Advanced company searchLink opens in new window

BLUE FIN PROPCO (UK) LIMITED

Company number 03412303

Filter by category

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)
05 Oct 2018 SH20 Statement by Directors
05 Oct 2018 CAP-SS Solvency Statement dated 20/09/18
05 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2018 TM01 Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Jul 2018 AP01 Appointment of Mr Adrian Edward Cook as a director on 3 July 2018
04 Jul 2018 AP01 Appointment of Ms Joanne Sarah Mcnamara as a director on 15 March 2017
27 Jun 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 TM01 Termination of appointment of Maurice Alexander Kalsbeek as a director on 18 March 2018
20 Jun 2018 AP01 Appointment of Ms Claudia Ann Wallace as a director on 20 June 2018
08 Feb 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Daniel Christopher Vijselaar as a director on 31 January 2017
  • ANNOTATION Part Rectified Date of termination was removed from the TM01 on 12/09/2018 as it was factually inaccurate or is derived from something factually inaccurate.
08 Feb 2018 AD01 Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 8 Sackville Street London W1S 3DG on 8 February 2018
14 Aug 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
24 Jan 2017 CH01 Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
15 Nov 2016 AAMD Amended full accounts made up to 31 December 2015
30 Sep 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 AP04 Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
17 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 24/11/2015
05 May 2016 AD01 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 5 May 2016
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2015 CERTNM Company name changed ipc magazines group LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24