BLUEFIN INSURANCE SERVICES LIMITED

BLUEFIN INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUEFIN INSURANCE SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00931954
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUEFIN INSURANCE SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is BLUEFIN INSURANCE SERVICES LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUEFIN INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART & COOK LIMITEDDec 31, 1977Dec 31, 1977
    SMART & COOK (INSURANCE BROKERS) LIMITEDMay 13, 1968May 13, 1968

    What are the latest accounts for BLUEFIN INSURANCE SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BLUEFIN INSURANCE SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2024
    Next Confirmation Statement DueFeb 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2023
    OverdueYes

    What are the latest filings for BLUEFIN INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 25, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2024

    17 pagesLIQ03

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on May 15, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2023

    LRESSP

    Termination of appointment of Jeremiah Flahive as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr James Trapnell as a director on Feb 23, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023

    1 pagesTM02

    Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023

    2 pagesAP04

    Termination of appointment of David James Bruce as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Thomas Colraine as a director on Dec 08, 2022

    1 pagesTM01

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    5 pagesCS01

    Termination of appointment of Anthony Gruppo as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 13, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Raymond Hirst as a director on Feb 28, 2021

    1 pagesTM01

    Who are the officers of BLUEFIN INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    TRAPNELL, James
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishAccountant306183770001
    DAOUD-O'CONNELL, Mariana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    267283620001
    HODGES, Dawn Jeanette
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    223761910001
    MCDONELL, Lisa Michelle
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    Secretary
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    BritishSolicitor88620750001
    MCKENZIE, Andrew Robert
    11 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    Secretary
    11 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    British6595320001
    SHAY, Ian Lawton
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Secretary
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    BritishAccountant9138100003
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British158296340001
    ANDREWS, Karin Helen
    Parsonage Byre
    Louth Road
    LN8 6BN Binbrook
    Lincolnshire
    Director
    Parsonage Byre
    Louth Road
    LN8 6BN Binbrook
    Lincolnshire
    BritishInsurance Broker51843580001
    BARKER, Jane Victoria
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishCompany Director185785410001
    BARTON, Philip Andrew
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritishCeo (Insurance)175571810001
    BEAN, Jane Ann
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    EnglandBritishRisk & Compliance Director158293780001
    BODEN, George
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    EnglandBritishNone165742530001
    BOX, Peter John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritishDirector164011310001
    BRAIN, Gordon
    5 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    Director
    5 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    BritishInsurance Broker22200690003
    BRUCE, David James
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishChief Operating Officer171398800001
    BRUCE, Michael Andrew
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritishChief Development Officer61928170002
    CASTLE, Peter Chapman
    Beverley Garth Bay Horse Lane
    Scarcroft
    LS14 3JQ Leeds
    West Yorkshire
    Director
    Beverley Garth Bay Horse Lane
    Scarcroft
    LS14 3JQ Leeds
    West Yorkshire
    United KingdomBritishInsurance Broker159385540001
    CHAPMAN, Paul
    9 Saint Andrews Terrace
    Roker
    SR6 0PB Sunderland
    County Durham
    Director
    9 Saint Andrews Terrace
    Roker
    SR6 0PB Sunderland
    County Durham
    BritishInsurance Broker87357340001
    CHESSHER, Mark Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishAccountant203602540001
    COATES, Graham Marshall
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritishDirector139593550001
    COLRAINE, Thomas
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishAccountant250564390001
    COOK, Geoffrey Graham
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    Director
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    BritishInsurance Broker51386970005
    COPE, Jennifer Eileen
    Thrintoft House
    Thrintoft
    DL7 0PN Northallerton
    North Yorkshire
    Director
    Thrintoft House
    Thrintoft
    DL7 0PN Northallerton
    North Yorkshire
    United KingdomBritishInsurance Broker6288040002
    DALE, Ian
    91 Junction Road
    Norton
    TS20 1PU Stockton On Tees
    Director
    91 Junction Road
    Norton
    TS20 1PU Stockton On Tees
    BritishInsurance Broker86114700001
    DARBYSHIRE, Richard James
    63 Cookridge Lane
    Cookridge
    LS16 7NE Leeds
    West Yorkshire
    Director
    63 Cookridge Lane
    Cookridge
    LS16 7NE Leeds
    West Yorkshire
    BritishInsurance Broker91055390001
    DRUCKMAN, Darryl Martin
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    Director
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    EnglandBritishDirector18047610001
    DUNCALF, John Malcolm
    Hole O Cross 5 St Andrews Walk
    LS17 7TS Leeds
    West Yorkshire
    Director
    Hole O Cross 5 St Andrews Walk
    LS17 7TS Leeds
    West Yorkshire
    EnglandBritishInsurance Broker13525220001
    EMEMBOLU, Oranye
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishChief Financial Officer258130360002
    FLAHIVE, Jeremiah
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishRisk & Governance Director256315540001
    GALBRAITH, Eric
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritishNone180510270001
    GILROY, Martin Ignatius
    17 Darnley Lane
    Colton
    LS15 9EX Leeds
    West Yorkshire
    Director
    17 Darnley Lane
    Colton
    LS15 9EX Leeds
    West Yorkshire
    BritishInsurance Claims Manager24539270001
    GRASBY, Ian Leslie
    Garton Lodge
    Dun Royal, Helperby
    YO61 2PY York
    North Yorkshire
    Director
    Garton Lodge
    Dun Royal, Helperby
    YO61 2PY York
    North Yorkshire
    United KingdomBritishInsurance Broker63991610001
    GREENWAY, John Robert
    11 Oak Tree Close
    Strensall
    YO3 5TE York
    North Yorkshire
    Director
    11 Oak Tree Close
    Strensall
    YO3 5TE York
    North Yorkshire
    BritishMember Of Parliment57032610001
    GRUPPO, Anthony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomAmericanChief Executive Officer259206450001

    Who are the persons with significant control of BLUEFIN INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Oct 31, 2017
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00837227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03251684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BLUEFIN INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Geoffrey Graham Cook
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 2003
    Delivered On Jul 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 6 yarm road, stockton-on-tees t/n CE9657. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h premises k/a the customs house 44 cleethorpe road grimsby north east lincolnshire.t/no: HS166247 and the adjoining car park formerly k/a plots 9 and 10 prince albert gardens grimsby.t/no: HS241851.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 09, 2000
    Delivered On Jun 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x mps processor serial number 5085 and 4MB nat card serial number 0100321207 and hard disc serial number LNC88317 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Leasing Limited
    • Royscot Trust PLC
    • Royscot Industrial Leasing Limited
    • Royscot Spa Leasing Limited
    • Royscot Commercial Leasing Limited
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge secured on commission pursuant to an agency agreement dated 12 july 1999
    Created On Apr 10, 2000
    Delivered On Apr 29, 2000
    Satisfied
    Amount secured
    £178,125.00 due from the company to the chargee
    Short particulars
    Charge on commission pursuant to the terms of an agency agreement dated 12/7/99. see the mortgage charge document for full details.
    Persons Entitled
    • Cornhill Insurance PLC
    Transactions
    • Apr 29, 2000Registration of a charge (395)
    • Mar 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 14, 1991
    Delivered On Mar 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland, PLC
    Transactions
    • Mar 19, 1991Registration of a charge
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1984
    Delivered On Nov 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a 4 ripon road harrogate north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Nov 02, 1984Registration of a charge
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1982
    Delivered On Mar 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 4 ripon road, harrogate north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1982Registration of a charge
    Legal charge
    Created On Oct 13, 1981
    Delivered On Oct 15, 1981
    Satisfied
    Amount secured
    £110,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H property situate and known as number 4 ripon road harrogate, north yorkshire.
    Persons Entitled
    • Provincial Building Society
    Transactions
    • Oct 15, 1981Registration of a charge

    Does BLUEFIN INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2023Commencement of winding up
    Apr 26, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0