Bluefin Europe LLP LONDON


Founded in 2008, Bluefin Europe LLP, classified under reg no. OC339361 is an active company. Currently registered at 110 Bishopsgate EC2N 4AY, London the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

Bluefin Europe LLP Address / Contact

Office Address 110 Bishopsgate
Town London
Post code EC2N 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC339361
Date of Incorporation Thu, 14th Aug 2008
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Arthur D.

Position: LLP Designated Member

Appointed: 12 January 2024

LP Bluefin Holdings Ii

Position: Corporate LLP Designated Member

Appointed: 14 August 2008

Jonte B.

Position: LLP Designated Member

Appointed: 01 June 2022

Resigned: 12 January 2024

David L.

Position: LLP Designated Member

Appointed: 01 June 2022

Resigned: 31 December 2023

Robert W.

Position: LLP Designated Member

Appointed: 06 April 2021

Resigned: 28 January 2022

Simon M.

Position: LLP Designated Member

Appointed: 06 April 2021

Resigned: 28 January 2022

Dominykas S.

Position: LLP Designated Member

Appointed: 01 January 2020

Resigned: 06 June 2021

Simon G.

Position: LLP Designated Member

Appointed: 01 November 2016

Resigned: 31 March 2021

Laurent K.

Position: LLP Member

Appointed: 09 January 2012

Resigned: 31 July 2013

Mark M.

Position: LLP Designated Member

Appointed: 17 September 2010

Resigned: 30 August 2013

Jing Z.

Position: LLP Member

Appointed: 13 September 2010

Resigned: 31 July 2013

Spiro M.

Position: LLP Member

Appointed: 10 September 2010

Resigned: 31 July 2013

David L.

Position: LLP Designated Member

Appointed: 01 March 2010

Resigned: 31 December 2010

Michael P.

Position: LLP Designated Member

Appointed: 01 March 2010

Resigned: 31 December 2010

Simon G.

Position: LLP Designated Member

Appointed: 14 August 2008

Resigned: 31 December 2009

Jonte B.

Position: LLP Designated Member

Appointed: 14 August 2008

Resigned: 31 December 2011

Lee W.

Position: LLP Designated Member

Appointed: 14 August 2008

Resigned: 31 March 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Michael G. This PSC has 25-50% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand469 258917 251
Current Assets43 570 04122 784 568
Debtors43 100 78321 867 317
Other Debtors49 45649 456
Property Plant Equipment11 3866 187
Other
Other Non-audit Services Fees51 31232 504
Taxation Compliance Services Fees10 54819 853
Accrued Liabilities6 112 746336 797
Accumulated Depreciation Impairment Property Plant Equipment178 728183 927
Administrative Expenses7 434 7702 094 919
Amounts Owed By Group Undertakings 201 569
Amounts Owed To Group Undertakings140 000 
Average Number Employees During Period76
Cash Cash Equivalents Cash Flow Value469 258 
Comprehensive Income Expense11 437 187-370 792
Creditors6 252 746336 797
Depreciation Amortisation Expense4 2105 199
Depreciation Expense Property Plant Equipment4 2105 199
Future Minimum Lease Payments Under Non-cancellable Operating Leases113 696135 298
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables4 079 675-5 915 949
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-11 247 97820 358 372
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-25 247447 993
Increase From Depreciation Charge For Year Property Plant Equipment 5 199
Net Cash Flows From Used In Investing Activities12 374 
Net Cash Flows From Used In Operating Activities-12 588 095-15 333 443
Net Cash Generated From Operations-12 588 095-15 333 443
Net Current Assets Liabilities37 317 29522 447 771
Pension Other Post-employment Benefit Costs Other Pension Costs11 10621 993
Prepayments14 15222 679
Profit Loss11 437 187-370 792
Property Plant Equipment Gross Cost190 114 
Purchase Property Plant Equipment-12 374 
Social Security Costs576 39593 402
Staff Costs Employee Benefits Expense5 009 609876 714
Trade Debtors Trade Receivables37 438 95316 870 485
Turnover Revenue33 859 8562 105 646
Wages Salaries4 422 108761 319

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Full accounts for the period ending 2022/12/31
filed on: 22nd, June 2023
Free Download (23 pages)

Company search

Advertisements