Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(71 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Harry Ernest Bernstein |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Decoy Avenue London NW11 0ET |
Director Name | Mrs Clare Marie Louise Lane |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Farnham Close London N20 9PU |
Director Name | Mr David Hamilton Robson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John Rowan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Watford Road St Albans Hertfordshire AL2 3DF |
Secretary Name | Mr John Anthony Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 North End House London W14 0RX |
Secretary Name | Mrs Clare Marie Louise Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Farnham Close London N20 9PU |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Mulberries Homestead Road Ramsden Bellhouse Essex CM11 1RP |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(53 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Wyatts Green Brentwood Essex CM15 0QE |
Director Name | Alan David Fuller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2015) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halt Drive Linford Stanford Le Hope Essex SS17 0QZ |
Director Name | Donald Robert Walton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Director Name | Peter Graham Sweet |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Wokingham Berkshire RG41 4UY |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Mark William Farley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(69 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(70 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | btconnect.com |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Besso LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
8 June 2023 | Termination of appointment of Mark William Farley as a director on 1 June 2023 (1 page) |
7 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
13 April 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 September 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of David Jonathan Field as a secretary on 12 August 2022 (1 page) |
20 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
15 June 2022 | Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page) |
15 June 2022 | Appointment of Mr Mark William Farley as a director on 31 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of David Hamilton Robson as a director on 15 March 2022 (1 page) |
22 March 2022 | Registered office address changed from 8 - 11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 22 March 2022 (1 page) |
29 October 2021 | Cessation of Besso Limited as a person with significant control on 27 July 2021 (1 page) |
29 October 2021 | Notification of Besso Insurance Group Limited as a person with significant control on 27 July 2021 (2 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages) |
1 April 2019 | Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 January 2017 | Termination of appointment of John Rowan as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of John Rowan as a director on 31 December 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 August 2015 | Termination of appointment of Alan David Fuller as a director on 14 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Alan David Fuller as a director on 14 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (8 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (8 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
15 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Termination of appointment of Peter Sweet as a director (2 pages) |
6 May 2011 | Termination of appointment of Peter Sweet as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 July 2010 | Director's details changed for Mr David Hamilton Robson on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr David Hamilton Robson on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Mr David Hamilton Robson on 1 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
20 January 2009 | Appointment terminated director donald walton (1 page) |
20 January 2009 | Appointment terminated director donald walton (1 page) |
4 September 2008 | Return made up to 14/06/08; full list of members
|
4 September 2008 | Return made up to 14/06/08; full list of members
|
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 14/06/07; full list of members (9 pages) |
23 July 2007 | Return made up to 14/06/07; full list of members (9 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 May 2007 | Auditor's resignation (1 page) |
9 May 2007 | Auditor's resignation (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 2ND floor britannia house 958/964 high road north finchley N12 9RY (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 2ND floor britannia house 958/964 high road north finchley N12 9RY (1 page) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members
|
24 June 2002 | Return made up to 14/06/02; full list of members
|
13 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 January 1999 | Ad 09/03/98--------- £ si 200@1 (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Ad 09/03/98--------- £ si 200@1 (2 pages) |
20 January 1999 | Resolutions
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
10 June 1998 | Return made up to 14/06/98; no change of members
|
10 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 June 1998 | Return made up to 14/06/98; no change of members
|
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 24/28 friern park london N12 9DA (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 24/28 friern park london N12 9DA (1 page) |
18 October 1996 | Auditor's resignation (1 page) |
18 October 1996 | Auditor's resignation (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 June 1996 | Return made up to 14/06/96; no change of members
|
18 June 1996 | Return made up to 14/06/96; no change of members
|
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
24 April 1978 | Memorandum and Articles of Association (14 pages) |
24 April 1978 | Memorandum and Articles of Association (14 pages) |
20 February 1978 | Company name changed\certificate issued on 20/02/78 (2 pages) |
20 February 1978 | Company name changed\certificate issued on 20/02/78 (2 pages) |
31 January 1953 | Incorporation (16 pages) |
31 January 1953 | Incorporation (16 pages) |