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

BLUEFIN INSURANCE GROUP LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
03251684
Private Limited Company
Liquidation

Company Overview

About Bluefin Insurance Group Ltd
BLUEFIN INSURANCE GROUP LIMITED was founded on 1996-09-19 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bluefin Insurance Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUEFIN INSURANCE GROUP LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in EC2N
 
Previous Names
VENTURE PREFERENCE LIMITED31/12/2008
Filing Information
Company Number 03251684
Company ID Number 03251684
Date formed 1996-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 17:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEFIN INSURANCE GROUP LIMITED
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGE
Company Secretary 2017-01-01
CAROLINE WENDY GODWIN
Director 2018-08-03
JAMES MICHAEL PICKFORD
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS CLAYDEN
Director 2016-12-31 2018-08-03
JEREMY PETER SMALL
Company Secretary 2004-08-27 2016-12-31
AMANDA JAYNE BLANC
Director 2011-12-20 2016-12-31
GEORGE BODEN
Director 2011-12-20 2016-12-31
ROBERT CHARLES WILLIAM ORGAN
Director 2015-04-24 2016-12-31
BERTRAND POUPART-LAFARGE
Director 2012-12-18 2016-12-31
TIMOTHY DUNCAN PHILIP
Director 2013-06-04 2015-06-12
MICHAEL ANDREW BRUCE
Director 2011-12-20 2015-04-15
PAUL JAMES EVANS
Director 2011-12-20 2015-01-30
ROBERT CHARLES WILLIAM ORGAN
Director 2011-12-20 2013-03-31
IAN BRIMECOME
Director 2007-11-02 2013-03-06
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2010-09-01 2013-03-06
JANE ANN BEAN
Director 2009-04-09 2012-01-17
ANDREW MARK PARSONS
Director 2007-04-17 2010-09-15
NICOLAS JEAN MARIE DENIS MOREAU
Director 2007-06-18 2009-02-13
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2007-06-18 2009-02-12
ALEXANDER DUNN
Director 2007-12-14 2008-12-02
PETER JOHN HUBBARD
Director 2002-03-26 2008-04-11
SHAUN IAN HOOPER
Director 2007-01-12 2008-03-17
CHRISTOPHER LAYTON BLACKHAM
Director 2007-01-12 2008-01-25
PAUL CHRISTOPHER MEEHAN
Director 2007-04-23 2008-01-25
LAURENT MICHEL ROBERT MATRAS
Director 2004-04-19 2007-06-18
IAN DAVID LEA RICHARDSON
Company Secretary 2001-01-24 2004-08-27
FRANCOIS XAVIER BOISSEAU
Director 2002-03-26 2003-04-22
PHILLIP EDWARD JUDKINS
Director 1996-10-16 2002-03-01
MICHAEL CHARLES WATERTON
Company Secretary 1998-10-31 2001-01-24
WILLIAM PATON
Director 1997-12-19 1999-07-31
JAMES MCGUINNESS
Director 1996-10-16 1999-02-28
GRAHAM CLAUDE WHITWHAM
Company Secretary 1996-10-16 1998-10-31
ANTHONY BEVERLEY DAVIDSON
Director 1996-10-16 1997-12-19
MARTIN WEBSTER
Nominated Secretary 1996-09-19 1996-10-16
JONATHAN ANDREW REARDON
Nominated Director 1996-09-19 1996-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active

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
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 1 Tower Place West Tower Place London EC3R 5BU
2023-06-05Voluntary liquidation declaration of solvency
2023-06-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-05Appointment of a voluntary liquidator
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-23Termination of appointment of Mariana Daoud-O'connell on 2023-01-20
2023-01-20Appointment of Marsh Secretarial Services Limited as company secretary on 2023-01-20
2022-11-18Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
2022-11-15Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-15Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14TM02Termination of appointment of Dawn Jeanette Hodge on 2020-08-01
2020-08-13AP03Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2020-08-01
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-11AD02Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-08-21AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLAYDEN
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-12-19PSC02Notification of Marsh & Mclennan Companies Inc as a person with significant control on 2017-10-31
2017-12-19PSC07CESSATION OF MARSH & MCLENNAN COMPANIES ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30SH20Statement by Directors
2017-10-30CAP-SSSolvency Statement dated 27/10/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30SH19Statement of capital on 2017-10-30 GBP 100
2017-10-30RES13Resolutions passed:
  • Reduce share prem a/c 27/10/2017
  • Resolution of reduction in issued share capital
2017-10-30RES06REDUCE ISSUED CAPITAL 27/10/2017
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 217062556
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND POUPART-LAFARGE
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BODEN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2017-02-11AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2017-02-08AP01DIRECTOR APPOINTED JAMES MICHAEL PICKFORD
2017-02-02AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-02-02AP03Appointment of Dawn Jeanette Hodge as company secretary on 2017-01-01
2017-02-02TM02Termination of appointment of Jeremy Peter Small on 2016-12-31
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 5 Old Broad Street London EC2N 1AD
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 217062556
2016-11-10SH0120/10/16 STATEMENT OF CAPITAL GBP 217062556
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 99062556
2016-05-18AR0123/04/16 FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 99062556
2015-06-09AR0123/04/15 FULL LIST
2015-05-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART REID
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 99062556
2014-05-23AR0123/04/14 FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 26/09/2013
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21AP01DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP
2013-05-22AR0123/04/13 FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIMECOME
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-01-14AP01DIRECTOR APPOINTED BERTRAND POUPART-LAFARGE
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0123/04/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE RESPLANDY-BERNARD
2012-03-01AP01DIRECTOR APPOINTED SOPHIE RESPLANDY-BERNARD
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE BEAN
2012-01-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2012-01-09AP01DIRECTOR APPOINTED GEORGE BODEN
2012-01-04AP01DIRECTOR APPOINTED PAUL JAMES EVANS
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2012-01-04AP01DIRECTOR APPOINTED AMANDA JAYNE BLANC
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0123/04/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN STORY
2011-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-10RES01ADOPT ARTICLES 14/12/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN BEAN / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 09/10/2010
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2010-09-15AP01DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2010-05-26AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PARSONS / 01/03/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 12/02/2010
2009-12-18SH20STATEMENT BY DIRECTORS
2009-12-18CAP-SSSOLVENCY STATEMENT DATED 18/12/09
2009-12-18SH1918/12/09 STATEMENT OF CAPITAL GBP 99062556
2009-12-18RES06REDUCE ISSUED CAPITAL 18/12/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED JANE ANN BEAN
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / IAN STORY / 20/04/2009
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE MASO Y GUELL RIVET
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS MOREAU
2008-12-29CERTNMCOMPANY NAME CHANGED VENTURE PREFERENCE LIMITED CERTIFICATE ISSUED ON 31/12/08
2008-12-19RES01ALTER ARTICLES 08/12/2008
2008-12-19MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DUNN
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED IAN ROBINSON
2008-05-09363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER HUBBARD
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SHAUN HOOPER
2008-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLUEFIN INSURANCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-01
Appointmen2023-06-01
Resolution2023-06-01
Fines / Sanctions
No fines or sanctions have been issued against BLUEFIN INSURANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUEFIN INSURANCE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEFIN INSURANCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BLUEFIN INSURANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEFIN INSURANCE GROUP LIMITED
Trademarks
We have not found any records of BLUEFIN INSURANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEFIN INSURANCE GROUP 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 (64209 - Activities of other holding companies n.e.c.) as BLUEFIN INSURANCE GROUP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLUEFIN INSURANCE GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLUEFIN INSURANCE GROUP LIMITEDEvent Date2023-06-01
 
Initiating party Event TypeAppointmen
Defending partyBLUEFIN INSURANCE GROUP LIMITEDEvent Date2023-06-01
Name of Company: BLUEFIN INSURANCE GROUP LIMITED Company Number: 03251684 Nature of Business: Activities of other holding companies not elsewhere classified Previous Name of Company: Venture Preferenc…
 
Initiating party Event TypeResolution
Defending partyBLUEFIN INSURANCE GROUP LIMITEDEvent Date2023-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEFIN INSURANCE GROUP 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 GROUP 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.