Bluefin Insurance Services Limited

  • Active
  • Incorporated on 13 May 1968

Reg Address: 1 Tower Place West, Tower Place, London EC3R 5BU

Previous Names:
Smart & Cook Limited - 31 Dec 2008
Smart & Cook Limited - 31 Dec 1977
Smart & Cook (Insurance Brokers) Limited - 13 May 1968


  • Summary The company with name "Bluefin Insurance Services Limited" is a private limited company and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Bluefin Insurance Services Limited is currently in active status and it was incorporated on 13 May 1968 (56 years 4 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bluefin Insurance Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Trapnell Director 23 Feb 2023 British Active
2 MARSH SECRETARIAL SERVICES LIMITED Corporate Secretary 20 Jan 2023 - Active
3 Thomas Colraine Director 21 Jan 2021 British Active
4 Mariana Daoud-O'Connell Secretary 12 Feb 2020 - Active
5 Mariana Daoud-O'Connell Secretary 12 Feb 2020 - Resigned
20 Jan 2023
6 David James Bruce Director 9 Aug 2019 British Active
7 David James Bruce Director 9 Aug 2019 British Resigned
13 Dec 2022
8 Anthony Gruppo Director 3 Jun 2019 American Active
9 Anthony Gruppo Director 3 Jun 2019 American Resigned
31 Dec 2021
10 Oranye Emembolu Director 20 May 2019 British Resigned
1 Mar 2021
11 Jeremiah Flahive Director 27 Feb 2019 British Active
12 Jeremiah Flahive Director 27 Feb 2019 British Resigned
24 Feb 2023
13 Philip Andrew Barton Director 23 Jan 2017 British Resigned
29 Mar 2019
14 Tom Taylor Director 23 Jan 2017 British Resigned
30 Apr 2018
15 Tom Taylor Director 23 Jan 2017 British Resigned
30 Apr 2018
16 Mark Anthony Weil Director 5 Jan 2017 British Resigned
4 May 2018
17 John Raymond Hirst Director 5 Jan 2017 British Resigned
28 Feb 2021
18 Sally Angela Helen Williams Director 4 Jan 2017 British Resigned
21 Dec 2018
19 Jane Victoria Barker Director 4 Jan 2017 British Resigned
31 Oct 2020
20 Peter John Box Director 4 Jan 2017 British Resigned
31 Dec 2018
21 Mark Christopher Chessher Director 4 Jan 2017 British Resigned
21 May 2019
22 Sally Angela Helen Williams Director 4 Jan 2017 British Resigned
21 Dec 2018
23 Dawn Jeanette Hodges Secretary 1 Jan 2017 - Resigned
12 Feb 2020
24 Amber Wilkinson Director 29 Dec 2015 British Resigned
31 Dec 2016
25 Robert Charles William Organ Director 7 Jul 2015 British Resigned
31 Mar 2017
26 Robert Charles William Organ Director 7 Jul 2015 - Resigned
31 Mar 2017
27 Eric Galbraith Director 31 Jul 2013 British Resigned
31 Dec 2016
28 Timothy Duncan Philip Director 4 Jun 2013 British Resigned
12 Jun 2015
29 Timothy Duncan Philip Director 4 Jun 2013 British Resigned
12 Jun 2015
30 George Boden Director 20 Dec 2011 British Resigned
31 Dec 2016
31 Robert Charles William Organ Director 16 May 2011 - Resigned
31 Mar 2013
32 Jeremy Peter Small Secretary 22 Feb 2011 British Resigned
31 Dec 2016
33 Michael Andrew Bruce Director 8 Mar 2010 British Resigned
15 Apr 2015
34 Jane Ann Bean Director 1 Mar 2009 British Resigned
6 Mar 2017
35 Marcia Maureen Viccars Director 1 Mar 2009 British Resigned
31 Dec 2013
36 Shaun Ian Hooper Director 17 Dec 2008 British Resigned
31 Jan 2009
37 Graham Marshall Coates Director 17 Dec 2008 British Resigned
4 Oct 2011
38 Darryl Martin Druckman Director 17 Dec 2008 British Resigned
30 Apr 2010
39 Stuart Charles Reid Director 25 Jan 2008 British Resigned
23 Apr 2015
40 Lisa Michelle Mcdonell Secretary 1 Sep 2007 - Resigned
22 Feb 2011
41 Ian Graham Story Director 4 Oct 2004 British Resigned
8 Apr 2011
42 Jennifer Eileen Cope Director 28 Jul 2004 - Resigned
1 Aug 2005
43 Timothy Warren Mortimer Director 6 Apr 2004 British Resigned
1 Aug 2005
44 Alan Charles Tickner Director 1 Apr 2003 British Resigned
22 Dec 2008
45 Paul Chapman Director 1 Feb 2003 British Resigned
1 Aug 2005
46 Richard James Darbyshire Director 2 Dec 2002 British Resigned
1 Aug 2005
47 Ian Dale Director 22 Nov 2002 British Resigned
1 Aug 2005
48 Matthew Tuke Hosdell Director 29 Aug 2002 British Resigned
3 Mar 2004
49 Steven Leslie North Director 6 Aug 2001 British Resigned
1 Aug 2005
50 Denis Walter James Director 1 Jun 2000 British Resigned
1 Aug 2005
51 Keith Andrew Holmes Director 1 Sep 1999 British Resigned
1 Aug 2005
52 Bryan Riley Director 1 Sep 1999 English Resigned
31 Aug 2003
53 Ian Leslie Grasby Director 1 May 1999 British Resigned
1 Aug 2005
54 Karin Helen Andrews Director 8 Mar 1999 British Resigned
1 Aug 2005
55 Ian Lawton Shay Secretary 4 Jan 1999 - Resigned
31 Aug 2007
56 Ian Lawton Shay Director 4 Jan 1999 - Resigned
31 Aug 2007
57 Paul Christopher Meehan Director 19 Aug 1998 British Resigned
25 Jan 2008
58 David Ian Hamilton Director 31 Jul 1998 British Resigned
31 Aug 2001
59 Derek Hugh Parry Director 1 May 1998 British Resigned
1 Aug 2005
60 Marshall John Sugden Director 1 May 1998 British Resigned
15 Dec 2008
61 Neil Thornton Director 1 May 1998 British Resigned
15 Dec 2008
62 Graham Stuart Huntrods Director 1 May 1998 British Resigned
30 Apr 1999
63 Andrew Richard Johnson Director 1 May 1998 British Resigned
1 Aug 2005
64 John Robert Greenway Director 1 Oct 1996 British Resigned
3 Mar 2004
65 Kenneth Popplewell Director 1 May 1995 British Resigned
30 Sep 2007
66 James Roger Walton Director 1 Feb 1994 British Resigned
1 Oct 1997
67 John Herbert Wade Director 12 Feb 1993 British Resigned
28 Feb 1999
68 John Malcolm Duncalf Director 1 May 1992 British Resigned
3 Mar 2004
69 Martin Ignatius Gilroy Director 20 Feb 1992 British Resigned
1 Aug 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jelf Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Oct 2017 - Active
2 Bluefin Insurance Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
31 Oct 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bluefin Insurance Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Declaration Of Solvency 15 May 2023 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 15 May 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 15 May 2023 Download PDF
5 Resolution 15 May 2023 Download PDF
6 Confirmation Statement - No Updates 17 Feb 2023 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 23 Jan 2023 Download PDF
1 Pages
8 Officers - Appoint Corporate Secretary Company With Name Date 20 Jan 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 12 Dec 2022 Download PDF
1 Pages
10 Address - Move Registers To Registered Office Company With New 18 Nov 2022 Download PDF
1 Pages
11 Address - Move Registers To Sail Company With New 15 Nov 2022 Download PDF
12 Accounts - Full 7 Jul 2022 Download PDF
13 Accounts - Small 19 Jul 2021 Download PDF
14 Insolvency - Legacy 13 Jul 2021 Download PDF
15 Capital - Legacy 13 Jul 2021 Download PDF
16 Capital - Statement Company With Date Currency Figure 13 Jul 2021 Download PDF
17 Resolution 13 Jul 2021 Download PDF
18 Confirmation Statement - No Updates 4 Mar 2021 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 29 Jan 2021 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 19 Dec 2020 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 18 Dec 2020 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
25 Accounts - Full 29 Oct 2020 Download PDF
34 Pages
26 Officers - Appoint Person Secretary Company With Name Date 18 Feb 2020 Download PDF
2 Pages
27 Confirmation Statement - No Updates 18 Feb 2020 Download PDF
3 Pages
28 Officers - Termination Secretary Company With Name Termination Date 18 Feb 2020 Download PDF
1 Pages
29 Address - Change Sail Company With New 11 Feb 2020 Download PDF
1 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 8 Jan 2020 Download PDF
2 Pages
31 Accounts - Full 30 Sep 2019 Download PDF
40 Pages
32 Officers - Appoint Person Director Company With Name Date 23 Aug 2019 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 5 Jun 2019 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 21 May 2019 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 21 May 2019 Download PDF
1 Pages
36 Confirmation Statement - Updates 23 Apr 2019 Download PDF
5 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Apr 2019 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 14 Mar 2019 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 4 Jan 2019 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
41 Insolvency - Legacy 20 Dec 2018 Download PDF
5 Pages
42 Capital - Statement Company With Date Currency Figure 20 Dec 2018 Download PDF
3 Pages
43 Capital - Legacy 20 Dec 2018 Download PDF
5 Pages
44 Resolution 20 Dec 2018 Download PDF
1 Pages
45 Accounts - Full 25 Sep 2018 Download PDF
34 Pages
46 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 8 May 2018 Download PDF
1 Pages
48 Confirmation Statement - Updates 30 Apr 2018 Download PDF
5 Pages
49 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Dec 2017 Download PDF
1 Pages
50 Persons With Significant Control - Notification Of A Person With Significant Control 5 Dec 2017 Download PDF
2 Pages
51 Accounts - Full 6 Oct 2017 Download PDF
32 Pages
52 Confirmation Statement - Updates 10 May 2017 Download PDF
6 Pages
53 Officers - Termination Director Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 22 Mar 2017 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 14 Mar 2017 Download PDF
2 Pages
56 Auditors - Resignation Company 7 Mar 2017 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 6 Mar 2017 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 24 Feb 2017 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 16 Feb 2017 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name Date 16 Feb 2017 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name Date 16 Feb 2017 Download PDF
3 Pages
62 Officers - Termination Director Company With Name Termination Date 14 Feb 2017 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 14 Feb 2017 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
3 Pages
65 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
3 Pages
66 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
3 Pages
67 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
3 Pages
69 Officers - Appoint Person Secretary Company With Name Date 2 Feb 2017 Download PDF
3 Pages
70 Officers - Termination Secretary Company With Name Termination Date 2 Feb 2017 Download PDF
2 Pages
71 Address - Change Registered Office Company With Date Old New 2 Feb 2017 Download PDF
2 Pages
72 Capital - Allotment Shares 11 Nov 2016 Download PDF
4 Pages
73 Accounts - Full 21 Aug 2016 Download PDF
29 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2016 Download PDF
5 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
5 Pages
76 Officers - Appoint Person Director Company With Name Date 4 Jan 2016 Download PDF
2 Pages
77 Accounts - Full 9 Sep 2015 Download PDF
28 Pages
78 Officers - Appoint Person Director Company With Name Date 16 Jul 2015 Download PDF
3 Pages
79 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
80 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 17 Apr 2015 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2015 Download PDF
6 Pages
83 Accounts - Full 8 Oct 2014 Download PDF
27 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2014 Download PDF
6 Pages
85 Officers - Termination Director Company With Name 17 Jan 2014 Download PDF
1 Pages
86 Auditors - Resignation Company 20 Nov 2013 Download PDF
1 Pages
87 Auditors - Resignation Company 19 Nov 2013 Download PDF
3 Pages
88 Auditors - Resignation Company 19 Nov 2013 Download PDF
3 Pages
89 Officers - Change Person Director Company With Change Date 30 Sep 2013 Download PDF
2 Pages
90 Accounts - Full 17 Sep 2013 Download PDF
26 Pages
91 Officers - Appoint Person Director Company With Name 12 Aug 2013 Download PDF
3 Pages
92 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
3 Pages
93 Officers - Termination Director Company With Name 9 Apr 2013 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2013 Download PDF
6 Pages
95 Accounts - Full 4 Oct 2012 Download PDF
26 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2012 Download PDF
6 Pages
97 Officers - Appoint Person Director Company With Name 9 Jan 2012 Download PDF
3 Pages
98 Officers - Termination Director Company With Name 6 Oct 2011 Download PDF
1 Pages
99 Accounts - Full 8 Sep 2011 Download PDF
26 Pages
100 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Smith & Pinching General Insurance Services Limited
Mutual People: David James Bruce
Liquidation
2 The Insurance Partnership Services Limited
Mutual People: David James Bruce
Liquidation
3 European Property Underwriting Limited
Mutual People: David James Bruce
Active
4 Ardonagh Portfolio Solutions Limited
Mutual People: David James Bruce
Active
5 Protectagroup Holdings Limited
Mutual People: David James Bruce
dissolved
6 Suddards Davies & Associates Limited
Mutual People: David James Bruce
Active
7 Morgan Law (Holdings) Limited
Mutual People: David James Bruce
Active
8 Morgan Law Limited
Mutual People: David James Bruce
Active
9 Waveney Insurance Brokers (Commercial) Limited
Mutual People: David James Bruce
Active
10 Roundcroft Limited
Mutual People: David James Bruce
dissolved
11 Antur (West Wales) Limited
Mutual People: David James Bruce
Active
12 B.I.B. (Darlington) Acquisitions Limited
Mutual People: David James Bruce
Active
13 B.I.B. (Darlington) Limited
Mutual People: David James Bruce
Active
14 B.I.B. Underwriters Limited
Mutual People: David James Bruce
Active
15 Berkeley Alexander Limited
Mutual People: David James Bruce
Active
16 Bishop Skinner Acquisitions Limited
Mutual People: David James Bruce
Active
17 Bishop Skinner Insurance Brokers Limited
Mutual People: David James Bruce
Active
18 Fusion Insurance Services Scandinavia Limited
Mutual People: David James Bruce
Active
19 Jelf Risk Management Limited
Mutual People: David James Bruce , Anthony Gruppo
Active
20 Ainsbury (Insurance Brokers) Limited
Mutual People: David James Bruce
dissolved
21 Arthur Marsh & Son Limited
Mutual People: David James Bruce
Active
22 B.I.B.U. Acquisitions Limited
Mutual People: David James Bruce
Active
23 Beaumonts Insurance Services Limited
Mutual People: David James Bruce
dissolved
24 Ccv Risk Solutions Limited
Mutual People: David James Bruce
Active
25 Cronin & Co Insurance Services Limited
Mutual People: David James Bruce
dissolved
26 Cullum Capital Ventures Limited
Mutual People: David James Bruce
Active
27 Dawson Pennington & Company Limited
Mutual People: David James Bruce
dissolved
28 Four Counties Insurance Brokers Limited
Mutual People: David James Bruce
Active
29 Jelf Insurance Brokers Limited
Mutual People: David James Bruce , Anthony Gruppo , Jeremiah Flahive , Thomas Colraine
Active
30 Marsh Corporate Services Limited
Mutual People: David James Bruce
Active
31 Moffatt & Co Limited
Mutual People: David James Bruce
Active - Proposal To Strike Off
32 Oyster Property Insurance Specialists Limited
Mutual People: David James Bruce
Active
33 Portishead Insurance Management Limited
Mutual People: David James Bruce
dissolved
34 Waveney Insurance Brokers Limited
Mutual People: David James Bruce
Active
35 Waveney Group Schemes Limited
Mutual People: David James Bruce
Active
36 Bishop Skinner Insurance Brokers Holdings Limited
Mutual People: David James Bruce
Active
37 Protectagroup Acquisitions Limited
Mutual People: David James Bruce
dissolved
38 Hedley Davies & Co. Limited
Mutual People: David James Bruce
dissolved
39 Humbergrove Limited
Mutual People: David James Bruce
dissolved
40 Humbergrove (Uk) Limited
Mutual People: David James Bruce
dissolved
41 Camouse Insurance Services Limited
Mutual People: David James Bruce
dissolved
42 Andrew James Knox Ltd
Mutual People: David James Bruce
dissolved
43 Underwood Insurance Services Limited
Mutual People: David James Bruce
dissolved
44 D.Lawson & Son (Insurances)Limited
Mutual People: David James Bruce
dissolved
45 Brighton Insurance (Brokers) Group Limited
Mutual People: David James Bruce
dissolved
46 Newbold Insurance Services Limited
Mutual People: David James Bruce
dissolved
47 Central Insurance Services Limited
Mutual People: Anthony Gruppo , Jeremiah Flahive
Liquidation
48 Marsh Limited
Mutual People: Anthony Gruppo , Jeremiah Flahive , Thomas Colraine
Active
49 Bbps Limited
Mutual People: Anthony Gruppo , Jeremiah Flahive , Thomas Colraine
Active
50 Hamilton Bond Limited
Mutual People: Anthony Gruppo , Jeremiah Flahive , Thomas Colraine
Active
51 The Purple Partnership Limited
Mutual People: Anthony Gruppo
Active
52 Clark Thomson Insurance Brokers Limited
Mutual People: Anthony Gruppo , Jeremiah Flahive
Active
53 Marsh Ireland Brokers Limited
Mutual People: Jeremiah Flahive , Thomas Colraine
Active
54 Jib Overseas Holdings Limited
Mutual People: Jeremiah Flahive
Active
55 Jib Group Holdings Limited
Mutual People: Jeremiah Flahive
Active
56 Jib Group Limited
Mutual People: Jeremiah Flahive
Active
57 Jlt Group Holdings Limited
Mutual People: Jeremiah Flahive
Active
58 Guy Carpenter & Company Limited
Mutual People: Jeremiah Flahive , Thomas Colraine
Active
59 Sme Insurance Services Limited
Mutual People: Jeremiah Flahive
Liquidation
60 Mmc Securities Limited
Mutual People: Thomas Colraine
Active