Council 2015-01-20 GBP £611
Birmingham City Council 2015-01-19 GBP £851
Allerdale Borough Council 2014-10-29 GBP £5,000 Insurance Services
Birmingham City Council 2014-10-29 GBP £552
Wandsworth Council 2014-09-29 GBP £9,000
London Borough of Wandsworth 2014-09-29 GBP £9,000 TREE ROOTS PROVISIONS 1/4/92
Manchester City Council 2014-07-04 GBP £2,597
Birmingham City Council 2014-04-01 GBP £938
Birmingham City Council 2014-04-01 GBP £938
Birmingham City Council 2014-02-10 GBP £611
Birmingham City Council 2014-02-10 GBP £611
Birmingham City Council 2014-02-04 GBP £828
Birmingham City Council 2014-02-04 GBP £828
North Yorkshire Council 2014-01-21 GBP £827 Rent
Birmingham City Council 2014-01-14 GBP £851
Birmingham City Council 2014-01-14 GBP £851
Cheshire West and Chester 2013-12-30 GBP £1,097
Cumbria County Council 2013-12-19 GBP £2,835
Cumbria County Council 2013-12-19 GBP £1,537
Birmingham City Council 2013-11-11 GBP £552
SUNDERLAND CITY COUNCIL 2012-09-07 GBP £18,045 SERVICES
SUNDERLAND CITY COUNCIL 2012-09-07 GBP £18,045 SERVICES
City of York Council 2012-07-17 GBP £6,721
Carlisle City Council 2011-03-31 GBP £625
Salford City Council 2011-03-18 GBP £2,616 MPHA InComp AC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Darlington College Property insurance services 2013/07/15 GBP 233,162

Darlington College tendered for the provision of Insurance Services.

Outgoings
Business Rates/Property Tax
Business rates information was found for BLUEFIN INSURANCE SERVICES LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 4TH FLOOR WEST WING CITY EXCHANGE 11 ALBION STREET LEEDS LS1 5ES 66,50002/10/2009
OFFICES AND PREMISES 19C TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 37,500
Northampton Borough Council OFFICES AND PREMISES 19C TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 37,500
Northampton Borough Council OFFICES AND PREMISES 19C TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 37,50010-18-13
Offices and Premises 1ST AND 2ND FLOORS RHS 3150 CENTURY WAY SELBY ROAD LEEDS LS15 8ZB 113,00023/10/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLUEFIN INSURANCE SERVICES LIMITEDEvent Date2023-05-09
 
Initiating party Event TypeAppointmen
Defending partyBLUEFIN INSURANCE SERVICES LIMITEDEvent Date2023-05-09
Name of Company: BLUEFIN INSURANCE SERVICES LIMITED Company Number: 00931954 Nature of Business: Non-life insurance Previous Name of Company: Smart & Cook Limited; Smart & Cook (Insurance Brokers) Lim…
 
Initiating party Event TypeResolution
Defending partyBLUEFIN INSURANCE SERVICES LIMITEDEvent Date2023-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEFIN INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEFIN INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.