BLUE FIN PROPCO (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE FIN PROPCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03412303

Incorporation date

31/07/1997

Size

Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1997)
dot icon13/06/2023
Final Gazette dissolved following liquidation
dot icon13/03/2023
Return of final meeting in a members' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-11-23
dot icon16/12/2021
Resolutions
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon02/12/2021
Registered office address changed from 8 Sackville Street London W1S 3DG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2021-12-02
dot icon02/12/2021
Declaration of solvency
dot icon02/12/2021
Appointment of a voluntary liquidator
dot icon02/12/2021
Resolutions
dot icon20/07/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon20/07/2021
Full accounts made up to 2019-12-31
dot icon08/02/2021
Satisfaction of charge 034123030004 in full
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon18/06/2020
Appointment of Mr Michael Peter Newman as a director on 2020-01-16
dot icon16/01/2020
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2019-12-31
dot icon14/11/2019
Termination of appointment of Adrian Edward Cook as a director on 2019-11-11
dot icon14/11/2019
Termination of appointment of Nima Abrishamchian as a director on 2019-11-11
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon11/09/2019
Termination of appointment of Christopher Philip Carter Keall as a director on 2019-07-19
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Secretary's details changed for Crestbridge Uk Limited on 2018-01-08
dot icon18/10/2018
Statement of capital on 2018-10-18
dot icon11/10/2018
Appointment of Mr Nima Abrishamchian as a director on 2018-09-14
dot icon11/10/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-09-14
dot icon05/10/2018
Statement by Directors
dot icon05/10/2018
Solvency Statement dated 20/09/18
dot icon05/10/2018
Resolutions
dot icon12/09/2018
Termination of appointment of Daniel Christopher Vijselaar as a director on 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon04/07/2018
Appointment of Mr Adrian Edward Cook as a director on 2018-07-03
dot icon04/07/2018
Appointment of Ms Joanne Sarah Mcnamara as a director on 2017-03-15
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Termination of appointment of Maurice Alexander Kalsbeek as a director on 2018-03-18
dot icon20/06/2018
Appointment of Ms Claudia Ann Wallace as a director on 2018-06-20
dot icon08/02/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-02-08
dot icon08/02/2018
Termination of appointment of Daniel Christopher Vijselaar as a director on 2017-01-31
dot icon08/02/2018
Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 8 Sackville Street London W1S 3DG on 2018-02-08
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon24/01/2017
Director's details changed for Mr Daniel Christopher Vijselaar on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 2017-01-20
dot icon15/11/2016
Amended full accounts made up to 2015-12-31
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Appointment of Crestbridge Uk Limited as a secretary on 2016-08-24
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/06/2016
Resolutions
dot icon05/05/2016
Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 2016-05-05
dot icon18/12/2015
Resolutions
dot icon08/12/2015
Certificate of change of name
dot icon08/12/2015
Change of name notice
dot icon06/12/2015
Termination of appointment of Marcus Alvin Rich as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Stephen John May as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Jeffrey John Bairstow as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Lauren Ezrol Klein as a secretary on 2015-11-24
dot icon06/12/2015
Appointment of Mr Daniel Christopher Vijselaar as a director on 2015-11-24
dot icon06/12/2015
Appointment of Mr Maurice Alexander Kalsbeek as a director on 2015-11-24
dot icon04/12/2015
Appointment of Christopher Philip Carter Keall as a director on 2015-11-24
dot icon03/12/2015
Appointment of Mrs Alison Jane Lambert as a director on 2015-11-24
dot icon26/11/2015
Registration of charge 034123030004, created on 2015-11-24
dot icon24/11/2015
Registered office address changed from 6 New Street Square New Fetter Lane, Suit 1200 London EC4A 3BF England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 2015-11-24
dot icon24/11/2015
Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 2015-11-24
dot icon13/10/2015
Termination of appointment of Stephen Hirst as a director on 2015-10-01
dot icon09/09/2015
Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 2015-09-09
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr Jeffrey John Bairstow on 2015-07-01
dot icon23/10/2014
Appointment of Mr Stephen John May as a director on 2014-10-13
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Sylvia Kathleen Evans as a director on 2014-07-15
dot icon24/07/2014
Termination of appointment of Denise Margaret Mair as a director on 2014-07-18
dot icon23/07/2014
Termination of appointment of Richard John Evans as a director on 2014-07-11
dot icon23/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon18/07/2014
Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 2014-07-18
dot icon18/07/2014
Appointment of Mr Stephen Hirst as a director on 2014-07-14
dot icon27/03/2014
Appointment of Mr Marcus Alvin Rich as a director on 2014-03-18
dot icon07/01/2014
Termination of appointment of Sally Jane Williams as a secretary on 2013-12-31
dot icon09/10/2013
Appointment of Jeffrey John Bairstow as a director on 2013-10-02
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Howard Averill as a director on 2013-09-03
dot icon22/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Sylvia Jean Auton as a director on 2013-05-03
dot icon30/04/2013
Resolutions
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2012-02-09
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/08/2011
Statement of capital on 2011-08-26
dot icon01/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon17/06/2011
Statement of capital on 2011-06-17
dot icon17/06/2011
Statement by directors
dot icon17/06/2011
Solvency statement dated 01/06/11
dot icon17/06/2011
Resolutions
dot icon12/04/2011
Director's details changed for Mr Richard John Evans on 2011-03-31
dot icon11/04/2011
Appointment of Denise Margaret Mair as a director
dot icon17/01/2011
Termination of appointment of Evelyn Webster as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon08/01/2009
Director appointed evelyn ann webster
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 01/07/08; full list of members
dot icon29/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Ad 15/12/06--------- £ si 499504000@1
dot icon12/07/2007
Return made up to 01/07/07; full list of members
dot icon06/06/2007
Registered office changed on 06/06/07 from: company secretariat ipc media LTD room O820 kings reach tower stamford street london SE1 9LS
dot icon30/03/2007
Resolutions
dot icon09/01/2007
Ad 15/12/06--------- £ si 499504000@1=499504000 £ ic 306400080/805904080
dot icon09/01/2007
Nc inc already adjusted 08/12/06
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon08/03/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 01/07/05; full list of members
dot icon14/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 01/07/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon22/04/2003
New director appointed
dot icon06/04/2003
New secretary appointed
dot icon24/12/2002
Director resigned
dot icon16/12/2002
Certificate of re-registration from Public Limited Company to Private
dot icon16/12/2002
Re-registration of Memorandum and Articles
dot icon16/12/2002
Application for reregistration from PLC to private
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon02/09/2002
Secretary resigned
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 01/07/02; change of members
dot icon14/03/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon25/10/2001
Ad 17/10/01--------- £ si 77@1=77 £ ic 306400003/306400080
dot icon25/10/2001
Nc inc already adjusted 17/10/01
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Return made up to 01/07/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-09-30
dot icon10/11/2000
Director's particulars changed
dot icon13/09/2000
Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS
dot icon21/07/2000
Return made up to 01/07/00; no change of members
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon08/09/1999
Resolutions
dot icon02/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
Return made up to 31/07/99; change of members
dot icon18/03/1999
Full accounts made up to 1998-09-30
dot icon01/12/1998
Memorandum and Articles of Association
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Statement of affairs
dot icon01/12/1998
Ad 10/11/98--------- £ si 1@1=1 £ ic 306400002/306400003
dot icon01/12/1998
£ nc 306400002/306400003 06/11/98
dot icon04/11/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Return made up to 31/07/98; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Resolutions
dot icon30/05/1998
Nc inc already adjusted 12/02/98
dot icon10/05/1998
Memorandum and Articles of Association
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
New secretary appointed
dot icon04/03/1998
Nc inc already adjusted 12/02/98
dot icon03/03/1998
Ad 12/02/98--------- £ si 306350000@1=306350000 £ ic 50002/306400002
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon12/02/1998
Memorandum and Articles of Association
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon06/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Registered office changed on 05/02/98 from: pineers hall 105/108 old broad street london EC2N 1EH
dot icon03/02/1998
Certificate of change of name
dot icon28/01/1998
Secretary resigned
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Ad 05/01/98--------- £ si 50000@1=50000 £ ic 2/50002
dot icon13/01/1998
Certificate of authorisation to commence business and borrow
dot icon13/01/1998
Application to commence business
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon08/01/1998
Secretary resigned;director resigned
dot icon08/01/1998
New director appointed
dot icon31/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrishamchian, Nima, Mr.
Director
14/09/2018 - 11/11/2019
38
Carter Keall, Christopher Philip
Director
24/11/2015 - 19/07/2019
33
Lambert, Alison Jane
Director
24/11/2015 - Present
114

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE FIN PROPCO (UK) LIMITED

BLUE FIN PROPCO (UK) LIMITED is an(a) Dissolved company incorporated on 31/07/1997 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FIN PROPCO (UK) LIMITED?

toggle

BLUE FIN PROPCO (UK) LIMITED is currently Dissolved. It was registered on 31/07/1997 and dissolved on 13/06/2023.

Where is BLUE FIN PROPCO (UK) LIMITED located?

toggle

BLUE FIN PROPCO (UK) LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does BLUE FIN PROPCO (UK) LIMITED do?

toggle

BLUE FIN PROPCO (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE FIN PROPCO (UK) LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved following liquidation.