BESSO INSURANCE GROUP LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7PD, England
StatusACTIVE
Company No.02918893
CategoryPrivate Limited Company
Incorporated13 Apr 1994
Age30 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

BESSO INSURANCE GROUP LIMITED is an active private limited company with number 02918893. It was incorporated 30 years, 1 month, 18 days ago, on 13 April 1994. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Wallin

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Antonios Erotocritou

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott William Hough

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Mr Scott William Hough

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Russell Brent Nichols

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Howard Warner Green

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Scott William Hough

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonios Erotocritou

Appointment date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-08-12

Officer name: Ardonagh Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-12

Officer name: David Jonathan Field

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Roderick Rudd Caxton-Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Dowman

Termination date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Samantha Jane Hovey

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Colin George Bird

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Greene

Termination date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Anthony Philip Hulse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-18

Old address: 8 - 11 Crescent London EC3N 2LY England

New address: 2 Minster Court Mincing Lane London EC3R 7PD

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tower Bridge (One) Limited

Cessation date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-01

Psc name: Ardonagh Specialty Holdings 2 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Robert Brian Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Five Churchill Place Canary Wharf London E14 5rd England

Change date: 2021-10-26

New address: 8 - 11 Crescent London EC3N 2LY

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-09

Old address: One Churchill Place Canary Wharf London E14 5rd England

New address: Five Churchill Place Canary Wharf London E14 5rd

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Sean Anthony Windeatt

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun David Lynn

Termination date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Lightbourne

Termination date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Mr Shaun David Lynn

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Robert Brian Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Sean Anthony Windeatt

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Christopher Robert Turner Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Howard Warner Green

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin George Bird

Change date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Turner Smith

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr James Richard Lightbourne

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029188930005

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Daniel John Topping

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Campbell Richard Scoones

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Ronald Reshefsky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

New address: One Churchill Place Canary Wharf London E14 5rd

Old address: 8-11 Crescent London EC3N 2LY

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Oct 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-09

Capital : 141,964.32 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 07 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-07

Capital : 150,719.70 GBP

Documents

View document PDF

Legacy

Date: 07 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/16

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-13

Capital : 150,719.7 GBP

Documents

View document PDF

Second filing of form with form type

Date: 15 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 18 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-18

Capital : 149,523.94 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Mr Russell Brent Nichols

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029188930004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-10

Charge number: 029188930005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH03

Capital : 4,535.08 GBP

Date: 2015-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Colin David Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Camilla Sarah Kenyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Campbell Richard Scoones

Appointment date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Dowman

Appointment date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Russell Brent Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Rudd Caxton-Spencer

Appointment date: 2015-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 14 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029188930004

Charge creation date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Reshefsky

Change date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Hovey

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Newlyn

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Ronald Reshefsky

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Daniel John Topping

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julliet Dunbar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 145,303.64 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julliet Kathleen Natasha Dunbar

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Reshefsky

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Ms Camilla Sarah Kenyon

Documents

View document PDF


Some Companies

APHRODITE BEAUTY THERAPY LIMITED

33 EASTFIELD ROAD,ENFIELD,EN3 5XB

Number:11883481
Status:ACTIVE
Category:Private Limited Company

AWSM LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11173837
Status:ACTIVE
Category:Private Limited Company

DAVID FEDENIUC LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:09480180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIDZ CORNER LTD

RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:08388868
Status:ACTIVE
Category:Private Limited Company

PARNHAM TRACTORS LIMITED

ST JOHNS HOUSE,ASHBOURNE,DE6 1GH

Number:01268821
Status:ACTIVE
Category:Private Limited Company

SFP REAL ESTATE LTD

WHARF FARM HOUSE MIDDLE STREET,SHIPSTON-ON-STOUR,CV36 4LS

Number:11901128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source