BEAZLEY SOLUTIONS LIMITED

22 Bishopsgate, London, EC2N 4BQ, United Kingdom
StatusACTIVE
Company No.03385161
CategoryPrivate Limited Company
Incorporated11 Jun 1997
Age26 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

BEAZLEY SOLUTIONS LIMITED is an active private limited company with number 03385161. It was incorporated 26 years, 11 months, 10 days ago, on 11 June 1997. The company address is 22 Bishopsgate, London, EC2N 4BQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Michelle Lake

Termination date: 2023-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-31

Officer name: Beazley Corporate Governance Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Hampden Legal Plc

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Michelle Lake

Change date: 2023-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Tolle

Appointment date: 2021-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Fantozzi

Change date: 2021-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Mrs Sally Michelle Lake

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Joseph Mcgivney

Change date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: David Andrew Horton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: Plantation Place South 60 Great Tower Street London EC3R 5AD

New address: 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Beazley Furlonge Holdings Limited

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Michelle Lake

Change date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lindsay Bride

Termination date: 2019-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Michelle Lake

Appointment date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Andrew Washbourn

Termination date: 2018-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr David Andrew Horton

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Mcgivney

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Coope

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Fantozzi

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Fantozzi

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Andrew Washbourn

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Cox

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hampden Legal Plc

Change date: 2011-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Lindsay Bride

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director arthur manners

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed sian annette coope

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed adrian peter cox

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan rowell

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 24/04/06 from: plantation place 60 great tower street london EC3R 5AD

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: one aldgate london EC3N 1AA

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cover solutions LIMITED\certificate issued on 25/05/05

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 22/06/04 from: dawson house 5 jewry street london EC3N 2PJ

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Resolution

Date: 23 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

CLEARLY SUPPLEMENTS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11516253
Status:ACTIVE
Category:Private Limited Company

CSW ONLINE LIMITED

14 WELLINGTON SQUARE,HASTINGS,TN34 1PB

Number:09207545
Status:ACTIVE
Category:Private Limited Company

HARRY TURNER & SON (GARGRAVE) LIMITED

RELIANCE WORKS,GARGRAVE SKIPTON,BD23 3NE

Number:00558890
Status:ACTIVE
Category:Private Limited Company

NEW MILLENNIUM ESTATES LIMITED

16 ALPORT CROFT,BIRMINGHAM,B9 4PJ

Number:10831835
Status:ACTIVE
Category:Private Limited Company

OCUCON LIMITED

34 FREDERICK STREET,SUNDERLAND,SR1 1LP

Number:10285590
Status:ACTIVE
Category:Private Limited Company

STERLING LEE LIMITED

65 MARKET STREET,CANNOCK,WS12 1AD

Number:10483117
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