Company NameBluefin Wealth Management Holdings Limited
Company StatusDissolved
Company Number06722401
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed20 January 2009(3 months, 1 week after company formation)
Appointment Duration6 years (closed 17 February 2015)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleChartered Accountant
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
Appointed20 November 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2011)
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
Appointed23 April 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.bluefingroup.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Bluefin Advisory Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,595,782
Current Liabilities£6,198,001

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 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 1
(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 1
(4 pages)
30 December 2013Appointment of David Richard Cheeseman as a director on 18 December 2013 (3 pages)
30 December 2013Appointment of David Richard Cheeseman as a director on 18 December 2013 (3 pages)
20 December 2013Termination of appointment of Graham Harvey as a director on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director on 20 December 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
15 July 2013Auditor's resignation (4 pages)
15 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)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director on 29 June 2012 (3 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director on 29 June 2012 (3 pages)
10 July 2012Termination of appointment of Philip John Anderson as a director on 29 June 2012 (1 page)
10 July 2012Termination of appointment of Philip John Anderson as a director on 29 June 2012 (1 page)
9 May 2012Appointment of Graham Harvey as a director on 23 April 2012 (3 pages)
9 May 2012Appointment of Graham Harvey as a director on 23 April 2012 (3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of John Robert Simmonds as a director on 21 December 2011 (1 page)
22 December 2011Termination of appointment of John Robert Simmonds as a director on 21 December 2011 (1 page)
7 July 2011Full accounts made up to 31 December 2010 (11 pages)
7 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
14 July 2010Full accounts made up to 31 December 2009 (11 pages)
14 July 2010Full accounts made up to 31 December 2009 (11 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 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)
6 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for John Robert Simmonds on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Robert Simmonds on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Robert Simmonds on 1 October 2009 (2 pages)
6 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
6 February 2009Secretary appointed jeremy peter small (2 pages)
6 February 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 park row leeds LS1 5AB (1 page)
6 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 park row leeds LS1 5AB (1 page)
6 February 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
6 February 2009Secretary appointed jeremy peter small (2 pages)
27 November 2008Director appointed john robert simmonds (4 pages)
27 November 2008Director appointed john robert simmonds (4 pages)
13 October 2008Incorporation (18 pages)
13 October 2008Incorporation (18 pages)