Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEFIN INSURANCE HOLDINGS LIMITED
Company Information for

BLUEFIN INSURANCE HOLDINGS LIMITED

LONDON, EC2N,
Company Registration Number
02233432
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Bluefin Insurance Holdings Ltd
BLUEFIN INSURANCE HOLDINGS LIMITED was founded on 1988-03-21 and had its registered office in London. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
BLUEFIN INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SMART & COOK GROUP LIMITED26/01/2009
Filing Information
Company Number 02233432
Date formed 1988-03-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-03 00:42:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUEFIN INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2011-02-22
JANE ANN BEAN
Director 2010-05-24
MICHAEL ANDREW BRUCE
Director 2011-02-22
STUART CHARLES REID
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENNETH PARSONS
Director 2011-02-22 2013-12-31
ROBERT CHARLES WILLIAM ORGAN
Director 2011-05-16 2013-03-31
GRAHAM MARSHALL COATES
Director 2008-12-17 2011-10-04
IAN GRAHAM STORY
Director 2004-10-04 2011-04-08
LISA MICHELLE MCDONELL
Company Secretary 2007-09-01 2011-02-22
DARRYL MARTIN DRUCKMAN
Director 2008-12-17 2010-04-30
SHAUN IAN HOOPER
Director 2008-12-17 2009-01-31
PAUL CHRISTOPHER MEEHAN
Director 1998-08-19 2008-01-25
KENNETH POPPLEWELL
Director 2001-07-01 2007-09-30
IAN LAWTON SHAY
Company Secretary 1999-01-04 2007-08-31
IAN LAWTON SHAY
Director 1999-01-04 2007-08-31
GEOFFREY GRAHAM COOK
Director 1991-12-31 2005-01-16
DAVID EDWARD OWEN
Director 1998-03-16 2004-04-30
JOHN ROBERT GREENWAY
Director 1996-10-01 2004-03-03
PAUL CHRISTOPHER MEEHAN
Director 1991-12-31 1999-01-04
ANDREW ROBERT MCKENZIE
Company Secretary 1991-12-31 1998-08-19
KIERAN MARSH
Director 1994-05-01 1995-11-30
RICHARD IAN WILLIAM LAMBORN
Director 1991-12-31 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ANN BEAN BSPOKE UNDERWRITING LTD Director 2018-03-28 CURRENT 2002-08-08 Active
JANE ANN BEAN CHICAGO HOLDCO LIMITED Director 2018-03-28 CURRENT 2009-08-12 Active
JANE ANN BEAN P I BROKERS LIMITED Director 2015-08-17 CURRENT 2006-09-01 Dissolved 2016-06-21
JANE ANN BEAN MASTERPOLICY INSURANCE BROKERS LIMITED Director 2015-07-31 CURRENT 2007-04-03 Dissolved 2016-12-27
JANE ANN BEAN STAINES INSURANCE CONSULTANTS LIMITED Director 2015-07-08 CURRENT 1963-06-25 Dissolved 2016-03-01
JANE ANN BEAN LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
JANE ANN BEAN STEPHEN HERRON ASSOCIATES LIMITED Director 2002-05-19 CURRENT 1998-05-19 Active
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
STUART CHARLES REID LAYTON BLACKHAM GROUP LIMITED Director 2008-01-25 CURRENT 1989-07-13 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-14DS01APPLICATION FOR STRIKING-OFF
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0131/12/13 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 26/09/2013
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2013-01-07AR0131/12/12 FULL LIST
2012-12-28SH20STATEMENT BY DIRECTORS
2012-12-28SH1928/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-28RES06REDUCE ISSUED CAPITAL 28/12/2012
2012-12-28CAP-SSSOLVENCY STATEMENT DATED 28/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0131/12/11 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN STORY
2011-03-07AP03SECRETARY APPOINTED JEREMY PETER SMALL
2011-03-07AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2011-03-07AP01DIRECTOR APPOINTED ANDREW KENNETH PARSONS
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL
2011-01-10AR0131/12/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL COATES / 06/10/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED MRS JANE ANN BEAN
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DRUCKMAN
2010-01-18AR0131/12/09 FULL LIST
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SHAUN HOOPER
2009-01-23CERTNMCOMPANY NAME CHANGED SMART & COOK GROUP LIMITED CERTIFICATE ISSUED ON 26/01/09
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED GRAHAM MARSHALL COATES
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH
2008-12-19288aDIRECTOR APPOINTED DARRYL MARTIN DRUCKMAN
2008-12-19288aDIRECTOR APPOINTED SHAUN IAN HOOPER
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20AUDAUDITOR'S RESIGNATION
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bSECRETARY RESIGNED
2007-09-13225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BLUEFIN INSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEFIN INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-08 Satisfied GEOFFREY GRAHAM COOK
DEBENTURE 2004-03-08 Satisfied 3I GROUP PLC
DEBENTURE 1991-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BLUEFIN INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEFIN INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of BLUEFIN INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEFIN INSURANCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as BLUEFIN INSURANCE HOLDINGS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BLUEFIN INSURANCE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEFIN INSURANCE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEFIN INSURANCE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2N