This company is commonly known as Beazley Solutions Limited. The company was founded 26 years ago and was given the registration number 03385161. 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 SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03385161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plantation Place South, 60 Great Tower Street, London, EC3R 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Corporate Secretary | 31 August 2023 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 15 April 2013 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 20 December 2013 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 29 July 2021 | Active |
3 Tudor Walk, Wickford, SS12 0HU | Secretary | 11 June 1997 | Active |
Astley, Saint Margarets Avenue, Dormans Park, RH19 2NG | Secretary | 01 November 2000 | Active |
Casabella, 17 Lebanon Drive, Cobham, KT11 2PR | Secretary | 01 February 2003 | Active |
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 07 June 2004 | Active |
18 Abinger Road, Bedford Park, London, W4 1EL | Director | 02 February 2001 | Active |
20 Trinder Way, Wickford, SS12 0HQ | Director | 11 June 1997 | Active |
Plantation Place South, 60 Great Tower Street, London, EC3R 5AD | Director | 23 July 2009 | Active |
4 Bloomfield Terrace, London, SW1W 8PG | Director | 02 February 2001 | Active |
2, Gableston Terrace, Brighton, BN1 5FG | Director | 23 July 2009 | Active |
43, Underhill Road, London, SE22 0QX | Director | 15 January 2009 | Active |
Plantation Place South, 60, Great Tower Street, London, England, EC3R 5AD | Director | 07 June 2004 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 05 April 2019 | Active |
The Old Rectory, Birch Road, Layer De La Haye, Colchester, CM2 0EJ | Director | 11 June 1997 | Active |
Warden Lodge, Knowle Hill, Kingsclere, Newbury, RG20 4PA | Director | 07 June 2004 | Active |
3 Pounsley Road, Dunton Green, Sevenoaks, TN13 2XP | Director | 02 February 2001 | Active |
Seltten, Hamm Court Estate, Weybridge, KT13 8YE | Director | 02 February 2001 | Active |
4 Moreton Terrace Mews South, Pimlico, London, SW1V 2NU | Director | 07 June 2004 | Active |
Plantation Place South 60, Great Tower Street, London, England, EC3R 5AD | Director | 09 April 2013 | Active |
10 Bramcote Road, London, SW15 6UG | Director | 02 February 2001 | Active |
Beazley Furlonge Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Bishopsgate, London, United Kingdom, EC2N 4BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-08 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.