THINC UK GROUP LIMITED
BLUEFIN GROUP LIMITED AXA ADVISORY HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2N 1AD

Company number 05936990
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Company name changed bluefin group LIMITED\certificate issued on 12/01/17 CONNOT ‐ Change of name notice ; Full accounts made up to 31 December 2015. The most likely internet sites of THINC UK GROUP LIMITED are www.thincukgroup.co.uk, and www.thinc-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thinc Uk Group Limited is a Private Limited Company. The company registration number is 05936990. Thinc Uk Group Limited has been working since 15 September 2006. The present status of the company is Active. The registered address of Thinc Uk Group Limited is 5 Old Broad Street London Ec2n 1ad. . SMALL, Jeremy Peter is a Secretary of the company. BOBBY, Christopher Graham is a Director of the company. POUPART-LAFARGE, Bertrand Marie Jean Olivier is a Director of the company. Director ANDERSON, Philip John has been resigned. Director BODEN, George has been resigned. Director BRIMECOME, Ian has been resigned. Director DE MENEVAL, Francois has been resigned. Director DROUFFE, Jean Paul Dominique Louis has been resigned. Director EVANS, Paul James has been resigned. Director HUBBARD, Peter John has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director MOREAU, Nicolas Jean Marie Denis has been resigned. Director PARSONS, Andrew Mark has been resigned. Director PIERCE, Raymond Francis has been resigned. Director PURVIS, Andrew John has been resigned. Director REID, Stuart Charles has been resigned. Director ROBINSON, Ian has been resigned. Director SIMMONDS, John Robert has been resigned. Director STORY, Ian Graham has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMALL, Jeremy Peter
Appointed Date: 15 September 2006

Director
BOBBY, Christopher Graham
Appointed Date: 27 April 2015
59 years old

Director
POUPART-LAFARGE, Bertrand Marie Jean Olivier
Appointed Date: 04 September 2013
57 years old

Resigned Directors

Director
ANDERSON, Philip John
Resigned: 20 January 2011
Appointed Date: 09 April 2009
61 years old

Director
BODEN, George
Resigned: 14 December 2011
Appointed Date: 07 June 2010
79 years old

Director
BRIMECOME, Ian
Resigned: 06 March 2013
Appointed Date: 09 April 2009
72 years old

Director
DE MENEVAL, Francois
Resigned: 28 June 2011
Appointed Date: 07 July 2010
62 years old

Director
DROUFFE, Jean Paul Dominique Louis
Resigned: 31 August 2013
Appointed Date: 09 September 2010
50 years old

Director
EVANS, Paul James
Resigned: 30 January 2015
Appointed Date: 15 September 2006
60 years old

Director
HUBBARD, Peter John
Resigned: 11 April 2008
Appointed Date: 08 January 2007
69 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 02 March 2011
Appointed Date: 10 November 2006
59 years old

Director
MOREAU, Nicolas Jean Marie Denis
Resigned: 30 September 2010
Appointed Date: 09 April 2009
60 years old

Director
PARSONS, Andrew Mark
Resigned: 15 September 2010
Appointed Date: 02 August 2007
60 years old

Director
PIERCE, Raymond Francis
Resigned: 03 November 2009
Appointed Date: 16 April 2009
79 years old

Director
PURVIS, Andrew John
Resigned: 16 January 2011
Appointed Date: 10 November 2006
65 years old

Director
REID, Stuart Charles
Resigned: 20 January 2011
Appointed Date: 09 April 2009
60 years old

Director
ROBINSON, Ian
Resigned: 12 July 2010
Appointed Date: 18 June 2008
56 years old

Director
SIMMONDS, John Robert
Resigned: 20 January 2011
Appointed Date: 15 September 2006
68 years old

Director
STORY, Ian Graham
Resigned: 20 January 2011
Appointed Date: 09 April 2009
62 years old

Director
TROTTER, Timothy Hugh Southcombe
Resigned: 31 December 2010
Appointed Date: 09 April 2009
66 years old

Persons With Significant Control

Axa Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THINC UK GROUP LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
12 Jan 2017
Company name changed bluefin group LIMITED\certificate issued on 12/01/17
  • CONNOT ‐ Change of name notice

21 Aug 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 431,575,005

17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
03 Nov 2006
Ad 18/10/06--------- £ si 199999999@1=199999999 £ ic 1/200000000
03 Nov 2006
Nc inc already adjusted 18/10/06
03 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Sep 2006
Incorporation