UKBizDB.co.uk

BESSO INSURANCE GROUP LIMITED

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

This company is commonly known as Besso Insurance Group Limited. The company was founded 30 years ago and was given the registration number 02918893. The firm's registered office is in LONDON. You can find them at Five Churchill Place, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BESSO INSURANCE GROUP LIMITED
Company Number:02918893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Five Churchill Place, Canary Wharf, London, England, E14 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary12 August 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 June 2023Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director14 March 2024Active
31 Barrards Way, Seer Green, HP9 2YZ

Secretary20 March 2006Active
70 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UP

Secretary15 February 1995Active
59 Aylton Estate, Risdon Street Rotherhithe, London, SE16 1JN

Secretary31 January 1996Active
38 Springfield Close, London, N12 7NT

Secretary07 September 2004Active
Kia Katina, London Road, Windlesham, GU20 6PJ

Secretary01 September 2005Active
9 Elizabeth Drive, Hartford, Huntingdon, PE29 1WA

Secretary27 February 2004Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary13 April 1994Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director15 February 1995Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director13 April 1994Active
6203 Regal Court, Charlotte, Usa,

Director14 November 2006Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director12 February 2015Active
37 Kildare Terrace, London, W2 5JT

Director15 February 1995Active
Sundial House, Maddox Lane Bookham, Leatherhead, KT23 3BS

Director21 December 1998Active
10504 Dairy Cort, Charlotte, Usa,

Director25 November 2002Active
18302 Town Harbour Road, Cornelius, Usa,

Director28 May 2002Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director12 February 2015Active
8-11, Crescent, London, EC3N 2LY

Director08 January 2013Active
23, Via G Parini, Longone Al Segrino, Como, Italy,

Director18 September 2007Active
6 Parthenia Road, London, SW6 4BA

Director13 November 2000Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director13 March 2023Active
Meadowcroft Gillhams Lane, Lynchmere, Haslemere, GU27 3ND

Director01 February 1996Active
70 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UP

Director15 February 1995Active
Hambledon, 1 Verulam Avenue, Purley, CR8 3NR

Director15 February 1995Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director20 September 1996Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director13 January 2012Active
4209 Cameron Oaks Drive, Charlotte, America,

Director22 June 2000Active
24 Horn Lane, Woodford Green, IG8 9AA

Director25 November 2003Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director18 March 2014Active
2 Minster Court, Mincing Lane, London, England, EC3R 7PD

Director25 October 2011Active
2029 Harris Road, Charlotte, Usa,

Director15 January 2008Active
8-11, Crescent, London, United Kingdom, EC3N 2LY

Director28 March 2011Active
129 Middleton Drive, Charlotte, Usa,

Director14 November 2006Active

People with Significant Control

Ardonagh Specialty Holdings 2 Limited
Notified on:01 February 2022
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tower Bridge (One) Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:One, Churchill Place, London, England, E14 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Appoint corporate secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-18Address

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

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.