London
EC3V 0BG
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Closed |
Appointed | 13 July 2020(21 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Roland Jean Andre Moquet |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 21 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Michael Stephen Godfrey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Proposed Dir |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hornbeam Road Chandlers Ford Eastleigh Hampshire SO53 4PA |
Secretary Name | Diane Elizabeth Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hornbeam Road Chandlers Ford Eastleigh Hampshire SO53 4PA |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | John Robert Simmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew John Purvis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(13 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bluefinpersonalconsulting.co.uk/ |
---|---|
Telephone | 0845 7889933 |
Telephone region | Unknown |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
410k at £1 | Bluefin Advisory Services Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £172,904 |
Net Worth | £3,401,247 |
Cash | £128,425 |
Current Liabilities | £82,857 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (3 pages) |
29 November 2022 | Solvency Statement dated 16/11/22 (1 page) |
29 November 2022 | Statement by Directors (1 page) |
29 November 2022 | Statement of capital on 29 November 2022
|
29 November 2022 | Resolutions
|
22 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Memorandum and Articles of Association (26 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 April 2021 | Termination of appointment of Andrew John Purvis as a director on 30 April 2021 (1 page) |
1 April 2021 | Change of details for Thinc Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
12 March 2021 | Appointment of Roland Jean Andre Moquet as a director on 3 March 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages) |
3 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page) |
3 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 April 2018 | Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Company name changed bluefin personal consulting LIMITED\certificate issued on 12/01/17
|
10 January 2017 | Appointment of Mr Christopher Graham Bobby as a director on 31 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Christopher Graham Bobby as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
30 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Section 519 (2 pages) |
23 July 2013 | Section 519 (2 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Appointment of Andrew John Purvis as a director (3 pages) |
12 July 2012 | Appointment of Andrew John Purvis as a director (3 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
29 June 2012 | Appointment of Mr Graham Harvey as a director (3 pages) |
29 June 2012 | Appointment of Mr Graham Harvey as a director (3 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
30 December 2011 | Company name changed bluefin wealth management LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed bluefin wealth management LIMITED\certificate issued on 30/12/11
|
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
21 April 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
24 August 2010 | Company name changed FS3 LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed FS3 LIMITED\certificate issued on 24/08/10
|
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Memorandum and Articles of Association (8 pages) |
5 December 2008 | Memorandum and Articles of Association (8 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
29 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
18 April 2008 | Director appointed john robert simmonds (2 pages) |
18 April 2008 | Director appointed john robert simmonds (2 pages) |
11 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
10 April 2008 | Secretary appointed jeremy peter small (2 pages) |
10 April 2008 | Secretary appointed jeremy peter small (2 pages) |
10 April 2008 | Appointment terminated secretary diane godfrey (1 page) |
10 April 2008 | Appointment terminated secretary diane godfrey (1 page) |
10 April 2008 | Appointment terminated director michael godfrey (1 page) |
10 April 2008 | Appointment terminated director michael godfrey (1 page) |
10 April 2008 | Director appointed philip john anderson (2 pages) |
10 April 2008 | Director appointed philip john anderson (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from willow court, 7 west way botley oxford oxfordshire OX2 0JB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from willow court, 7 west way botley oxford oxfordshire OX2 0JB (1 page) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: willow court, 7 west way botley oxford OX2 0JB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: willow court, 7 west way botley oxford OX2 0JB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 January 2007 | 394 (1 page) |
23 January 2007 | 394 (1 page) |
28 September 2006 | Full accounts made up to 30 June 2006 (17 pages) |
28 September 2006 | Full accounts made up to 30 June 2006 (17 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
14 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
17 September 2004 | Full accounts made up to 30 June 2004 (14 pages) |
17 September 2004 | Full accounts made up to 30 June 2004 (14 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
23 September 2003 | Full accounts made up to 30 June 2003 (17 pages) |
23 September 2003 | Full accounts made up to 30 June 2003 (17 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page) |
2 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
2 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
5 August 1999 | Ad 01/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 August 1999 | Ad 01/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (20 pages) |
30 June 1999 | Incorporation (20 pages) |