London
EC2N 1AD
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Manor Cottage Crackington Haven Bude Cornwall EX23 0JG |
Director Name | Mr Gregg Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowvale Wellington Hill, High Beach Loughton Essex IG10 4AH |
Director Name | Mr Neil Michael Harkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Secretary Name | Mr Neil Michael Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Alasdair Iain Mackay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
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 | 23 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 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 Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(8 years, 10 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bluefin.co.uk |
---|
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Bluefin Advisory Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,581,487 |
Gross Profit | £5,581,487 |
Net Worth | £663,788 |
Cash | £794,713 |
Current Liabilities | £3,245,860 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2009 | Delivered on: 25 February 2009 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Outstanding |
---|---|
30 January 2007 | Delivered on: 15 February 2007 Persons entitled: Halifax Equitable Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,850. an interest bearing account the sums from time to time standing to the credit of the deposit account all interest and further sums credited to the deposit account. See the mortgage charge document for full details. Outstanding |
25 November 2005 | Delivered on: 10 December 2005 Satisfied on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 November 2005 | Delivered on: 8 December 2005 Satisfied on: 2 December 2006 Persons entitled: Prudential UK Services Limited Classification: Debenture Secured details: All monies due or to become due from the company or any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the guard house, fulford road, york, level 2 vitners place, 68 upper thames street, london, park house west, heatcote road, camberley t/no SY741619 for further property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2020 | Application to strike the company off the register (3 pages) |
24 July 2020 | Satisfaction of charge 3 in full (4 pages) |
24 July 2020 | Satisfaction of charge 4 in full (4 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) |
31 May 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) |
21 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 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) |
12 October 2017 | Resolutions
|
12 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 management services LIMITED\certificate issued on 12/01/17
|
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 | 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) |
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 (19 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (19 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
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 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) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby 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) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Anthony Holt as a director (1 page) |
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) |
26 April 2012 | Termination of appointment of Anthony Holt as a director (1 page) |
7 November 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
7 November 2011 | Appointment of Antony Vincent Alder Holt as a director (3 pages) |
7 November 2011 | Appointment of Antony Vincent Alder Holt as a director (3 pages) |
7 November 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Alasdair Mackay as a director (2 pages) |
11 January 2011 | Termination of appointment of Alasdair Mackay as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
27 July 2010 | Company name changed thinc management services LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed thinc management services LIMITED\certificate issued on 27/07/10
|
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) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
21 October 2009 | Appointment of Alastair Mackay as a director (3 pages) |
21 October 2009 | Appointment of Alastair Mackay as a director (3 pages) |
9 October 2009 | Termination of appointment of Gregg Taylor as a director (1 page) |
9 October 2009 | Termination of appointment of Neil Harkin Michael as a director (1 page) |
9 October 2009 | Termination of appointment of Gregg Taylor as a director (1 page) |
9 October 2009 | Termination of appointment of Neil Harkin Michael as a director (1 page) |
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) |
19 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (6 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) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
29 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
15 February 2007 | Particulars of mortgage/charge (7 pages) |
15 February 2007 | Particulars of mortgage/charge (7 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
15 January 2007 | Company name changed thinc destini management service s LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed thinc destini management service s LIMITED\certificate issued on 15/01/07 (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
2 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
10 December 2005 | Particulars of mortgage/charge (6 pages) |
10 December 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2005 | New director appointed (5 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (5 pages) |
9 December 2005 | New director appointed (4 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
15 November 2005 | Company name changed thinc facilities LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed thinc facilities LIMITED\certificate issued on 15/11/05 (2 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New secretary appointed;new director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
2 February 2005 | Incorporation (20 pages) |
2 February 2005 | Incorporation (20 pages) |