Company NameThinc Personal Consulting Limited
Company StatusDissolved
Company Number03800816
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusClosed
Appointed13 July 2020(21 years after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameRoland Jean Andre Moquet
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed03 March 2021(21 years, 8 months after company formation)
Appointment Duration2 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMichael Stephen Godfrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleProposed Dir
Country of ResidenceUnited Kingdom
Correspondence Address6 Hornbeam Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4PA
Secretary NameDiane Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Hornbeam Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4PA
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(13 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bluefinpersonalconsulting.co.uk/
Telephone0845 7889933
Telephone regionUnknown

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

410k at £1Bluefin Advisory Services Limited
100.00%
Ordinary A

Financials

Year2014
Turnover£172,904
Net Worth£3,401,247
Cash£128,425
Current Liabilities£82,857

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (3 pages)
29 November 2022Solvency Statement dated 16/11/22 (1 page)
29 November 2022Statement by Directors (1 page)
29 November 2022Statement of capital on 29 November 2022
  • GBP 1
(3 pages)
29 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2022Full accounts made up to 31 December 2021 (19 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2021Memorandum and Articles of Association (26 pages)
9 June 2021Full accounts made up to 31 December 2020 (18 pages)
30 April 2021Termination of appointment of Andrew John Purvis as a director on 30 April 2021 (1 page)
1 April 2021Change of details for Thinc Holdings Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered 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 2021Appointment of Roland Jean Andre Moquet as a director on 3 March 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages)
3 July 2020Full accounts made up to 31 December 2019 (19 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
3 June 2019Full accounts made up to 31 December 2018 (18 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
22 May 2018Full accounts made up to 31 December 2017 (17 pages)
26 April 2018Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Company name changed bluefin personal consulting LIMITED\certificate issued on 12/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 January 2017Appointment of Mr Christopher Graham Bobby as a director on 31 October 2016 (2 pages)
10 January 2017Appointment of Mr Christopher Graham Bobby as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 410,000
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 410,000
(4 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 410,000
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 410,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 410,000
(4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 410,000
(4 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
12 July 2012Appointment of Andrew John Purvis as a director (3 pages)
12 July 2012Appointment of Andrew John Purvis as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
29 June 2012Appointment of Mr Graham Harvey as a director (3 pages)
29 June 2012Appointment of Mr Graham Harvey as a director (3 pages)
13 June 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
30 December 2011Company name changed bluefin wealth management LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
30 December 2011Company name changed bluefin wealth management LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
22 December 2011Termination of appointment of John Simmonds as a director (1 page)
22 December 2011Termination of appointment of John Simmonds as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
21 April 2011Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
6 December 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 410,000
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 410,000
(4 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 August 2010Company name changed FS3 LIMITED\certificate issued on 24/08/10
  • CONNOT ‐
(3 pages)
24 August 2010Company name changed FS3 LIMITED\certificate issued on 24/08/10
  • CONNOT ‐
(3 pages)
30 June 2010Full accounts made up to 31 December 2009 (16 pages)
30 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Memorandum and Articles of Association (8 pages)
5 December 2008Memorandum and Articles of Association (8 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Return made up to 30/06/08; full list of members (5 pages)
29 August 2008Return made up to 30/06/08; full list of members (5 pages)
28 August 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
28 August 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
18 April 2008Director appointed john robert simmonds (2 pages)
18 April 2008Director appointed john robert simmonds (2 pages)
11 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
11 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
10 April 2008Secretary appointed jeremy peter small (2 pages)
10 April 2008Secretary appointed jeremy peter small (2 pages)
10 April 2008Appointment terminated secretary diane godfrey (1 page)
10 April 2008Appointment terminated secretary diane godfrey (1 page)
10 April 2008Appointment terminated director michael godfrey (1 page)
10 April 2008Appointment terminated director michael godfrey (1 page)
10 April 2008Director appointed philip john anderson (2 pages)
10 April 2008Director appointed philip john anderson (2 pages)
8 April 2008Registered office changed on 08/04/2008 from willow court, 7 west way botley oxford oxfordshire OX2 0JB (1 page)
8 April 2008Registered office changed on 08/04/2008 from willow court, 7 west way botley oxford oxfordshire OX2 0JB (1 page)
12 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
3 July 2007Registered office changed on 03/07/07 from: willow court, 7 west way botley oxford OX2 0JB (1 page)
3 July 2007Registered office changed on 03/07/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: willow court, 7 west way botley oxford OX2 0JB (1 page)
3 July 2007Registered office changed on 03/07/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 January 2007394 (1 page)
23 January 2007394 (1 page)
28 September 2006Full accounts made up to 30 June 2006 (17 pages)
28 September 2006Full accounts made up to 30 June 2006 (17 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
14 September 2005Full accounts made up to 30 June 2005 (15 pages)
14 September 2005Full accounts made up to 30 June 2005 (15 pages)
7 September 2005Return made up to 30/06/05; full list of members (2 pages)
7 September 2005Return made up to 30/06/05; full list of members (2 pages)
17 September 2004Full accounts made up to 30 June 2004 (14 pages)
17 September 2004Full accounts made up to 30 June 2004 (14 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
23 September 2003Full accounts made up to 30 June 2003 (17 pages)
23 September 2003Full accounts made up to 30 June 2003 (17 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
7 May 2003Registered office changed on 07/05/03 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page)
7 May 2003Registered office changed on 07/05/03 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page)
2 October 2002Full accounts made up to 30 June 2002 (17 pages)
2 October 2002Full accounts made up to 30 June 2002 (17 pages)
12 July 2002Return made up to 30/06/02; full list of members (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 October 2000Full accounts made up to 30 June 2000 (15 pages)
23 October 2000Full accounts made up to 30 June 2000 (15 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Ad 01/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 August 1999Ad 01/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (20 pages)
30 June 1999Incorporation (20 pages)