This company is commonly known as Besso Risk Solutions Ltd. The company was founded 19 years ago and was given the registration number 05158123. The firm's registered office is in . You can find them at 8/11 Crescent, London, , . This company's SIC code is 65202 - Non-life reinsurance.
Name | : | BESSO RISK SOLUTIONS LTD |
---|---|---|
Company Number | : | 05158123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8/11 Crescent, London, EC3N 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 12 August 2022 | Active |
2 Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 13 March 2023 | Active |
Chantilly, North Street, Tillingham, Southminster, CM0 7ST | Director | 02 March 2006 | Active |
31 Barrards Way, Seer Green, HP9 2YZ | Secretary | 22 March 2006 | Active |
The Oasthouse, Headcorn Road, Smarden Bell, TN27 8PJ | Secretary | 01 October 2004 | Active |
38 Springfield Close, London, N12 7NT | Secretary | 30 December 2004 | Active |
58c London Road, Brentwood, CM14 4NJ | Secretary | 01 September 2005 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Secretary | 21 June 2004 | Active |
8/11 Crescent, London, EC3N 2LY | Director | 02 March 2006 | Active |
Wayside Cottage, The Green, Sarratt, WD3 6BH | Director | 02 March 2006 | Active |
11 Passalewe Lane, Wavendon Gate, Milton Keynes, MK7 7RF | Director | 30 December 2004 | Active |
19 Halt Drive, Linford, Stanford Le Hope, SS17 0QZ | Director | 08 March 2005 | Active |
24 Horn Lane, Woodford Green, IG8 9AA | Director | 30 December 2004 | Active |
2 Minster Court, Mincing Lane, London, England, EC3R 7PD | Director | 30 June 2015 | Active |
The Mulberries, Homestead Road, Ramsden Bellhouse, CM11 1RP | Director | 30 December 2004 | Active |
The Oast House, Headcorn Road, Smarden Bell, TN27 8PJ | Director | 01 October 2004 | Active |
58c London Road, Brentwood, CM14 4NJ | Director | 30 December 2004 | Active |
42, Linver Road, New Kings Road, Fulham, SW6 3RB | Director | 30 December 2004 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Director | 21 June 2004 | Active |
Besso Insurance Group Limited | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8-11, Crescent, London, England, EC3N 2LY |
Nature of control | : |
|
Besso Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8-11, Crescent, London, England, EC3N 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-10 | Accounts | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.