Advanced company searchLink opens in new window

BLUEFIN INSURANCE SERVICES LIMITED

Company number 00931954

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2020 CH01 Director's details changed for Mr Oranye Emembolu on 1 October 2020
18 Dec 2020 CH01 Director's details changed for Mr Oranye Emembolu on 1 October 2020
02 Nov 2020 TM01 Termination of appointment of Jane Victoria Barker as a director on 31 October 2020
29 Oct 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
18 Feb 2020 AP03 Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020
18 Feb 2020 TM02 Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020
11 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
08 Jan 2020 PSC05 Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020
30 Sep 2019 AA Full accounts made up to 31 December 2018
23 Aug 2019 AP01 Appointment of Mr David James Bruce as a director on 9 August 2019
05 Jun 2019 AP01 Appointment of Mr Anthony Gruppo as a director on 3 June 2019
21 May 2019 TM01 Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Oranye Emembolu as a director on 20 May 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
12 Apr 2019 TM01 Termination of appointment of Philip Andrew Barton as a director on 29 March 2019
14 Mar 2019 AP01 Appointment of Mr Jeremiah Flahive as a director on 27 February 2019
04 Jan 2019 TM01 Termination of appointment of Peter John Box as a director on 31 December 2018
21 Dec 2018 TM01 Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 52,500
20 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2018 AA Full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Tom Taylor as a director on 30 April 2018