This company is commonly known as Beazley Leviathan Limited. The company was founded 27 years ago and was given the registration number 03229607. The firm's registered office is in LONDON. You can find them at Plantation Place South, 60 Great Tower Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | BEAZLEY LEVIATHAN LIMITED |
---|---|---|
Company Number | : | 03229607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 27 July 2016 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 23 August 2016 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 23 December 2019 | Active |
40, Lime Street, London, Great Britain, EC3M 7AW | Corporate Secretary | 25 July 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 25 July 1996 | Active |
45, Magnolia Road, London, W4 3RB | Director | 19 May 2009 | Active |
47 Boundary Way, Addington Village, Croydon, CR0 5AU | Director | 06 March 2006 | Active |
Lower Sheriff Farmhouse Hihbrook, Ardingly, Haywards Heath, RH17 6SP | Director | 25 July 1996 | Active |
Lower Sheriff Farmhouse, Highbrook, RH17 6SP | Director | 25 July 1996 | Active |
Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AD | Director | 23 August 2016 | Active |
Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AD | Director | 23 August 2016 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 25 July 1996 | Active |
Beazley Furlonge Holdings Limited | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Bishopsgate, London, United Kingdom, EC2N 4BQ |
Nature of control | : |
|
Mr Simon Richard Peter Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Sheriff Farmhouse, Highbrook, Ardingly, United Kingdom, RH17 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.