UKBizDB.co.uk

BEAZLEY LEVIATHAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary27 July 2016Active
25, Farringdon Street, London, EC4A 4AB

Director23 August 2016Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director23 December 2019Active
40, Lime Street, London, Great Britain, EC3M 7AW

Corporate Secretary25 July 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 July 1996Active
45, Magnolia Road, London, W4 3RB

Director19 May 2009Active
47 Boundary Way, Addington Village, Croydon, CR0 5AU

Director06 March 2006Active
Lower Sheriff Farmhouse Hihbrook, Ardingly, Haywards Heath, RH17 6SP

Director25 July 1996Active
Lower Sheriff Farmhouse, Highbrook, RH17 6SP

Director25 July 1996Active
Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AD

Director23 August 2016Active
Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AD

Director23 August 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-09Resolution

Resolution.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.