UKBizDB.co.uk

BEAZLEY SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Plantation Place South, 60 Great Tower Street, London, EC3R 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Corporate Secretary31 August 2023Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director15 April 2013Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director20 December 2013Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director29 July 2021Active
3 Tudor Walk, Wickford, SS12 0HU

Secretary11 June 1997Active
Astley, Saint Margarets Avenue, Dormans Park, RH19 2NG

Secretary01 November 2000Active
Casabella, 17 Lebanon Drive, Cobham, KT11 2PR

Secretary01 February 2003Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary07 June 2004Active
18 Abinger Road, Bedford Park, London, W4 1EL

Director02 February 2001Active
20 Trinder Way, Wickford, SS12 0HQ

Director11 June 1997Active
Plantation Place South, 60 Great Tower Street, London, EC3R 5AD

Director23 July 2009Active
4 Bloomfield Terrace, London, SW1W 8PG

Director02 February 2001Active
2, Gableston Terrace, Brighton, BN1 5FG

Director23 July 2009Active
43, Underhill Road, London, SE22 0QX

Director15 January 2009Active
Plantation Place South, 60, Great Tower Street, London, England, EC3R 5AD

Director07 June 2004Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director05 April 2019Active
The Old Rectory, Birch Road, Layer De La Haye, Colchester, CM2 0EJ

Director11 June 1997Active
Warden Lodge, Knowle Hill, Kingsclere, Newbury, RG20 4PA

Director07 June 2004Active
3 Pounsley Road, Dunton Green, Sevenoaks, TN13 2XP

Director02 February 2001Active
Seltten, Hamm Court Estate, Weybridge, KT13 8YE

Director02 February 2001Active
4 Moreton Terrace Mews South, Pimlico, London, SW1V 2NU

Director07 June 2004Active
Plantation Place South 60, Great Tower Street, London, England, EC3R 5AD

Director09 April 2013Active
10 Bramcote Road, London, SW15 6UG

Director02 February 2001Active

People with Significant Control

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:
  • 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint corporate secretary company with name date.

Download
2023-09-08Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-31Address

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

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.